Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SECURITY DESIGN ASSOCIATES (1979) LIMITED
Company Information for

SECURITY DESIGN ASSOCIATES (1979) LIMITED

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC069292
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Security Design Associates (1979) Ltd
SECURITY DESIGN ASSOCIATES (1979) LIMITED was founded on 1979-09-06 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Security Design Associates (1979) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SECURITY DESIGN ASSOCIATES (1979) LIMITED
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in EH3
 
Telephone0192-321-1550
 
Filing Information
Company Number SC069292
Company ID Number SC069292
Date formed 1979-09-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-13 10:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURITY DESIGN ASSOCIATES (1979) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECURITY DESIGN ASSOCIATES (1979) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES STILWELL
Company Secretary 2018-04-06
MARK GERALD GOODWIN
Director 2018-04-06
MICHAEL JAMES STILWELL
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL BRIERLEY
Company Secretary 2016-06-17 2018-04-06
RICHARD PAUL BRIERLEY
Director 2016-06-17 2018-04-06
NIGEL CHARLES POULTNEY
Company Secretary 2005-12-15 2016-05-11
NIGEL CHARLES POULTNEY
Director 2005-12-15 2016-05-11
JOHN SHEPHERD
Director 2010-05-06 2015-01-31
RUSSELL CRAIG SINGLETON
Director 2005-12-15 2010-05-06
JOHN PHILIP KIRTLAND
Director 2002-12-10 2006-05-26
PAUL KEVIN IAN GERAGHTY
Director 2002-11-01 2006-03-15
PAUL KEVIN IAN GERAGHTY
Company Secretary 2002-11-01 2005-12-15
BRUCE EDWARD HEATH HISCOCK
Director 2001-03-09 2005-05-31
VICTOR JOSEPH ROGERS
Director 1989-03-24 2003-03-31
BRUCE EDWARD HEATH HISCOCK
Company Secretary 2001-03-09 2002-11-01
WILLIAM JOHN WALLACE MOIR
Director 1989-03-24 2002-11-01
ROBERT WILLIAM WESTCOTT
Director 1989-03-24 2002-11-01
ANGELA WESTCOTT
Company Secretary 1989-03-24 2001-03-09
ANGELA WESTCOTT
Director 1989-03-24 2001-03-09
JOHN ERNEST SMITH
Director 1990-05-01 1997-06-19
KEITH ALAN CHITTENDEN
Director 1989-03-24 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GERALD GOODWIN SSS MANAGEMENT SERVICES LIMITED Director 2018-04-06 CURRENT 2006-06-08 Active
MARK GERALD GOODWIN S D A PROTEC LIMITED Director 2018-04-06 CURRENT 1986-04-17 Active - Proposal to Strike off
MARK GERALD GOODWIN QUADRANT VIDEO SYSTEMS LIMITED Director 2018-04-06 CURRENT 1987-05-01 Active - Proposal to Strike off
MARK GERALD GOODWIN SDA PROTEC (2001) LIMITED Director 2018-04-06 CURRENT 1993-02-05 Active - Proposal to Strike off
MARK GERALD GOODWIN SYNECTICS SECURITY NETWORKS LIMITED Director 2018-04-06 CURRENT 1995-01-25 Active
MARK GERALD GOODWIN QUADRANT SUPPORT SERVICES LIMITED Director 2018-04-06 CURRENT 2001-11-27 Active - Proposal to Strike off
MARK GERALD GOODWIN SYNECTICS SURVEILLANCE TECHNOLOGY LIMITED Director 2018-04-06 CURRENT 2006-05-12 Active
MARK GERALD GOODWIN SYNECTICS INDUSTRIAL SYSTEMS LIMITED Director 2018-04-06 CURRENT 2006-05-19 Active
MARK GERALD GOODWIN SYNECTICS MANAGED SERVICES LIMITED Director 2018-04-06 CURRENT 2006-05-19 Active
MARK GERALD GOODWIN SYNECTICS GROUP LIMITED Director 2018-04-06 CURRENT 2009-06-23 Active
MARK GERALD GOODWIN MIDLANDS VIDEO SYSTEMS LTD. Director 2018-04-06 CURRENT 1987-11-04 Active
MARK GERALD GOODWIN INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED Director 2018-04-06 CURRENT 1989-09-29 Active - Proposal to Strike off
MARK GERALD GOODWIN LOOK CLOSED CIRCUIT T.V LIMITED Director 2018-04-06 CURRENT 1990-02-23 Active
MARK GERALD GOODWIN FALCON EQUIPMENT AND SYSTEMS LIMITED Director 2018-04-06 CURRENT 2001-07-02 Active - Proposal to Strike off
MARK GERALD GOODWIN SSS MANAGED SERVICES LIMITED Director 2018-04-06 CURRENT 2006-06-08 Active
MARK GERALD GOODWIN STANMORE SYSTEMS LTD Director 2018-04-06 CURRENT 1987-07-02 Active
