Company NameSecurity Initiatives Limited
DirectorDale Lyon
Company StatusActive - Proposal to Strike off
Company NumberSC454425
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Previous NameLochmanse Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Dale Lyon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Barclay & Co Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Secretary NameGrant Samuel Anderson Barclay
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Barclay & Co Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Barclay & Co Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

1 at £1Dale Lyon
50.00%
Ordinary
1 at £1Lesley Lyon
50.00%
Ordinary

Financials

Year2014
Net Worth£3,729
Current Liabilities£2,990

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 July 2021 (2 years, 9 months ago)
Next Return Due26 July 2022 (overdue)

Filing History

15 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 September 2019Change of details for Mr Dale Lyon as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Dale Lyon on 18 September 2019 (2 pages)
18 September 2019Change of details for Mr Dale Lyon as a person with significant control on 18 September 2019 (2 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 November 2016Micro company accounts made up to 31 July 2016 (1 page)
15 November 2016Micro company accounts made up to 31 July 2016 (1 page)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
29 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100
(3 pages)
21 October 2015Micro company accounts made up to 31 July 2015 (1 page)
21 October 2015Micro company accounts made up to 31 July 2015 (1 page)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 2
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 2
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
6 August 2013Appointment of Grant Samuel Anderson Barclay as a secretary (1 page)
6 August 2013Appointment of Grant Samuel Anderson Barclay as a secretary (1 page)
5 August 2013Company name changed lochmanse LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2013Company name changed lochmanse LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 2
(3 pages)
2 August 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2013 (1 page)
2 August 2013Termination of appointment of Stephen Mabbott as a director (1 page)
2 August 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2013 (1 page)
2 August 2013Appointment of Mr Dale Lyon as a director (2 pages)
2 August 2013Termination of appointment of Stephen Mabbott as a director (1 page)
2 August 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2013 (1 page)
2 August 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 2
(3 pages)
2 August 2013Appointment of Mr Dale Lyon as a director (2 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(22 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(22 pages)