BLACK BOX SECURITY ALARM SYSTEMS (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/05/246 May 2024 Termination of appointment of Alan Douglas Crawford as a director on 2022-08-05

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MCLEMAN / 09/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

01/02/191 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 13 FITZROY PLACE GLASGOW LANARKSHIRE G3 7RW

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MCLEMAN / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ALLAN MCLEMAN / 17/10/2018

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ROSEMARY MCLEMAN / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS CRAWFORD / 17/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/04/1729 April 2017 PREVEXT FROM 31/07/2016 TO 06/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR ALISTAIR MCLEMAN

View Document

08/04/158 April 2015 SECRETARY APPOINTED MRS DEBORAH ROSEMARY MCLEMAN

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY AILEEN MCLEMAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/05/1113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/05/1013 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/01/9822 January 1998 NC INC ALREADY ADJUSTED 31/03/97

View Document

22/01/9822 January 1998 NC INC ALREADY ADJUSTED 31/03/97

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 18/04/97; CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 £ NC 25000/100000 19/07

View Document

21/07/9521 July 1995 NC INC ALREADY ADJUSTED 19/07/95

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM: 12 LOCHY PLACE LINBURN ERSKINE PA8 6AY

View Document

27/05/9527 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/04/9428 April 1994 PARTIC OF MORT/CHARGE *****

View Document

19/04/9419 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

11/09/8911 September 1989 ALLOTS 11900X£1 ORDINARY 310789

View Document

21/06/8921 June 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/12/889 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8823 November 1988 INC CAP TO £25,000 250788

View Document

23/11/8823 November 1988 ALTER MEM AND ARTS 250788

View Document

23/11/8823 November 1988 123 250788 BY 24900 TO 25000

View Document

22/11/8822 November 1988 ALLOTS 270788 10,000 X £1 ORD

View Document

14/11/8814 November 1988 COMPANY NAME CHANGED INERTIA COMMUNICATIONS AND ELECT RONICS LIMITED CERTIFICATE ISSUED ON 15/11/88

View Document

04/08/884 August 1988 TO INC CAP TO £25000 250788

View Document

04/08/884 August 1988 G123 NOTICE OF INCREASE

View Document

04/08/884 August 1988 ALTER MEM AND ARTS 250788

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 23/01/88; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

24/04/8724 April 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

31/07/8431 July 1984 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