SECURITY DESIGN ASSOCIATES (1979) LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/201 September 2020 APPLICATION FOR STRIKING-OFF

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

08/07/208 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 1.00

View Document

09/06/209 June 2020 REDUCE ISSUED CAPITAL 18/05/2020

View Document

09/06/209 June 2020 SOLVENCY STATEMENT DATED 18/05/20

View Document

09/06/209 June 2020 STATEMENT BY DIRECTORS

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA LARNDER

View Document

08/01/208 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE SUSAN STEWART / 01/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE LARNDER / 01/01/2020

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O EVERSHEDS LLP 3-5 MELVILLE STREET EDINBURGH EH3 7PE

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS AMANDA LOUISE LARNDER

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

25/02/1625 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O EVERSHIELDS LLP 3-5 MELVILLE STREET EDINBURGH EH3 7PE

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

19/02/1319 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

25/02/1125 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR JOHN SHEPHERD

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/02/1016 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 78 CARLTON PLACE GLASGOW G5 9TH

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 AUDITOR'S RESIGNATION

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DEC MORT/CHARGE *****

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DEC MORT/CHARGE *****

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 DEC MORT/CHARGE *****

View Document

14/10/0414 October 2004 DEC MORT/CHARGE *****

View Document

10/02/0410 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 PARTIC OF MORT/CHARGE *****

View Document

24/02/0324 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTIC OF MORT/CHARGE *****

View Document

03/12/013 December 2001 S366A DISP HOLDING AGM 23/11/01

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR

View Document

26/03/0126 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

24/03/0124 March 2001 DEC MORT/CHARGE *****

View Document

24/03/0124 March 2001 DEC MORT/CHARGE *****

View Document

20/03/0120 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/03/01

View Document

20/03/0120 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0119 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

19/03/0119 March 2001 AUDITOR'S RESIGNATION

View Document

19/03/0119 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 ALTER ARTICLES 09/03/01

View Document

15/03/0115 March 2001 PARTIC OF MORT/CHARGE *****

View Document

15/03/0115 March 2001 PARTIC OF MORT/CHARGE *****

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 PARTIC OF MORT/CHARGE *****

View Document

19/03/9619 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST 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 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

10/05/9410 May 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/05/9115 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9115 May 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 PARTIC OF MORT/CHARGE 10788

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/04/8926 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8823 August 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/8826 April 1988 ALTER MEM AND ARTS 300388

View Document

26/04/8826 April 1988 88(3) 49900 X £1

View Document

26/04/8826 April 1988 88(2) 49900 X £1 300388

View Document

26/04/8826 April 1988 G123 INC CAP £100000 300388

View Document

26/04/8826 April 1988 INC CAP £100000 CAP RES 300388

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/06/875 June 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 06/03/86; FULL LIST OF MEMBERS

View Document

16/01/8016 January 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/80

View Document

06/09/796 September 1979 CERTIFICATE OF INCORPORATION

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