SECURITY & FIRE SYSTEMS (SCOTLAND) LIMITED
Company number SC137132
- Company Overview for SECURITY & FIRE SYSTEMS (SCOTLAND) LIMITED (SC137132)
- Filing history for SECURITY & FIRE SYSTEMS (SCOTLAND) LIMITED (SC137132)
- People for SECURITY & FIRE SYSTEMS (SCOTLAND) LIMITED (SC137132)
- Charges for SECURITY & FIRE SYSTEMS (SCOTLAND) LIMITED (SC137132)
- More for SECURITY & FIRE SYSTEMS (SCOTLAND) LIMITED (SC137132)
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 2024 | TM01 | Termination of appointment of Moira Margaret Connelly as a director on 30 November 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Lewis Connelly as a director on 30 November 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Larissa Connelly as a director on 30 November 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Declan Connelly as a director on 30 November 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Callum Connelly as a director on 30 November 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Lewis Connelly as a director on 21 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Ms Larissa Connelly as a director on 21 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Declan Connelly as a director on 21 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Callum Connelly as a director on 21 October 2024 | |
27 Sep 2024 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2024 | PSC02 | Notification of Connelly Group Holdings Limited as a person with significant control on 2 September 2024 | |
05 Sep 2024 | AD01 | Registered office address changed from Unit 18 Enterprise Centre Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PF to C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd on 5 September 2024 | |
05 Sep 2024 | PSC07 | Cessation of Henry Stock Meldrum as a person with significant control on 2 September 2024 | |
05 Sep 2024 | AP01 | Appointment of Mrs Moira Margaret Connelly as a director on 2 September 2024 | |
05 Sep 2024 | AP01 | Appointment of Mr Paul Connelly as a director on 2 September 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Henry Stock Meldrum as a director on 2 September 2024 | |
05 Sep 2024 | TM02 | Termination of appointment of Elizabeth Meldrum as a secretary on 2 September 2024 | |
05 Sep 2024 | SH02 |
Statement of capital on 29 August 2024
|
|
16 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
27 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
02 Feb 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 November 2022 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates |