Company NameSecureitt Cctv Ltd
DirectorWilliam Martin Cooper
Company StatusActive
Company NumberSC563883
CategoryPrivate Limited Company
Incorporation Date21 April 2017(7 years ago)

Business Activity

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

Directors

Director NameMr William Martin Cooper
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(same day as company formation)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 23 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameMr Aidan James Shields
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2023(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland

Location

Registered AddressSuite 2, 23 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2024 (2 weeks, 4 days ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

27 January 2024Registered office address changed from 14 Newton Place Glasgow Scotland G3 7PY to Suite 2, 23 Old Mill Park Kirkintilloch Glasgow G66 1SS on 27 January 2024 (1 page)
29 September 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
28 July 2023Termination of appointment of Aidan James Shields as a director on 27 July 2023 (1 page)
14 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 March 2023Appointment of Mr Aidan James Shields as a director on 13 March 2023 (2 pages)
3 March 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
27 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 January 2019Director's details changed for Mr William Martin Cooper on 17 January 2019 (2 pages)
5 September 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 August 2018Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom to 14 Newton Place Glasgow Scotland G3 7PY on 9 August 2018 (2 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
(24 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
(24 pages)