Company NameSecuritymax Limited
DirectorKevin Peter Jones
Company StatusActive - Proposal to Strike off
Company NumberSC561534
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kevin Peter Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMs Joanne Reid
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address132 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameMr Vitalijs Artamonovs
Date of BirthJune 1978 (Born 45 years ago)
NationalityLatvian
StatusResigned
Appointed11 March 2019(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

8 July 2019Delivered on: 9 July 2019
Persons entitled: Cavendish Investments (Manchester) Limited

Classification: A registered charge
Outstanding
25 July 2017Delivered on: 31 July 2017
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Outstanding
25 July 2017Delivered on: 28 July 2017
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 June 2023Director's details changed for Mr Kevin Peter Jones on 30 June 2023 (2 pages)
30 June 2023Change of details for Mr Kevin Peter Jones as a person with significant control on 30 June 2023 (2 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 October 2022Director's details changed for Mr Kevin Peter Jones on 26 October 2022 (2 pages)
28 October 2022Change of details for Mr Kevin Peter Jones as a person with significant control on 26 October 2022 (2 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Director's details changed for Mr Kevin Peter Jones on 23 March 2022 (2 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 March 2022Change of details for Mr Kevin Peter Jones as a person with significant control on 23 March 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
9 July 2019Registration of charge SC5615340003, created on 8 July 2019 (28 pages)
19 June 2019Termination of appointment of Vitalijs Artamonovs as a director on 19 June 2019 (1 page)
8 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Vitalijs Artamonovs as a director on 11 March 2019 (2 pages)
26 November 2018Change of details for Mr Kevin Peter Jones as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Kevin Peter Jones on 26 November 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 July 2018Change of details for Mr Kevin Peter Jones as a person with significant control on 24 July 2018 (2 pages)
25 July 2018Withdrawal of a person with significant control statement on 25 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Kevin Peter Jones on 24 July 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
26 March 2018Cessation of Joanne Reid as a person with significant control on 28 June 2017 (1 page)
26 March 2018Change of details for Mr Kevin Peter Jones as a person with significant control on 28 June 2017 (2 pages)
26 March 2018Notification of Kevin Peter Jones as a person with significant control on 24 March 2017 (2 pages)
26 March 2018Change of details for Mr Kevin Peter Jones as a person with significant control on 28 June 2017 (2 pages)
26 March 2018Notification of Joanne Reid as a person with significant control on 24 March 2017 (2 pages)
31 July 2017Registration of charge SC5615340002, created on 25 July 2017 (25 pages)
31 July 2017Registration of charge SC5615340002, created on 25 July 2017 (25 pages)
28 July 2017Registration of charge SC5615340001, created on 25 July 2017 (25 pages)
28 July 2017Registration of charge SC5615340001, created on 25 July 2017 (25 pages)
4 July 2017Termination of appointment of Joanne Reid as a director on 28 June 2017 (1 page)
4 July 2017Termination of appointment of Joanne Reid as a director on 28 June 2017 (1 page)
4 July 2017Director's details changed for Mr Kevin Peter Jones on 28 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Kevin Peter Jones on 28 June 2017 (2 pages)
4 July 2017Registered office address changed from 132 West Regent Street Glasgow G2 2RQ Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 132 West Regent Street Glasgow G2 2RQ Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 July 2017 (1 page)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)