Company NameDalziel Security Services Ltd
Company StatusDissolved
Company NumberSC384466
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brian Smith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Wellhall Road
Hamilton
ML3 9TA
Scotland
Director NameMr Anthony Galloway
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gcrr Limited, Third Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameRoss Beveridge
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(2 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address119 Rosehall Road
Shotts
Lanarkshire
ML7 5BS
Scotland

Contact

Websitedalzielsecurity.co.uk
Telephone01698 324959
Telephone regionMotherwell

Location

Registered AddressC/O Gcrr Limited, Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Anthony Galloway
80.00%
Ordinary A
20 at £1Brian Smith
20.00%
Ordinary A

Financials

Year2014
Net Worth-£6,043
Cash£60,324
Current Liabilities£82,448

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2021Final Gazette dissolved following liquidation (1 page)
5 October 2020Court order for early dissolution in a winding-up by the court (3 pages)
9 August 2017Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to C/O Gcrr Limited, Third Floor 65 Bath Street Glasgow G2 2BX on 9 August 2017 (1 page)
9 August 2017Court order notice of winding up (1 page)
9 August 2017Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to C/O Gcrr Limited, Third Floor 65 Bath Street Glasgow G2 2BX on 9 August 2017 (1 page)
9 August 2017Notice of winding up order (1 page)
9 August 2017Court order notice of winding up (1 page)
9 August 2017Notice of winding up order (1 page)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Amended accounts made up to 30 September 2012 (7 pages)
30 September 2013Amended accounts made up to 30 September 2012 (7 pages)
2 September 2013Registered office address changed from 119 Rosehall Road Shotts ML7 5BS Scotland on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland on 2 September 2013 (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 119 Rosehall Road Shotts ML7 5BS Scotland on 2 September 2013 (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 119 Rosehall Road Shotts ML7 5BS Scotland on 2 September 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Appointment of Mr Anthony Galloway as a director (2 pages)
18 April 2012Appointment of Mr Anthony Galloway as a director (2 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
23 August 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
23 August 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
10 February 2011Termination of appointment of Ross Beveridge as a director (1 page)
10 February 2011Termination of appointment of Ross Beveridge as a director (1 page)
15 November 2010Appointment of Ross Beveridge as a director (3 pages)
15 November 2010Appointment of Ross Beveridge as a director (3 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)