Company NameSecurity Protection Services Limited
Company StatusDissolved
Company NumberSC452496
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Thomas Brannan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Victor Alexander Kerr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Paul Alexander Kerr
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Donald Ireson Booth
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland

Location

Registered Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1Paul Kerr
41.18%
Ordinary
35 at £1Thomas Brannan
41.18%
Ordinary
15 at £1Victor Kerr
17.65%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
16 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
21 July 2017Notification of Thomas Brannan as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Thomas Brannan as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Cessation of Thomas Brannan as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Thomas Brannan as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Thomas Brannan as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Thomas Brannan as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Cessation of Thomas Brannan as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Paul Alexander Kerr as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Paul Alexander Kerr as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Cessation of Thomas Brannan as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
21 July 2017Notification of Paul Alexander Kerr as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Thomas Brannan as a person with significant control on 21 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 August 2016Registered office address changed from 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB Scotland to C/O Britannia Maritime Security 70 West Regent Street Glasgow G2 2QZ on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB Scotland to C/O Britannia Maritime Security 70 West Regent Street Glasgow G2 2QZ on 16 August 2016 (1 page)
29 July 2016Registered office address changed from 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 2 Gerhallow, Shore Road, Innellan, Dunoon 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB on 29 July 2016 (1 page)
29 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 85
(6 pages)
29 July 2016Registered office address changed from 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 2 Gerhallow, Shore Road, Innellan, Dunoon 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 2 Gerhallow, Shore Road, Innellan, Dunoon 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 2 Gerhallow Shore Road Dunoon Argyll PA23 7QB Scotland to 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB on 29 July 2016 (1 page)
29 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 85
(6 pages)
29 July 2016Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 2 Gerhallow, Shore Road, Innellan, Dunoon 2 Gerhallow Shore Road Innellan, Dunoon Argyll PA23 7QB on 29 July 2016 (1 page)
30 March 2016Termination of appointment of Donald Ireson Booth as a director on 28 March 2016 (1 page)
30 March 2016Termination of appointment of Donald Ireson Booth as a director on 28 March 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 85
(4 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 85
(4 pages)
26 February 2015Appointment of Mr Donald Ireson Booth as a director on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr Donald Ireson Booth as a director on 26 February 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 85
(4 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 85
(4 pages)
23 August 2013Director's details changed for Mr Thomas Branan on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Thomas Branan on 23 August 2013 (2 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)