Company NameG20 Security Limited
Company StatusDissolved
Company NumberSC340106
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Eadie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blackhill Gardens
Glasgow
G23 5NE
Scotland
Secretary NameMr John Alexander Eadie
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Rannoch Drive
Bearsden
Glasgow
G61 2JJ
Scotland
Director NameMr John Alexander Eadie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Rannoch Drive
Bearsden
Glasgow
G61 2JJ
Scotland
Director NameMr James Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bencloich Crescent
Lennoxtown
Glasgow
G66 7NB
Scotland
Director NameMs Elaine Eadie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Blackhill Gardens
Glasgow
G23 5NE
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr John Alexander Eadie
97.09%
Ordinary
1 at £1Mr James Roberts
0.97%
Ordinary A-j
1 at £1Mr John Alexander Eadie
0.97%
Ordinary A-j
1 at £1Mr John Eadie
0.97%
Ordinary A-j

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Order of court for early dissolution (1 page)
28 August 2014Order of court for early dissolution (1 page)
8 October 2013Termination of appointment of John Eadie as a director (2 pages)
8 October 2013Termination of appointment of John Eadie as a director (2 pages)
2 November 2012Termination of appointment of Elaine Eadie as a director (1 page)
2 November 2012Termination of appointment of Elaine Eadie as a director (1 page)
23 October 2012Appointment of Ms Elaine Eadie as a director (2 pages)
23 October 2012Appointment of Ms Elaine Eadie as a director (2 pages)
6 June 2011Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 6 June 2011 (2 pages)
6 June 2011Notice of winding up order (1 page)
6 June 2011Court order notice of winding up (1 page)
6 June 2011Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 6 June 2011 (2 pages)
6 June 2011Notice of winding up order (1 page)
6 June 2011Court order notice of winding up (1 page)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 103
(6 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 103
(6 pages)
5 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 December 2009Termination of appointment of James Roberts as a director (2 pages)
10 December 2009Termination of appointment of James Roberts as a director (2 pages)
17 September 2009Return made up to 25/03/09; full list of members (4 pages)
17 September 2009Return made up to 25/03/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 339 north woodside road glasgow scotland G20 6ND scotland (1 page)
5 August 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
5 August 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
5 August 2009Registered office changed on 05/08/2009 from 339 north woodside road glasgow scotland G20 6ND scotland (1 page)
15 April 2009Ad 25/03/08\gbp si 3@1=3\gbp ic 100/103\ (2 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 April 2009Ad 25/03/08\gbp si 3@1=3\gbp ic 100/103\ (2 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 March 2008Incorporation (18 pages)
25 March 2008Incorporation (18 pages)