- Company Overview for SECURITY DESIGN ASSOCIATES (1979) LIMITED (SC069292)
- Filing history for SECURITY DESIGN ASSOCIATES (1979) LIMITED (SC069292)
- People for SECURITY DESIGN ASSOCIATES (1979) LIMITED (SC069292)
- Charges for SECURITY DESIGN ASSOCIATES (1979) LIMITED (SC069292)
- More for SECURITY DESIGN ASSOCIATES (1979) LIMITED (SC069292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2018 | TM02 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
09 Apr 2018 | AP01 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 | |
09 Apr 2018 | AP03 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
22 Jun 2016 | AP03 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 | |
22 Jun 2016 | TM02 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AD01 | Registered office address changed from C/O Evershields Llp 3-5 Melville Street Edinburgh EH3 7PE to C/O Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE on 19 February 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of John Shepherd as a director on 31 January 2015 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |