Company Name1st Corporate Security Ltd
DirectorsColin Ruddie and Christopher Tobin
Company StatusActive
Company NumberSC468741
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Colin Ruddie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(6 days after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address159 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Christopher Tobin
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Edward Tobin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address159 Broad Street
Glasgow
G40 2QR
Scotland
Secretary NameIrene Thomson
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address159 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Andrew Fielding
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 22/30, 68-74 Queen Elizabeth Avenue
Hillington Ind Estate
Glasgow
G52 4NQ
Scotland

Location

Registered Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Andrew Fielding
40.00%
Ordinary A
40 at £1Colin Ruddie
40.00%
Ordinary A
20 at £1Edward Tobin
20.00%
Ordinary A

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

7 October 2017Delivered on: 12 October 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

12 July 2023Unaudited abridged accounts made up to 30 October 2022 (8 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
15 November 2022Registered office address changed from 159 Broad Street Glasgow G40 2QR Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 15 November 2022 (1 page)
31 October 2022Change of details for Mr Colin Ruddie as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Amended total exemption full accounts made up to 31 October 2021 (8 pages)
31 October 2022Termination of appointment of Christopher Tobin as a director on 31 October 2022 (1 page)
31 October 2022Cessation of Christopher Edward Tobin as a person with significant control on 31 October 2022 (1 page)
26 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
16 September 2021Termination of appointment of Irene Thomson as a secretary on 16 September 2021 (1 page)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
10 May 2019Previous accounting period extended from 31 August 2018 to 31 October 2018 (1 page)
19 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
19 February 2019Cessation of Edward Tobin as a person with significant control on 25 May 2018 (1 page)
6 November 2018Appointment of Mr Christopher Tobin as a director on 25 May 2018 (2 pages)
5 September 2018Termination of appointment of Edward Tobin as a director on 25 May 2018 (1 page)
17 August 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2018Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 October 2017Registration of charge SC4687410001, created on 7 October 2017 (8 pages)
12 October 2017Registration of charge SC4687410001, created on 7 October 2017 (8 pages)
18 July 2017Notification of Christopher Edward Tobin as a person with significant control on 5 April 2017 (2 pages)
18 July 2017Notification of Christopher Edward Tobin as a person with significant control on 18 July 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
31 March 2017Registered office address changed from Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ to 159 Broad Street Glasgow G40 2QR on 31 March 2017 (2 pages)
31 March 2017Registered office address changed from Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ to 159 Broad Street Glasgow G40 2QR on 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 August 2015Termination of appointment of Andrew Fielding as a director on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Andrew Fielding as a director on 12 August 2015 (2 pages)
19 August 2015Registered office address changed from Brook Street Studios 60 Brook Street, Glasgow G40 2AB to Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ on 19 August 2015 (2 pages)
19 August 2015Registered office address changed from Brook Street Studios 60 Brook Street, Glasgow G40 2AB to Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ on 19 August 2015 (2 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Secretary's details changed for Irene Thomson on 31 January 2015 (1 page)
9 February 2015Director's details changed for Mr Edward Tobin on 31 January 2015 (2 pages)
9 February 2015Secretary's details changed for Irene Thomson on 31 January 2015 (1 page)
9 February 2015Director's details changed for Mr Edward Tobin on 31 January 2015 (2 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
22 April 2014Appointment of Mr Colin Ruddie as a director (2 pages)
22 April 2014Appointment of Mr Andrew Fielding as a director (2 pages)
22 April 2014Appointment of Mr Andrew Fielding as a director (2 pages)
22 April 2014Appointment of Mr Colin Ruddie as a director (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(23 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(23 pages)