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)
11 Mar 2019 AD01 Registered office address changed from 70 Albasas- Regent Court the Caledonian Suite Glasgow Lanarkshire G2 2QZ United Kingdom to 70 Regent Court Albasas- the Caledonian Suite Glasgow Lanarkshire G2 2QZ on 11 March 2019
11 Mar 2019 CS01 Confirmation statement made on 23 October 2017 with no updates
11 Mar 2019 AP04 Appointment of Exceptional Kudos Ltd as a secretary on 24 October 2016
11 Mar 2019 AD01 Registered office address changed from 58 Westfield Drive Cardonald Glasgow G52 2SQ to 70 Albasas- Regent Court the Caledonian Suite Glasgow Lanarkshire G2 2QZ on 11 March 2019
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2018 AA Micro company accounts made up to 31 May 2017
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 May 2017
15 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
30 Dec 2015 CH01 Director's details changed for Mr Peter Carberry on 24 December 2015
30 Dec 2015 AD01 Registered office address changed from 58 Westfield Drive Carberry Glasgow G52 2SQ to 58 Westfield Drive Cardonald Glasgow G52 2SQ on 30 December 2015
01 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
01 Dec 2015 AD01 Registered office address changed from C/O Carberry 41 Selkirk Avenue Glasgow Scotland G52 3EL to 58 Westfield Drive Carberry Glasgow G52 2SQ on 1 December 2015
31 Oct 2015 AA Micro company accounts made up to 31 January 2015
04 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
04 Dec 2014 CH01 Director's details changed for Mr Peter Carberry on 23 October 2012
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 January 2013
07 Jul 2014 AA01 Current accounting period shortened from 31 October 2013 to 31 January 2013
29 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
03 Feb 2013 AD01 Registered office address changed from Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB Scotland on 3 February 2013