RODGERS SECURUS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

10/02/2010 February 2020 CORPORATE DIRECTOR APPOINTED KANGA 2020 LIMITED

View Document

10/02/2010 February 2020 CORPORATE DIRECTOR APPOINTED SECURUS GROUP LIMITED

View Document

03/01/203 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

03/01/203 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

21/01/1921 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

21/01/1921 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

21/01/1921 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

21/01/1921 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

15/01/1915 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KANE

View Document

22/12/1822 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410017

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT DAVIDSON

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410016

View Document

05/03/185 March 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 415 HILLINGTON ROAD HILLINGTON PARK GLASGOW G52 4BL SCOTLAND

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 CESSATION OF INFINITY ASSET MANAGEMENT AS A PSC

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURUS GROUP LIMITED

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410015

View Document

03/11/173 November 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR GRANT GORDON DAVIDSON

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR ANTHONY DENIS KANE

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410014

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JOHN STEWART

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOLDER

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410013

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410011

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410012

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 1441 CUMBERNAULD ROAD GLASGOW G33 1AN

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR JEFFREY HOLDER

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP VICKERS

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410009

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410010

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0910410007

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0910410006

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0910410008

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR PHILIP VICKERS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR SIMON HENRY DAVIS

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0910410004

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0910410005

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0910410003

View Document

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0910410002

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410008

View Document

20/09/1620 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/11/15

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

14/03/1614 March 2016 ADOPT ARTICLES 04/02/2016

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410006

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410007

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 415 HILLINGTON ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4BL

View Document

08/12/158 December 2015 10/11/15 STATEMENT OF CAPITAL GBP 1500

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLOVER / 01/11/2015

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

28/02/1528 February 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

10/12/1410 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 APPROVE SHARE PURCHASE AND FLOATING CHARGE 13/12/2013

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED RODGERS (SERVICES + SECURITY) LIMITED CERTIFICATE ISSUED ON 14/10/14

View Document

14/10/1414 October 2014 CHANGE OF NAME 30/09/2014

View Document

19/08/1419 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

19/08/1419 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

08/07/148 July 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

23/04/1423 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

18/04/1418 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

18/04/1418 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

17/04/1417 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

17/04/1417 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY JAMES RODGERS

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHNSTON

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES RODGERS

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR STUART GLOVER

View Document

06/02/146 February 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

03/01/143 January 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

03/01/143 January 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

03/01/143 January 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

31/12/1331 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0910410002

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410005

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410002

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410004

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0910410003

View Document

29/11/1329 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHNSTON / 01/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN RODGERS / 01/11/2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0518 February 2005 PARTIC OF MORT/CHARGE *****

View Document

29/01/0529 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: CLUTHA HOUSE 120 CORNWALL STREET SOUTH GLASGOW G41 1AD

View Document

15/03/9615 March 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 14/12/94; 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 documents registered before 1 January 1995

View Document

13/06/9413 June 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/01/9020 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: MACLEOD TERMINAL LOVATT PLACE QUEEN ELIZABETH AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4TW

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/10/8714 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/11/8620 November 1986 REGISTERED OFFICE CHANGED ON 20/11/86 FROM: 171 RIVERFORD ROAD NEWLANDS GLASGOW

View Document

20/11/8620 November 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/11/8620 November 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/8420 December 1984 CERTIFICATE OF INCORPORATION

View Document

20/12/8420 December 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