Company NamePoint One Security Solutions Limited
Company StatusDissolved
Company NumberSC470853
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gary McLaughlin
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Scott Wright Robertson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 March 2015)
RoleSecurity Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitepointonesecurity.co.uk

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gary Mclaughlin
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
18 January 2016Accounts for a dormant company made up to 1 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 1 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 1 March 2015 (2 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Termination of appointment of Scott Wright Robertson as a director on 24 March 2015 (1 page)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Termination of appointment of Scott Wright Robertson as a director on 24 March 2015 (1 page)
28 November 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 November 2014 (1 page)
2 June 2014Appointment of Mr Scott Robertson as a director (2 pages)
2 June 2014Appointment of Mr Scott Robertson as a director (2 pages)