Company NameScotia Security And Utilities Ltd
Company StatusDissolved
Company NumberSC473445
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Stephanie Zikmann
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address21 Glebe Road
Kilmarnock
Ayrshire
KA1 3AZ
Scotland
Director NameMr Paul McVey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleSia Sales Trainer
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterside Cresent
Kilmarnock
KA1 1RR
Scotland

Contact

Websitescotiasecurityandutilities.co.uk

Location

Registered AddressSuite 2e 15 Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
16 March 2017Registered office address changed from Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland to Suite 2E 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland to Suite 2E 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Director's details changed for Miss Stephanie Zikmann on 6 March 2017 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Director's details changed for Miss Stephanie Zikmann on 6 March 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Director's details changed for Miss Stephanie Zikmann on 19 May 2016 (2 pages)
25 May 2016Registered office address changed from Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland to Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 12 Fairfield Park Monkton Prestwick Ayrshire KA9 2FD to Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 25 May 2016 (1 page)
25 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Registered office address changed from 12 Fairfield Park Monkton Prestwick Ayrshire KA9 2FD to Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP Scotland to Suite 2E, 15 Munro Place Kilmarnock Ayrshire KA1 2NP on 25 May 2016 (1 page)
25 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Director's details changed for Miss Stephanie Zikmann on 19 May 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 March 2015Registered office address changed from Office One Main Road Crookedholm Kilmarnock Ayrshire KA3 6JT Scotland to 12 Fairfield Park Monkton Prestwick Ayrshire KA9 2FD on 15 March 2015 (1 page)
15 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
15 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
15 March 2015Registered office address changed from Office One Main Road Crookedholm Kilmarnock Ayrshire KA3 6JT Scotland to 12 Fairfield Park Monkton Prestwick Ayrshire KA9 2FD on 15 March 2015 (1 page)
22 December 2014Termination of appointment of Paul Mcvey as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Paul Mcvey as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Paul Mcvey as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Paul Mcvey as a director on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 4 Waterside Cresent Kilmarnock KA11RR Scotland to Office One Main Road Crookedholm Kilmarnock Ayrshire KA3 6JT on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 4 Waterside Cresent Kilmarnock KA11RR Scotland to Office One Main Road Crookedholm Kilmarnock Ayrshire KA3 6JT on 22 December 2014 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
(21 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
(21 pages)