Company Name3T Security Ltd
Company StatusDissolved
Company NumberSC377050
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Stinear
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleDoor Steward
Country of ResidenceScotland
Correspondence Address37/5 Forrest Road
Edinburgh
EH1 2QP
Scotland
Director NameMr David Logue Macnair
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleDoor Steward
Country of ResidenceScotland
Correspondence Address11 Burnbrae Grove
Grovewood Hill, Craigmount
Edinburgh
EH12 8BF
Scotland

Location

Registered Address66 Mayfield Industrial Estate
C/O Jeff W Morren & Co. Ca
Dalkeith
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Kevin Stinear
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
13 May 2021Application to strike the company off the register (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 September 2018Registered office address changed from C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF Scotland to 66 Mayfield Industrial Estate C/O Jeff W Morren & Co. Ca Dalkeith EH22 4AD on 20 September 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 51
(3 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 51
(3 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 November 2015Registered office address changed from 11 Burnbrae Grove Grovewood Hill, Craigmount Edinburgh EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 11 Burnbrae Grove Grovewood Hill, Craigmount Edinburgh EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015 (1 page)
2 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 51
(3 pages)
2 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 51
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 51
(3 pages)
20 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 51
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Mr Kevin Stinear on 1 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Kevin Stinear on 1 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Kevin Stinear on 1 January 2013 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
14 May 2012Termination of appointment of David Logue Macnair as a director (1 page)
14 May 2012Termination of appointment of David Logue Macnair as a director (1 page)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
16 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)