Active
Company Information for SECURASTORE LIMITED
89 ROSEHILL DRIVE, ABERDEEN, ABERDEENSHIRE, AB24 4JS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SECURASTORE LIMITED | |
Legal Registered Office | |
89 ROSEHILL DRIVE ABERDEEN ABERDEENSHIRE AB24 4JS Other companies in AB24 | |
Company Number | SC337109 | |
---|---|---|
Company ID Number | SC337109 | |
Date formed | 2008-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB925881688 |
Last Datalog update: | 2024-10-05 07:09:46 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SECURASTORE (HOLDINGS) LIMITED | 89 ROSEHILL DRIVE ABERDEEN AB24 4JS | Dissolved | Company formed on the 2011-03-14 | |
SECURASTORE ABC LIMITED | 89 ROSEHILL DRIVE ABERDEEN AB24 4JS | Active | Company formed on the 2015-05-11 |
Officer | Role | Date Appointed |
---|---|---|
GORDON MCRAE HOPE |
||
MARGARET MUNRO KNIGHT |
||
DAVID JAMES WRIGHT |
||
JAMES WISHART WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANDERSON CLARK |
Director | ||
P & W SECRETARIES LIMITED |
Nominated Secretary | ||
P & W DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAIGENDARROCH INVESTMENTS LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-09 | Active | |
KENDICE LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
NEVIS GROUP LIMITED | Company Secretary | 1992-03-17 | CURRENT | 1992-02-24 | Active | |
AV ONE SOLUTIONS LTD | Director | 2017-01-13 | CURRENT | 2016-09-01 | Active | |
SECURASTORE ABC LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active | |
SECURASTORE (HOLDINGS) LIMITED | Director | 2011-04-21 | CURRENT | 2011-03-14 | Dissolved 2017-07-18 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA SHEILA MACDONALD | ||
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA SHEILA MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MUNRO KNIGHT | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS TANYA SHEILA MACDONALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES WRIGHT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3371090005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3371090004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3371090003 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARGARET MUNRO KNIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 15 EARLSPARK ROAD BIELDSIDE ABERDEEN AB15 9BZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 01/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WISHART WRIGHT / 16/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGHT / 28/05/2008 | |
288a | DIRECTOR APPOINTED JAMES ANDERSON CLARK | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 04/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/09 TO 31/12/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JAMES WISHART WRIGHT | ||
Outstanding | GORDON MCRAE HOPE | ||
Outstanding | ELIZABETH BARBARA DEANS WRIGHT | ||
FLOATING CHARGE | Satisfied | JAMES ANDERSON CLARK | |
BOND & FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as SECURASTORE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |