Company NameCountrywise Security Ltd
Company StatusDissolved
Company NumberSC357684
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Margaret Anna Jenkins O'Hara
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 20 March 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Pentagon Centre 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMrs Cheryl Bonner
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address46 Longay Street
Milton
Glasgow
Lanarkshire
G22 7RS
Scotland
Director NameMr David Daniel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Ronaldsay Street
Milton
Glasgow
Lanarkshire
G22 7AR
Scotland
Secretary NameMr David Daniel
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Ronaldsay Street
Milton
Glasgow
Lanarkshire
G22 7AR
Scotland
Secretary NameMiss Nicola Dinnie
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address140 Ronaldsay Street
Milton
Glasgow
Lanarkshire
G22 7AR
Scotland
Director NameAnne Lowrie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pentagon Building 36 Washington Street
Glasgow
G3 8AZ
Scotland
Secretary NameAnne Lowrie
NationalityBritish
StatusResigned
Appointed29 October 2009(7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 2010)
RoleCompany Director
Correspondence AddressThe Pentagon Centre 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameGermaine Oneke Lina Greene
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySierra Leonean
StatusResigned
Appointed15 January 2010(9 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland

Location

Registered AddressThe Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Margaret O'hara
100.00%
Ordinary

Financials

Year2014
Net Worth£32,187
Cash£39,557
Current Liabilities£77,518

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 500
(3 pages)
6 June 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 500
(3 pages)
6 June 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 500
(3 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 February 2011Termination of appointment of Germaine Greene as a director (1 page)
28 February 2011Termination of appointment of Germaine Greene as a director (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
2 August 2010Termination of appointment of Nicola Dinnie as a secretary (1 page)
2 August 2010Termination of appointment of Nicola Dinnie as a secretary (1 page)
2 August 2010Appointment of Miss Margaret Anna Jenkins O'hara as a director (2 pages)
2 August 2010Appointment of Miss Margaret Anna Jenkins O'hara as a director (2 pages)
2 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
2 August 2010Accounts made up to 31 October 2009 (2 pages)
2 August 2010Accounts made up to 31 October 2009 (2 pages)
2 August 2010Termination of appointment of Anne Lowrie as a secretary (1 page)
2 August 2010Termination of appointment of Anne Lowrie as a secretary (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Termination of appointment of Anne Lowrie as a director (2 pages)
23 January 2010Termination of appointment of Anne Lowrie as a director (2 pages)
22 January 2010Appointment of Germaine Oneke Lina Greene as a director (3 pages)
22 January 2010Appointment of Germaine Oneke Lina Greene as a director (3 pages)
21 December 2009Termination of appointment of Cheryl Bonner as a director (2 pages)
21 December 2009Termination of appointment of Cheryl Bonner as a director (2 pages)
20 November 2009Appointment of Anne Lowrie as a secretary (3 pages)
20 November 2009Appointment of Anne Lowrie as a secretary (3 pages)
14 November 2009Appointment of Anne Lowrie as a director (3 pages)
14 November 2009Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages)
14 November 2009Appointment of Anne Lowrie as a director (3 pages)
14 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 2
(4 pages)
14 November 2009Registered office address changed from 140 Ronaldsay Street Milton Glasgow Lanarkshire G22 7AR United Kingdom on 14 November 2009 (2 pages)
14 November 2009Termination of appointment of David Daniel as a director (2 pages)
14 November 2009Termination of appointment of David Daniel as a director (2 pages)
14 November 2009Termination of appointment of David Daniel as a secretary (2 pages)
14 November 2009Termination of appointment of David Daniel as a secretary (2 pages)
14 November 2009Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages)
14 November 2009Registered office address changed from 140 Ronaldsay Street Milton Glasgow Lanarkshire G22 7AR United Kingdom on 14 November 2009 (2 pages)
14 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 2
(4 pages)
2 April 2009Incorporation (15 pages)
2 April 2009Incorporation (15 pages)