Company NameSecurity 1st Scotland Limited
Company StatusDissolved
Company NumberSC397949
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Thomas Alexander Beedie
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleSecurity Manager
Country of ResidenceScotland
Correspondence Address35 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AE
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2011(same day as company formation)
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressAcumen House
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thomas Beedie
100.00%
Ordinary

Financials

Year2014
Net Worth£3,075
Cash£2,243
Current Liabilities£9,281

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 April 2015Director's details changed for Thomas Alexander Beedie on 27 January 2015 (2 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Director's details changed for Thomas Alexander Beedie on 27 January 2015 (2 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
8 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 April 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 1 April 2015 (1 page)
19 January 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 12 January 2015 (2 pages)
19 January 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 12 January 2015 (2 pages)
6 May 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
6 May 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
19 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 19 February 2014 (1 page)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
13 May 2013Annual return made up to 18 April 2013 (14 pages)
13 May 2013Annual return made up to 18 April 2013 (14 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)