Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRUSTCARE SECURITY (SCOTLAND) LTD.
Company Information for

TRUSTCARE SECURITY (SCOTLAND) LTD.

LUGAR INDUSTRIAL ESTATE, CUMNOCK, AYRSHIRE, KA18,
Company Registration Number
SC228761
Private Limited Company
Dissolved

Dissolved 2015-12-07

Company Overview

About Trustcare Security (scotland) Ltd.
TRUSTCARE SECURITY (SCOTLAND) LTD. was founded on 2002-03-05 and had its registered office in Lugar Industrial Estate, Cumnock. The company was dissolved on the 2015-12-07 and is no longer trading or active.

Key Data
Company Name
TRUSTCARE SECURITY (SCOTLAND) LTD.
 
Legal Registered Office
LUGAR INDUSTRIAL ESTATE, CUMNOCK
AYRSHIRE
 
Filing Information
Company Number SC228761
Date formed 2002-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-12-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 08:58:13
Primary Source:Companies House
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 TRUSTCARE SECURITY (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
JOHN GEORGE MCCREATH
Director 2011-05-15
JOHN MCCREATH
Director 2004-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT MCCREATH
Company Secretary 2003-06-15 2011-12-18
JAMES ROBERT MCCREATH
Director 2003-06-15 2011-12-18
JOHN MCCREATH
Director 2011-12-18 2011-12-18
BRIAN REID LTD.
Nominated Secretary 2002-03-05 2002-03-05
STEPHEN MABBOTT LTD.
Nominated Director 2002-03-05 2002-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GEORGE MCCREATH TRUSTCARE INTERNATIONAL (FACILITIES MANAGEMENT) LTD. Director 2015-06-15 CURRENT 2014-11-13 Dissolved 2016-11-29
JOHN GEORGE MCCREATH TRUSTCARE (PRODUCTS) LTD. Director 2010-11-27 CURRENT 2010-01-15 Dissolved 2016-05-24
JOHN GEORGE MCCREATH TRUSTCARE INTERNATIONAL LTD. Director 2010-11-27 CURRENT 2007-07-17 Active - Proposal to Strike off
JOHN GEORGE MCCREATH CRAIGMALLOCH OUTDOOR ACTIVITY CENTRE LTD. Director 2010-11-20 CURRENT 2010-04-28 Active - Proposal to Strike off
JOHN GEORGE MCCREATH TRUSTCARE PROPERTIES LTD. Director 2002-09-21 CURRENT 2002-09-20 Active - Proposal to Strike off

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
2015-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-07O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2014-07-044.2(Scot)NOTICE OF WINDING UP ORDER
2014-07-04CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2287610003
2014-03-09LATEST SOC09/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-09AR0105/03/14 FULL LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-17AR0105/03/13 FULL LIST
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-23SH0121/09/12 STATEMENT OF CAPITAL GBP 1000
2012-03-20AR0105/03/12 FULL LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCREATH
2012-01-16AP01DIRECTOR APPOINTED MR JOHN MCCREATH
2012-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCREATH
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES MCCREATH
2012-01-13AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-13SH0113/01/11 STATEMENT OF CAPITAL GBP 1
2011-05-15AP01DIRECTOR APPOINTED MR JOHN GEORGE MCCREATH
2011-03-11AR0105/03/11 FULL LIST
2010-12-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0105/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MCCREATH / 11/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCREATH / 11/04/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-30363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-29363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-04363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-05-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-04-03363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-03-19363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-06-26363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-03-08288bSECRETARY RESIGNED
2002-03-08288bDIRECTOR RESIGNED
2002-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to TRUSTCARE SECURITY (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-25
Meetings of Creditors2014-07-04
Petitions to Wind Up (Companies)2014-05-30
Fines / Sanctions
No fines or sanctions have been issued against TRUSTCARE SECURITY (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Outstanding JOHN MCCREATH
BOND & FLOATING CHARGE 2009-10-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2007-10-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 301,621

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 TRUSTCARE SECURITY (SCOTLAND) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 4,493
Current Assets 2012-04-01 £ 338,412
Debtors 2012-04-01 £ 333,919
Fixed Assets 2012-04-01 £ 40,244
Secured Debts 2012-04-01 £ 301,621
Shareholder Funds 2012-04-01 £ 77,035
Tangible Fixed Assets 2012-04-01 £ 40,244

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRUSTCARE SECURITY (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TRUSTCARE SECURITY (SCOTLAND) LTD.
Trademarks
We have not found any records of TRUSTCARE SECURITY (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUSTCARE SECURITY (SCOTLAND) LTD.. 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 (80100 - Private security activities) as TRUSTCARE SECURITY (SCOTLAND) LTD. are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where TRUSTCARE SECURITY (SCOTLAND) LTD. 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTRUSTCARE SECURITY (SCOTLAND) LTD.Event Date
On 21 May 2014, a petition was presented to Ayr Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Trustcare Security (Scotland) Ltd., Trustcare Security Ltd, Unit 2, Eclipse House, Lugar Industrial Estate, Cumnock KA18 3JH (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Ayr Sheriff Court, Wellington Square, Ayr within 8 days of intimation, service and advertisement. J Noonan, Officer of Revenue & Customs HM Revenue & Customs , Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1048512/ARG
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRUSTCARE SECURITY (SCOTLAND) LTD.Event Date
Company Number: SC228761 Registered Office: Unit 2 Eclipse House, Lugar Industrial Estate, Cumnock, Ayrshire. Principal Trading Address: Unit 2 Eclipse House, Lugar Industrial Estate, Cumnock, Ayrshire. I, David K Hunter of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF hereby give notice that I was appointed Interim Liquidator of Trustcare Security (Scotland) Ltd on 10 June 2014, by Interlocutor of the Sheriff at Ayr Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above Company will be held within Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, on 22 July 2014, at 2.30 pm, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 21 May 2014. Proxies may also be lodged with me at the meeting or before the meeting at my office. Office Holder details: David K Hunter (IP No 118) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Further details contact: Email: thomas.mcintyre@campbelldallas.co.uk, Tel: 0141 886 6644. David K Hunter , Interim Liquidator 01 July 2014.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRUSTCARE SECURITY (SCOTLAND) LTD.Event Date
Company Number: SC228761 Address of Registered Office: Unit 2, Eclipse House, Lugar Industrial Estate, Cumnock, Ayrshire, KA18 3JH. Principal Trading Address: Unit 2, Eclipse House, Lugar Industrial Estate, Cumnock, Ayrshire, KA18 3JH I, David K Hunter (IP No. 118), of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of the above named Company, by resolution of the creditors present at the meeting of creditors held on 22 July 2014. A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Companys creditors. Further details contact Tel: 0141 886 6644. Email: thomas.mcintyre@campbelldallas.co.uk David K Hunter , Liquidator 22 July 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUSTCARE SECURITY (SCOTLAND) LTD. 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 TRUSTCARE SECURITY (SCOTLAND) LTD. 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.