Company NameSecuritec Solutions Limited
Company StatusDissolved
Company NumberSC461861
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Keith Charles Montgomery
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Abercromby Business Centre 279 Abercromby
Glasgow
Lanarkshire
G40 2DD
Scotland

Location

Registered AddressUnit 7, Abercromby Business Centre
279 Abercromby St
Glasgow
Lanarkshire
G40 2DD
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

10 at £10Keith Montgomery
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
28 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
28 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
23 February 2015Registered office address changed from Park Lane House First Floor, Office 5-6 47 Broad Street Glasgow G40 2QW United Kingdom to Unit 7, Abercromby Business Centre 279 Abercromby St Glasgow Lanarkshire G40 2DD on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from Park Lane House First Floor, Office 5-6 47 Broad Street Glasgow G40 2QW United Kingdom to Unit 7, Abercromby Business Centre 279 Abercromby St Glasgow Lanarkshire G40 2DD on 23 February 2015 (2 pages)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)