Company NameSecurepark Security Services Ltd
Company StatusDissolved
Company NumberSC360938
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Syed Fitrus Mehdi Tirmizi
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHudons House Hudson House
8 Albany Street
Edinburgh
Midlothian
EH1 3QB
Scotland
Director NameMrs Imreen Tirmizi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleOperations Director/Secratory
Country of ResidenceUnited Kingdom
Correspondence Address56 Syme Place
Rosyth
Dunfermline
Fife
KY11 2SG
Scotland

Location

Registered AddressHudons House Hudson House
8 Albany Street
Edinburgh
Midlothian
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Imreen Tirmizi
50.00%
Ordinary
1 at £1Syed Tirmizi
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
19 November 2013Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
19 November 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 November 2013Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
16 November 2013Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
16 November 2013Director's details changed for Mr Syed Fitrus Mehdi Tirmizi on 1 July 2011 (2 pages)
16 November 2013Director's details changed for Mr Syed Fitrus Mehdi Tirmizi on 1 July 2011 (2 pages)
16 November 2013Director's details changed for Mr Syed Fitrus Mehdi Tirmizi on 1 July 2011 (2 pages)
16 November 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 May 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Registered office address changed from Castle Innovation Centre the Glebe Kirkliston West Lothian EH29 9AS Scotland on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Castle Innovation Centre the Glebe Kirkliston West Lothian EH29 9AS Scotland on 27 March 2013 (1 page)
8 August 2012Registered office address changed from 56 Syme Place Dunfermline Fife KY11 2SG United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 56 Syme Place Dunfermline Fife KY11 2SG United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 56 Syme Place Dunfermline Fife KY11 2SG United Kingdom on 8 August 2012 (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
6 August 2012Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
4 August 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 August 2012Termination of appointment of Imreen Tirmizi as a director (1 page)
4 August 2012Termination of appointment of Imreen Tirmizi as a director (1 page)
4 August 2012Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 August 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 August 2012Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 August 2011Compulsory strike-off action has been suspended (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Incorporation (13 pages)
10 June 2009Incorporation (13 pages)