SECURIGROUP SYSTEMS LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Mr Russel Kerr on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Russel Kerr on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Russel Kerr on 2025-09-15

View Document

15/09/2515 September 2025 NewSecretary's details changed for Mr Russel Kerr on 2025-09-15

View Document

15/09/2515 September 2025 NewSecretary's details changed for Mr Russel Kerr on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Alan Morton on 2025-09-15

View Document

27/08/2527 August 2025 NewRegistered office address changed from 349 Bath Street Glasgow G2 4AA to 300 300 Bath Street Floor 5 Glasgow G2 4JR on 2025-08-27

View Document

27/08/2527 August 2025 NewRegistered office address changed from 300 300 Bath Street Floor 5 Glasgow G2 4JR United Kingdom to 300 Bath Street Floor 5 Glasgow G2 4JR on 2025-08-27

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-09-30

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Accounts for a small company made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED OPTION 1 SECURITY LIMITED CERTIFICATE ISSUED ON 13/02/18

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

01/04/161 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/15

View Document

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD, 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED ALAN MORTON

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/03/1024 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0811 December 2008 ADOPT ARTICLES 04/12/2008

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN MCLEOD

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/09/051 September 2005 PARTIC OF MORT/CHARGE *****

View Document

11/02/0511 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0326 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 RECLASS OF SHARES 24/02/03

View Document

24/06/0324 June 2003 A-J SHARES HAVE NO 24/02/03

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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