Company NameSecureequip Limited
Company StatusDissolved
Company NumberSC412045
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael George Caffery
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 14 August 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameNeil Ross Macpherson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSc412045: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Financials

Year2012
Net Worth£3,650
Cash£6,185
Current Liabilities£2,690

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018Registered office address changed to PO Box 24072, Sc412045: Companies House Default Address, Edinburgh, EH3 1FD on 24 July 2018 (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
3 January 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
3 January 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
20 December 2017Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
19 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 January 2016Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 272 Bath Street Glasgow G2 4JR on 8 January 2016 (1 page)
8 January 2016Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 272 Bath Street Glasgow G2 4JR on 8 January 2016 (1 page)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
16 July 2014Termination of appointment of Neil Ross Macpherson as a director on 11 July 2014 (1 page)
16 July 2014Termination of appointment of Neil Ross Macpherson as a director on 11 July 2014 (1 page)
8 May 2014Appointment of Mr Michael George Caffery as a director (2 pages)
8 May 2014Appointment of Mr Michael George Caffery as a director (2 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 100
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 100
(4 pages)
4 January 2012Appointment of Neil Ross Macpherson as a director (2 pages)
4 January 2012Appointment of Neil Ross Macpherson as a director (2 pages)
5 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 November 2011Incorporation (22 pages)
25 November 2011Incorporation (22 pages)