GARRION SECURITY SERVICES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Appointment of Mr Patrick Stewart as a director on 2024-12-16

View Document

08/11/248 November 2024 Termination of appointment of James Taylor as a secretary on 2024-11-08

View Document

08/11/248 November 2024 Appointment of Mr Graham Horsman as a secretary on 2024-11-08

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

09/10/249 October 2024 Termination of appointment of James John Bisgrove as a director on 2024-06-30

View Document

22/03/2422 March 2024 Appointment of Mr James Alexander Taylor as a director on 2024-03-14

View Document

11/01/2411 January 2024 Full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Appointment of Mr James Taylor as a secretary on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of James Blair as a secretary on 2023-12-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Stewart Martin Robertson as a director on 2023-07-31

View Document

22/05/2322 May 2023 Termination of appointment of Andrew James Dickson as a director on 2023-05-12

View Document

22/05/2322 May 2023 Appointment of Mr James John Bisgrove as a director on 2023-05-22

View Document

06/04/236 April 2023 Full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

07/01/217 January 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / THE RANGERS FOOTBALL CLUB LIMITED / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 25/10/2017

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR STEWART MARTIN ROBERTSON

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR ANDREW JAMES DICKSON

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GILLIGAN

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/11/1513 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 AUDITOR'S RESIGNATION

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERS

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY CMS ADVISORY GROUP LIMITED

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR JOHN GILLIGAN

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR PAUL MURRAY

View Document

20/03/1520 March 2015 SECRETARY APPOINTED JAMES BLAIR

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/12/1419 December 2014 CORPORATE SECRETARY APPOINTED CMS ADVISORY GROUP LIMITED

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN WALLACE

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR DAVID SOMERS

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP NASH

View Document

23/10/1423 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR PHILIP TUDOR NASH

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR IAIN GRAHAM WALLACE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN STOCKBRIDGE

View Document

23/10/1323 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN

View Document

12/09/1312 September 2013 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

03/12/123 December 2012 CHANGE OF NAME 30/11/2012

View Document

03/12/123 December 2012 COMPANY NAME CHANGED RANGERS SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 03/12/12

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company