MARK GERALD GOODWIN QUADRANT INTEGRATED SYSTEMS LIMITED Director 2018-04-06 CURRENT 1991-02-18 Active - Proposal to Strike off
MARK GERALD GOODWIN SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED Director 2018-04-06 CURRENT 1991-06-03 Active - Proposal to Strike off
MARK GERALD GOODWIN QUADRANT PROPERTIES LTD. Director 2018-04-06 CURRENT 1983-06-20 Active
MARK GERALD GOODWIN MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED Director 2018-04-06 CURRENT 1984-12-10 Active
MARK GERALD GOODWIN FLASH NO. 2 LIMITED Director 2018-04-06 CURRENT 1986-02-04 Active
MARK GERALD GOODWIN QSG LIMITED Director 2018-04-06 CURRENT 1986-03-26 Active
MARK GERALD GOODWIN SYNECTICS HIGH SECURITY LIMITED Director 2018-04-06 CURRENT 1986-04-15 Active
MARK GERALD GOODWIN PROTEC 2001 LIMITED Director 2018-04-06 CURRENT 1987-10-02 Active - Proposal to Strike off
MARK GERALD GOODWIN SYNECTIC SYSTEMS LIMITED Director 2018-04-06 CURRENT 1987-11-11 Active
MARK GERALD GOODWIN SYNECTICS TECHNOLOGY CENTRE LIMITED Director 2018-04-06 CURRENT 1987-11-11 Active
MARK GERALD GOODWIN QUADNETICS LIMITED Director 2018-04-06 CURRENT 1988-02-10 Active
MARK GERALD GOODWIN IES INTEGRATED ELECTRONIC SYSTEMS LIMITED Director 2018-04-06 CURRENT 1988-04-15 Active - Proposal to Strike off
MARK GERALD GOODWIN SECTRONIC (MARKETING) LIMITED Director 2018-04-06 CURRENT 1978-04-21 Active - Proposal to Strike off
MARK GERALD GOODWIN S & M (PROCESSING) LIMITED Director 2018-04-06 CURRENT 1974-02-18 Active
MARK GERALD GOODWIN QUICK IMAGING CENTRE LIMITED Director 2018-04-06 CURRENT 1965-03-11 Active
MARK GERALD GOODWIN NEWCO 3006 LIMITED Director 2018-04-06 CURRENT 1955-01-26 Active
MARK GERALD GOODWIN FOXALL AND CHAPMAN LIMITED Director 2018-04-06 CURRENT 1949-03-11 Active
MARK GERALD GOODWIN FLASH NO. 3 LIMITED Director 2018-04-06 CURRENT 1921-07-01 Active
MARK GERALD GOODWIN FLASH NO. 1 LIMITED Director 2018-04-06 CURRENT 1969-01-20 Active
MARK GERALD GOODWIN FOTOVALUE LIMITED Director 2018-04-06 CURRENT 1954-03-11 Active
MARK GERALD GOODWIN QUADRANT SECURITY GROUP LIMITED Director 2018-04-06 CURRENT 1983-03-28 Active
MARK GERALD GOODWIN MVS (RESEARCH) LIMITED Director 2018-04-06 CURRENT 1984-12-11 Active
MARK GERALD GOODWIN COEX LIMITED Director 2018-04-06 CURRENT 1985-05-08 Active
MARK GERALD GOODWIN QUADNETICS GROUP LIMITED Director 2018-04-06 CURRENT 2001-09-07 Active
MARK GERALD GOODWIN 407 FINANCE LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
MICHAEL JAMES STILWELL QUADNETICS SIP TRUSTEES LIMITED Director 2018-05-10 CURRENT 2006-05-12 Active
MICHAEL JAMES STILWELL QUADNETICS EMPLOYEES' TRUSTEES LIMITED Director 2018-05-10 CURRENT 1987-05-07 Active
MICHAEL JAMES STILWELL SYNECTICS SECURITY LIMITED Director 2015-12-01 CURRENT 2006-05-30 Active
MICHAEL JAMES STILWELL SYNECTIC SYSTEMS GROUP LIMITED Director 2015-12-01 CURRENT 2006-05-12 Active
MICHAEL JAMES STILWELL SYNECTICS PLC Director 2015-12-01 CURRENT 1983-07-15 Active
MICHAEL JAMES STILWELL SANPHO PENSION TRUSTEES LIMITED Director 2015-03-06 CURRENT 1980-11-28 Active
MICHAEL JAMES STILWELL QUADRANT RESEARCH & DEVELOPMENT LIMITED Director 2015-01-31 CURRENT 1991-12-18 Active
MICHAEL JAMES STILWELL SDA NETWORK SOLUTIONS LIMITED Director 2015-01-31 CURRENT 2002-06-27 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SYNECTICS NO. 2 LIMITED Director 2015-01-31 CURRENT 2009-12-12 Active
MICHAEL JAMES STILWELL S D A PROTEC LIMITED Director 2015-01-31 CURRENT 1986-04-17 Active - Proposal to Strike off
MICHAEL JAMES STILWELL QUADRANT VIDEO SYSTEMS LIMITED Director 2015-01-31 CURRENT 1987-05-01 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SDA PROTEC (2001) LIMITED Director 2015-01-31 CURRENT 1993-02-05 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SYNECTICS SECURITY NETWORKS LIMITED Director 2015-01-31 CURRENT 1995-01-25 Active
MICHAEL JAMES STILWELL QUADRANT SUPPORT SERVICES LIMITED Director 2015-01-31 CURRENT 2001-11-27 Active - Proposal to Strike off
