Advanced company searchLink opens in new window

SECUREEQUIP LIMITED

Company number SC412045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 RP05 Registered office address changed to PO Box 24072, Sc412045: Companies House Default Address, Edinburgh, EH3 1FD on 24 July 2018
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
03 Jan 2018 AA Unaudited abridged accounts made up to 31 October 2017
20 Dec 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
19 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jan 2016 AD01 Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 272 Bath Street Glasgow G2 4JR on 8 January 2016
03 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Feb 2015 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
16 Jul 2014 TM01 Termination of appointment of Neil Ross Macpherson as a director on 11 July 2014
08 May 2014 AP01 Appointment of Mr Michael George Caffery as a director
27 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
29 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 100
04 Jan 2012 AP01 Appointment of Neil Ross Macpherson as a director
05 Dec 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary