Company NameProperty Security Options Ltd
Company StatusDissolved
Company NumberSC383375
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)
Dissolution Date28 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Chesney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dairy Old Perth Road
Cantsdam
Fife
KY4 0HB
Scotland
Director NameGeorge Bradley Madden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Loch Brora Crescent
Coatbridge
Lanarkshire
ML5 1EQ
Scotland
Director NameMr George Madden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Hunthill Road
Blantyre
Glasgow
G72 9SS
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Tecnology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth-£18,196
Cash£1,591
Current Liabilities£307,223

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Notice of final meeting of creditors (4 pages)
28 June 2017Notice of final meeting of creditors (4 pages)
28 June 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
28 June 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Tecnology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Tecnology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
28 July 2014Registered office address changed from Maxim 1 Floor 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR United Kingdom to 104 Quarry Street Hamilton ML3 7AX on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from Maxim 1 Floor 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR United Kingdom to 104 Quarry Street Hamilton ML3 7AX on 28 July 2014 (2 pages)
7 January 2014Appointment of Removed Under Section 1095 as a director on 22 April 2013
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
7 January 2014Appointment of Removed Under Section 1095 as a director on 22 April 2013
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
7 January 2014Appointment of Mr William Jamieson Campbell as a director (2 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 October 2012Termination of appointment of George Madden as a director (1 page)
16 October 2012Termination of appointment of George Madden as a director (1 page)
28 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Mr George Madden as a director (2 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Mr George Madden as a director (2 pages)
21 March 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
21 March 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
14 February 2011Registered office address changed from the Dairy Old Perth Road Cantsdam Fife KY4 0HB on 14 February 2011 (1 page)
14 February 2011Registered office address changed from the Dairy Old Perth Road Cantsdam Fife KY4 0HB on 14 February 2011 (1 page)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Termination of appointment of George Madden as a director (1 page)
11 August 2010Termination of appointment of George Madden as a director (1 page)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)