Company NameRed Security Ltd
Company StatusDissolved
Company NumberSC552043
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

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

Director

Director NameMr Ahmat Abakar Ismail
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark View House 96 Caledonia Street
Glasgow
G5 0XG
Scotland

Location

Registered AddressPark View House
96 Caledonia Street
Glasgow
G5 0XG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Application to strike the company off the register (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
1 December 2017Registered office address changed from 1/1 34 st. Enoch Square Glasgow G1 4DF Scotland to Park View House 96 Caledonia Street Glasgow G5 0XG on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 1/1 34 st. Enoch Square Glasgow G1 4DF Scotland to Park View House 96 Caledonia Street Glasgow G5 0XG on 1 December 2017 (1 page)
20 March 2017Director's details changed for Mr Ahmat Abakar on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Ahmat Abakar on 20 March 2017 (2 pages)
26 January 2017Registered office address changed from 1/1 34 st. Enoch Square St. Enoch Square Glasgow G1 4DF Scotland to 1/1 34 st. Enoch Square Glasgow G1 4DF on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 1/1 34 st. Enoch Square St. Enoch Square Glasgow G1 4DF Scotland to 1/1 34 st. Enoch Square Glasgow G1 4DF on 26 January 2017 (1 page)
26 January 2017Director's details changed for Mr Ahmat Abakar on 26 January 2017 (2 pages)
26 January 2017Registered office address changed from 1/1 34 st. Enoch Square Glasgow Lankershire G1 4DF to 1/1 34 st. Enoch Square St. Enoch Square Glasgow G1 4DF on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 1/1 34 st. Enoch Square Glasgow Lankershire G1 4DF to 1/1 34 st. Enoch Square St. Enoch Square Glasgow G1 4DF on 26 January 2017 (1 page)
26 January 2017Director's details changed for Mr Ahmat Abakar on 26 January 2017 (2 pages)
17 January 2017Registered office address changed from 34 st. Enoch Square Glasgow G1 4DF Scotland to 1/1 34 st. Enoch Square Glasgow Lankershire G1 4DF on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from 34 st. Enoch Square Glasgow G1 4DF Scotland to 1/1 34 st. Enoch Square Glasgow Lankershire G1 4DF on 17 January 2017 (2 pages)
28 December 2016Registered office address changed from 70 Kennishead Avenue Kennishead Avenue Glasgow G46 8RS United Kingdom to 34 st. Enoch Square Glasgow G1 4DF on 28 December 2016 (4 pages)
28 December 2016Registered office address changed from 70 Kennishead Avenue Kennishead Avenue Glasgow G46 8RS United Kingdom to 34 st. Enoch Square Glasgow G1 4DF on 28 December 2016 (4 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)