SECURITY MANAGEMENT CONSULTANTS LTD

Company Documents

DateDescription
30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 COMPANY NAME CHANGED HILLSIDE SOFTWARE PUBLISHING LIMITED CERTIFICATE ISSUED ON 14/03/14

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/10/1228 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

15/07/1215 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM CUTSTRAW COTTAGE CUTSTRAW ROAD STEWARTON KILMARNOCK AYRSHIRE KA3 5HU UNITED KINGDOM

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 55 ROMAN ROAD BEARSDEN GLASGOW G61 2SG

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARAN MURRAY / 27/01/2012

View Document

30/10/1130 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

09/05/109 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA MURRAY

View Document

09/05/109 May 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA MURRAY

View Document

24/02/1024 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELIZABETH ALISON GLADSTONE MURRAY / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARAN MURRAY / 29/10/2009

View Document

03/07/093 July 2009 SECRETARY APPOINTED MRS BARBARA ELIZABETH ALISON GLADSTONE MURRAY

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD MURRAY

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/05/926 May 1992 S'CEEDING MEM LIST FOR 92 RETURN

View Document

05/05/925 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: 4 HILLSIDE AVENUE BEARSDEN GLASGOW G61 3QD

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: 45 HILLSIDE AVENUE BEARSDEN GLASGOW G61 3QD

View Document

08/07/918 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/914 July 1991 NC INC ALREADY ADJUSTED 17/06/91

View Document

04/07/914 July 1991 ALTER MEM AND ARTS 17/06/91

View Document

04/07/914 July 1991 £ NC 1000/50000 17/06/

View Document

02/07/912 July 1991 COMPANY NAME CHANGED OBTAINOPEN LIMITED CERTIFICATE ISSUED ON 03/07/91

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 REGISTERED OFFICE CHANGED ON 29/06/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

29/06/9129 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 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