Company NameRock Steady Security Limited
DirectorFernando Paul Cucchi
Company StatusActive
Company NumberSC402545
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameMr Fernando Paul Cucchi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address244 Gallowgate
Glasgow
G4 0TT
Scotland

Location

Registered Address244 Gallowgate
Glasgow
G4 0TT
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

22 December 2020Delivered on: 29 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2020Registration of charge SC4025450001, created on 22 December 2020 (16 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 July 2017Notification of Fernando Paul Cucchi as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Notification of Fernando Paul Cucchi as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Fernando Paul Cucchi as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 June 2016Director's details changed for Mr Fernando Paul Cucchi on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
29 June 2016Director's details changed for Mr Fernando Paul Cucchi on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 August 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
1 June 2015Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
4 July 2013Director's details changed for Mr Fernando Paul Cucchi on 1 January 2013 (2 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
4 July 2013Director's details changed for Mr Fernando Paul Cucchi on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Mr Fernando Paul Cucchi on 1 January 2013 (2 pages)
25 March 2013Registered office address changed from 16 Cammo Gardens Barnton Edinburgh EH4 8EH Scotland on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 16 Cammo Gardens Barnton Edinburgh EH4 8EH Scotland on 25 March 2013 (1 page)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)