Company NameAl Security Ltd
DirectorJames Kettyles
Company StatusActive
Company NumberSC516083
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr James Kettyles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address36 Mary Stevenson Drive
Alloa
FK10 2BF
Scotland
Secretary NameMrs Tanja Kettyles
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address36 Mary Stevenson Drive
Alloa
FK10 2BF
Scotland

Location

Registered AddressUnit 1 Block 4 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
22 August 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
26 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
23 September 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
13 May 2022Micro company accounts made up to 31 October 2021 (4 pages)
8 March 2022Registered office address changed from 54a Cow Wynd Falkirk Stirlingshire FK1 1PU United Kingdom to Unit 1 Block 4 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 8 March 2022 (1 page)
24 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
7 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 July 2018Director's details changed for Mr James Kettyles on 9 July 2018 (2 pages)
20 July 2018Change of details for Mr James Kettyles as a person with significant control on 9 July 2018 (2 pages)
20 July 2018Secretary's details changed for Mrs Tanja Kettyles on 9 July 2018 (1 page)
7 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
7 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 February 2017Current accounting period shortened from 30 September 2016 to 31 October 2015 (1 page)
27 February 2017Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 February 2017Current accounting period shortened from 30 September 2016 to 31 October 2015 (1 page)
6 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 September 2015Secretary's details changed for Mrs Tanya Kettyles on 22 September 2015 (1 page)
23 September 2015Secretary's details changed for Mrs Tanya Kettyles on 23 September 2015 (1 page)
23 September 2015Director's details changed for Mr James Kettyles on 22 September 2015 (2 pages)
23 September 2015Secretary's details changed for Mrs Tanya Kettyles on 22 September 2015 (1 page)
23 September 2015Director's details changed for Mr James Kettyles on 22 September 2015 (2 pages)
23 September 2015Secretary's details changed for Mrs Tanya Kettyles on 23 September 2015 (1 page)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)