MICHAEL JAMES STILWELL INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED Director 2015-01-31 CURRENT 1989-09-29 Active - Proposal to Strike off
MICHAEL JAMES STILWELL LOOK CLOSED CIRCUIT T.V LIMITED Director 2015-01-31 CURRENT 1990-02-23 Active
MICHAEL JAMES STILWELL A1 PRESENTATIONS LIMITED Director 2015-01-31 CURRENT 1990-07-04 Active - Proposal to Strike off
MICHAEL JAMES STILWELL PROTEC LIMITED Director 2015-01-31 CURRENT 1993-11-30 Active
MICHAEL JAMES STILWELL FALCON EQUIPMENT AND SYSTEMS LIMITED Director 2015-01-31 CURRENT 2001-07-02 Active - Proposal to Strike off
MICHAEL JAMES STILWELL STANMORE SYSTEMS LTD Director 2015-01-31 CURRENT 1987-07-02 Active
MICHAEL JAMES STILWELL QUADRANT INTEGRATED SYSTEMS LIMITED Director 2015-01-31 CURRENT 1991-02-18 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED Director 2015-01-31 CURRENT 1991-06-03 Active - Proposal to Strike off
MICHAEL JAMES STILWELL LOOK CCTV LIMITED Director 2015-01-31 CURRENT 1987-04-29 Active
MICHAEL JAMES STILWELL PROTEC 2001 LIMITED Director 2015-01-31 CURRENT 1987-10-02 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SYNECTIC SYSTEMS LIMITED Director 2015-01-31 CURRENT 1987-11-11 Active
MICHAEL JAMES STILWELL SYNECTICS TECHNOLOGY CENTRE LIMITED Director 2015-01-31 CURRENT 1987-11-11 Active
MICHAEL JAMES STILWELL IES INTEGRATED ELECTRONIC SYSTEMS LIMITED Director 2015-01-31 CURRENT 1988-04-15 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SECTRONIC (MARKETING) LIMITED Director 2015-01-31 CURRENT 1978-04-21 Active - Proposal to Strike off
MICHAEL JAMES STILWELL FOTOVALUE LIMITED Director 2015-01-31 CURRENT 1954-03-11 Active
MICHAEL JAMES STILWELL COEX LIMITED Director 2015-01-31 CURRENT 1985-05-08 Active
MICHAEL JAMES STILWELL QUADNETICS GROUP LIMITED Director 2015-01-31 CURRENT 2001-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-01DS01Application to strike the company off the register
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-07-08SH19Statement of capital on 2020-07-08 GBP 1.00
2020-06-09SH20Statement by Directors
2020-06-09CAP-SSSolvency Statement dated 18/05/20
2020-06-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE LARNDER
2020-01-08CH01Director's details changed for Mrs Amanda Louise Larnder on 2020-01-01
2020-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE SUSAN STEWART on 2020-01-01
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM C/O Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE
2019-04-24AP01DIRECTOR APPOINTED MRS AMANDA LOUISE LARNDER
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERALD GOODWIN
2019-03-04AP03Appointment of Mrs Claire Susan Stewart as company secretary on 2019-03-04
2019-03-04TM02Termination of appointment of Simon Beswick on 2019-03-04
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR SIMON BESWICK
2018-12-03AP03Appointment of Mr Simon Beswick as company secretary on 2018-11-30
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STILWELL
2018-12-03TM02Termination of appointment of Michael James Stilwell on 2018-11-30
2018-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-04-09AP01DIRECTOR APPOINTED MR MARK GERALD GOODWIN
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BRIERLEY
2018-04-09AP03Appointment of Mr Michael James Stilwell as company secretary on 2018-04-06
2018-04-09TM02Termination of appointment of Richard Paul Brierley on 2018-04-06
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-06-22AP03Appointment of Mr Richard Paul Brierley as company secretary on 2016-06-17
2016-06-22AP01DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY
2016-06-22TM02Termination of appointment of Nigel Charles Poultney on 2016-05-11
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES POULTNEY
2016-02-25AR0105/02/16 FULL LIST
2015-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-19AR0105/02/15 FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O EVERSHIELDS LLP 3-5 MELVILLE STREET EDINBURGH EH3 7PE
2015-02-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-27AR0105/02/14 FULL LIST
