Company NameDefence 4 Security Ltd.
Company StatusDissolved
Company NumberSC348512
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Adnan Azam
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 12 months (closed 22 November 2017)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameChristopher Nicolson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 County Houses Ladybank Road
Pitlessie
Cupar
Fife
KY15 7SL
Scotland
Director NameMohammed Azam Siddique
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenfoyle House
Auchtertool
Fife
KY2 5XN
Scotland
Secretary NameAdnan Azam Siddique
NationalityBritish
StatusResigned
Appointed28 May 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2010)
RoleCompany Director
Correspondence Address205a High Street
Kirkcaldy
Fife
KY1 1JD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2,381
Cash£33
Current Liabilities£52,022

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Notice of final meeting of creditors (6 pages)
5 February 2014Registered office address changed from 205a High Street Kirkcaldy Fife KY1 1JD on 5 February 2014 (3 pages)
5 February 2014Registered office address changed from 205a High Street Kirkcaldy Fife KY1 1JD on 5 February 2014 (3 pages)
4 February 2014Notice of winding up order (1 page)
4 February 2014Court order notice of winding up (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 October 2012Termination of appointment of Adnan Azam Siddique as a secretary (1 page)
22 October 2012Annual return made up to 12 September 2012 no member list
Statement of capital on 2012-10-22
  • GBP 100
(3 pages)
12 October 2011Secretary's details changed for Adnan Azam Siddique on 12 October 2011 (1 page)
12 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 November 2010Termination of appointment of Mohammed Siddique as a director (1 page)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 March 2010Appointment of Mr Adnan Azam as a director (2 pages)
19 February 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 100
(4 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue shares 25/11/2009
(17 pages)
20 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
28 July 2009Registered office changed on 28/07/2009 from 63 dunnikier road kirkcaldy fife KY1 2RL (1 page)
2 June 2009Secretary appointed adnan azam siddique (1 page)
19 November 2008Appointment terminated director christopher nicolson (1 page)
22 September 2008Accounting reference date extended from 30/09/2009 to 30/11/2009 (1 page)
22 September 2008Director appointed mohammed azam siddique (2 pages)
22 September 2008Director appointed christopher nicolson (2 pages)
17 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 September 2008Appointment terminated secretary brian reid LTD. (1 page)
12 September 2008Incorporation (18 pages)