Giffnock
Glasgow
G46 7QA
Scotland
Director Name | Mr Colin Ruddie |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2024(10 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Secretary Name | Irene Thomson |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Mary Slessor Wynd Rutherglen Glasgow G73 5RJ Scotland |
Website | www.1stcorporatesecurity.com |
---|---|
Telephone | 0845 0380033 |
Telephone region | Unknown |
Registered Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Edward Tobin 100.00% Ordinary A |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
1 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 April 2017 | Registered office address changed from Evans Business Centre, Units 22/30 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to First Floor 159 Broad Street Glasgow G40 2QR on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Evans Business Centre, Units 22/30 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to First Floor 159 Broad Street Glasgow G40 2QR on 19 April 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from Evans Business Centre, Units 22/30 68 to 74 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland to Evans Business Centre, Units 22/30 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Evans Business Centre, Units 22/30 68 to 74 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland to Evans Business Centre, Units 22/30 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 10 February 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 August 2015 | Registered office address changed from Brook Street Studios 60 Brook Street, Glasgow G40 2AB to Evans Business Centre, Units 22/30 68 to 74 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Brook Street Studios 60 Brook Street, Glasgow G40 2AB to Evans Business Centre, Units 22/30 68 to 74 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ on 19 August 2015 (1 page) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|