BONTHRONE SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Notification of Thomas John Mckechnie as a person with significant control on 2024-04-24 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-02 with updates |
04/12/244 December 2024 | Change of details for Mr Ian Alexander Bonthrone as a person with significant control on 2024-04-24 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
15/08/2415 August 2024 | Change of details for Mr Ian Alexander Bonthrone as a person with significant control on 2024-08-13 |
15/08/2415 August 2024 | Director's details changed for Mr Ian Alexander Bonthrone on 2024-08-13 |
23/07/2423 July 2024 | Termination of appointment of Thomas John Mckechnie as a director on 2024-07-23 |
02/05/242 May 2024 | Memorandum and Articles of Association |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Particulars of variation of rights attached to shares |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
28/02/2428 February 2024 | Appointment of Mr Thomas John Mckechnie as a director on 2024-02-27 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2021-11-30 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/08/2021 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | REGISTERED OFFICE CHANGED ON 31/05/2020 FROM 12 INVERALMOND WAY PERTH PH1 3UQ UNITED KINGDOM |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/05/1913 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM UNIT 2 RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PERTHSHIRE PH2 8DF SCOTLAND |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN ALEXANDER BONTHRONE / 16/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER BONTHRONE / 16/05/2018 |
19/04/1819 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
13/12/1713 December 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR IAN ALEXANDER BONTHRONE |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER BONTHRONE / 08/12/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/08/1629 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/12/1524 December 2015 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HADDOW |
24/12/1524 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
24/12/1524 December 2015 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 26 KINNOULL CAUSEWAY PERTH PH2 8HQ |
23/12/1523 December 2015 | RETURN OF PURCHASE OF OWN SHARES |
23/12/1523 December 2015 | 09/12/15 STATEMENT OF CAPITAL GBP 1.00 |
16/12/1516 December 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
09/12/149 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BONTHRONE / 30/11/2013 |
03/12/133 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
30/10/1330 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4125030001 |
02/09/132 September 2013 | PREVSHO FROM 31/12/2012 TO 30/11/2012 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/01/1330 January 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
02/12/112 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BONTHRONE SECURITY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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