SECURITY TOOLKIT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

06/12/246 December 2024 Registered office address changed from Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to The Stamp Office C/O Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place Edinburgh EH1 3EG on 2024-12-06

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 34 MELVILLE STREET EDINBURGH EH3 7HA

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

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

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/12/1515 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

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

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/12/1310 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES GRANT DUNCAN / 03/12/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 4 DRUMMOND PLACE EDINBURGH EH3 6PH

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 NC INC ALREADY ADJUSTED 04/07/03

View Document

09/07/039 July 2003 £ NC 100/1000000 04/07/03

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 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