Newmains
Wishaw
Lanarkshire
ML2 9BQ
Scotland
Director Name | Stuart Pollock |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 480 Anniesland Road Anniesland Glasgow G13 1YH Scotland |
Website | electricalsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 831017 |
Telephone region | Motherwell |
Registered Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£15,327 |
Cash | £419 |
Current Liabilities | £75,046 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Order of court for early dissolution (1 page) |
22 April 2016 | Order of court for early dissolution (1 page) |
29 October 2014 | Notice of winding up order (2 pages) |
29 October 2014 | Court order notice of winding up (1 page) |
29 October 2014 | Notice of winding up order (2 pages) |
29 October 2014 | Registered office address changed from Unit 10 Coronation Road Industrial Estate Princess Road, New Stevenston Motherwell Lanarkshire ML1 4JD to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 October 2014 (4 pages) |
29 October 2014 | Court order notice of winding up (1 page) |
29 October 2014 | Registered office address changed from Unit 10 Coronation Road Industrial Estate Princess Road, New Stevenston Motherwell Lanarkshire ML1 4JD to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 October 2014 (4 pages) |
13 October 2014 | Appointment of a provisional liquidator (1 page) |
13 October 2014 | Appointment of a provisional liquidator (1 page) |
12 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 August 2014 | Termination of appointment of Stuart Pollock as a director on 8 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Stuart Pollock as a director on 8 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Stuart Pollock as a director on 8 July 2014 (2 pages) |
28 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Iain Robert Hamilton on 16 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Iain Robert Hamilton on 16 September 2013 (2 pages) |
28 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (14 pages) |
6 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (14 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
18 October 2011 | Registered office address changed from 2 Victoria Street Newmains Wishaw ML2 9BQ United Kingdom on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 2 Victoria Street Newmains Wishaw ML2 9BQ United Kingdom on 18 October 2011 (2 pages) |
30 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (14 pages) |
30 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 March 2011 | Annual return made up to 16 September 2010 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 16 September 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Appointment of Stuart Pollock as a director (3 pages) |
18 October 2010 | Appointment of Stuart Pollock as a director (3 pages) |
28 June 2010 | Company name changed rsr fire & security LTD\certificate issued on 28/06/10
|
28 June 2010 | Company name changed rsr fire & security LTD\certificate issued on 28/06/10
|
14 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2009 | Incorporation (12 pages) |
16 September 2009 | Incorporation (12 pages) |