Advanced company searchLink opens in new window

ALARMTEC FIRE AND SECURITY LTD

Company number SC435267

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 DS01 Application to strike the company off the register
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
24 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
12 Dec 2020 TM02 Termination of appointment of Exceptional Kudos Ltd as a secretary on 24 October 2019
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
29 Oct 2019 CH01 Director's details changed for Mr Steven Flanagan on 29 October 2019
12 Jun 2019 PSC07 Cessation of Robert Mitchell as a person with significant control on 1 June 2018
12 Jun 2019 PSC01 Notification of Steven Flanigan as a person with significant control on 1 June 2018
12 Jun 2019 AD01 Registered office address changed from Regent Court Albasas - the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland to 4 Abbotsford Bishopbriggs Glasgow East Dunbartonshire G64 1ED on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of Robert Mitchell as a director on 1 June 2018
12 Jun 2019 AP01 Appointment of Mr Steven Flanagan as a director on 1 June 2018
11 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
15 Mar 2019 CS01 Confirmation statement made on 23 October 2018 with updates
15 Mar 2019 AD01 Registered office address changed from 70 Regent Court Albasas- the Caledonian Suite Glasgow Lanarkshire G2 2QZ United Kingdom to Regent Court Albasas - the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ on 15 March 2019
15 Mar 2019 PSC07 Cessation of Peter Carberry as a person with significant control on 1 June 2018
15 Mar 2019 PSC01 Notification of Robert Mitchell as a person with significant control on 1 June 2018
15 Mar 2019 AP01 Appointment of Mr Robert Mitchell as a director on 1 June 2018
15 Mar 2019 TM01 Termination of appointment of Peter Carberry as a director on 1 June 2018