Company NameSecure Solutions G1 Ltd
Company StatusDissolved
Company NumberSC419190
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark James Newlands
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 McBride Path
Stepps
Glasgow
G33 6FE
Scotland
Director NameMr John Grimley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat 1 1
3 Greenlaw Avenue
Paisley
Renfrewshire
PA1 3RB
Scotland

Contact

Websitewww.securesolutionsg1.co.uk/
Telephone0800 0901316
Telephone regionFreephone

Location

Registered Address7 McBride Path
Stepps
Glasgow
G33 6FE
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

100 at £1Mark James Newlands
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2014Registered office address changed from Office 4 Dixon House 5 Dixon Street Glasgow G1 4AL to C/O M J Newlands 7 Mcbride Path Stepps Glasgow G33 6FE on 24 December 2014 (1 page)
24 December 2014Registered office address changed from Office 4 Dixon House 5 Dixon Street Glasgow G1 4AL to C/O M J Newlands 7 Mcbride Path Stepps Glasgow G33 6FE on 24 December 2014 (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
5 February 2013Appointment of Mr Mark James Newlands as a director on 30 November 2012 (2 pages)
5 February 2013Termination of appointment of John Grimley as a director on 30 November 2012 (1 page)
5 February 2013Termination of appointment of John Grimley as a director on 30 November 2012 (1 page)
5 February 2013Appointment of Mr Mark James Newlands as a director on 30 November 2012 (2 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)