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-02-19AR0105/02/13 FULL LIST
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-02-15AR0105/02/12 FULL LIST
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-02-25AR0105/02/11 FULL LIST
2010-06-11AP01DIRECTOR APPOINTED MR JOHN SHEPHERD
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON
2010-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-02-16AR0105/02/10 FULL LIST
2010-01-20AA01CURREXT FROM 31/05/2010 TO 30/11/2010
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 78 CARLTON PLACE GLASGOW G5 9TH
2009-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-03-05363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-02-14363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-06-05AUDAUDITOR'S RESIGNATION
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-04-11363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-02419a(Scot)DEC MORT/CHARGE *****
2006-08-08288bDIRECTOR RESIGNED
2006-05-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-04288bDIRECTOR RESIGNED
2006-03-09363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-03-09225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-11288bSECRETARY RESIGNED
2005-06-22288bDIRECTOR RESIGNED
2005-05-18419a(Scot)DEC MORT/CHARGE *****
2005-02-10363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-14419a(Scot)DEC MORT/CHARGE *****
2004-10-14419a(Scot)DEC MORT/CHARGE *****
2004-02-10363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-18288bDIRECTOR RESIGNED
2003-04-12AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-24363(288)SECRETARY RESIGNED
2003-02-24363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-07288aNEW DIRECTOR APPOINTED
2002-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-28288bDIRECTOR RESIGNED
2002-11-28288bDIRECTOR RESIGNED
2002-05-07363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-04-03410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-03ELRESS386 DISP APP AUDS 23/11/01
2001-12-03ELRESS366A DISP HOLDING AGM 23/11/01
2001-11-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR
2001-03-26363aRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-03-24419a(Scot)DEC MORT/CHARGE *****
2001-03-24419a(Scot)DEC MORT/CHARGE *****
2001-03-20SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/03/01
2001-03-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-19SRES01ALTER ARTICLES 09/03/01
2001-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-19AUDAUDITOR'S RESIGNATION
2001-03-19225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SECURITY DESIGN ASSOCIATES (1979) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECURITY DESIGN ASSOCIATES (1979) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-02-17 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER CASH DEPOSIT 2002-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 1996-12-27 Outstanding MONTGOMERY PROPERTY INVESTMENTS LIMITED
FLOATING CHARGE 1990-09-12 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1986-01-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECURITY DESIGN ASSOCIATES (1979) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SECURITY DESIGN ASSOCIATES (1979) LIMITED

SECURITY DESIGN ASSOCIATES (1979) LIMITED has registered 1 patents

GB2350439 ,

Domain Names
We could not find the registrant information for the domain

SECURITY DESIGN ASSOCIATES (1979) LIMITED owns 1 domain names.

sda-protec.co.uk  

Trademarks
We have not found any records of SECURITY DESIGN ASSOCIATES (1979) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURITY DESIGN ASSOCIATES (1979) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SECURITY DESIGN ASSOCIATES (1979) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SECURITY DESIGN ASSOCIATES (1979) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURITY DESIGN ASSOCIATES (1979) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECURITY DESIGN ASSOCIATES (1979) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.