Company NameDtect Security (UK) Limited
DirectorThomas Collins
Company StatusActive - Proposal to Strike off
Company NumberSC361382
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Previous NameNemesis Security Solutions (UK) Limited

Business Activity

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

Directors

Director NameMr Thomas Collins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2022(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Moorfoot
Fullers Slade
Milton Keynes
MK11 2BD
Director NameMr Alexander Love
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Montgomerie Street
Larkhall
Lanarkshire
ML9 2AA
Scotland
Director NameMrs Sandra Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Cadzow Street
Hamilton
Lanarkshire
ML3 6ED
Scotland
Director NameMr Michael Alexander Love
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 September 2018)
RoleAdmin & Development Manager
Country of ResidenceScotland
Correspondence Address47 Cadzow Street
Hamilton
Lanarkshire
ML3 6ED
Scotland
Director NameMr Gerald Ghatora
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(9 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2019)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressFlat 5 88 Albion Street
Glasgow
G1 1NY
Scotland
Director NameMs Feng Lee
Date of BirthMay 1986 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed07 June 2019(9 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 25 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 88 Albion Street
Glasgow
G1 1NY
Scotland
Director NameMiss Kimberley Ann Hardie
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(10 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 5 Albion Street
Glasgow
G1 1NY
Scotland
Secretary NameMiss Feng Lee
StatusResigned
Appointed26 June 2019(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2021)
RoleCompany Director
Correspondence AddressJackson Moughal 2 Fitzroy Place
Glasgow
Scotland
Director NameMr Steven Munro
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2021)
RoleOperating Manager
Country of ResidenceScotland
Correspondence AddressJackson Moughal 2 Fitzroy Place
Glasgow
Scotland
Director NameMr Jagpal Gerald Ghatora    Alsingh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2019(10 years after company formation)
Appointment Duration1 week, 5 days (resigned 26 July 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressJackson Moughal 2 Fitzroy Place
Glasgow
Scotland
Director NameMr Gerald Ghatora
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressJackson Moughal 2 Fitzroy Place
Glasgow
Scotland
Director NameMr Jagpal Alsingh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(11 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address9 Moorfoot
Fullers Slade
Milton Keynes
MK11 2BD
Director NameMr Jason Lawrence Collins
Date of BirthAugust 1999 (Born 24 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2021(12 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Moorfoot
Fullers Slade
Milton Keynes
MK11 2BD

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Sandra Love
100.00%
Ordinary

Financials

Year2014
Net Worth£61,401
Cash£5
Current Liabilities£55,469

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Charges

27 June 2016Delivered on: 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2017Notification of Sandra Love as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
28 June 2016Registration of charge SC3613820001, created on 27 June 2016 (7 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
3 June 2014Appointment of Mr Michael Alexander Love as a director (2 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 July 2013Appointment of Mrs Sandra Love as a director (3 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Alexander Love on 18 June 2010 (2 pages)
25 January 2010Company name changed nemesis security solutions (uk) LIMITED\certificate issued on 25/01/10
  • CONNOT ‐
(3 pages)
15 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
18 June 2009Incorporation (18 pages)