KINGDOM SECURITY (FIFE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewDirector's details changed for Mr Craig Mcnab on 2025-02-25

View Document

04/06/254 June 2025 Micro company accounts made up to 2024-04-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

04/06/254 June 2025 Director's details changed for Mr Craig Mcnab on 2025-01-01

View Document

03/03/253 March 2025 Change of details for Mr Craig Mcnab as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH to 17 Midfield Drive Midfield Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LW on 2025-02-25

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-04-30

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 90 ROSSLYN STREET KIRKCALDY FIFE KY1 3AD SCOTLAND

View Document

03/06/133 June 2013 SAIL ADDRESS CHANGED FROM: 90 ROSSLYN STREET KIRKCALDY FIFE KY1 3AD SCOTLAND

View Document

03/06/133 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/07/1220 July 2012 SAIL ADDRESS CHANGED FROM: UNIT 3 MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY13 3NA SCOTLAND

View Document

20/07/1220 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM UNIT 3 MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA SCOTLAND

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY COMPASS BUSINESS SERVICES LTD

View Document

08/06/118 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCNAB / 27/04/2010

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPASS BUSINESS SERVICES LTD / 27/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCNAB / 01/04/2009

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM THABANA, WESTEND STAR GLENROTHES FIFE KY7 6LA

View Document

18/06/0918 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY TERRI MCNAB

View Document

21/05/0921 May 2009 SECRETARY APPOINTED COMPASS BUSINESS SERVICES LTD

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 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