MARTEC SECURITY DOORS (UK) LIMITED
Status | ACTIVE |
Company No. | SC242718 |
Category | Private Limited Company |
Incorporated | 22 Jan 2003 |
Age | 21 years, 4 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
MARTEC SECURITY DOORS (UK) LIMITED is an active private limited company with number SC242718. It was incorporated 21 years, 4 months, 10 days ago, on 22 January 2003. The company address is Block 7 20 Clydesmill Drive Block 7 20 Clydesmill Drive, Cambuslang, G32 8RG, Glasgow.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type dormant
Date: 21 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Cessation of a person with significant control
Date: 02 Feb 2023
Action Date: 24 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-24
Psc name: Graham Lawrence Mochan
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-24
Officer name: Graham Lawrence Mochan
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type dormant
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type dormant
Date: 12 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Mchugh
Change date: 2014-12-31
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Lawrence Mochan
Change date: 2014-12-31
Documents
Change person secretary company with change date
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-31
Officer name: Mr Martin Mchugh
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type dormant
Date: 22 May 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type dormant
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Mchugh
Change date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 15 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 04 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 04/04/2009 from 58 southcroft road rutherglen glasgow G73 1UG
Documents
Accounts with accounts type dormant
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/08; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 31 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/05/04
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SYSTEMS HOUSE,BEDFORD,MK42 9QG
Number: | 08204622 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FERRIS TOWN,TRURO,TR1 3JG
Number: | 02636805 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A GLENAVY ROAD,LISBURN,BT28 3UT
Number: | NI602894 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD WITHY LANE,MONMOUTH,NP25 5LF
Number: | 09013281 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDTRADER (UK & IRELAND) LIMITED
SUNDERLAND SOFTWARE CENTRE,SUNDERLAND,SR1 1PB
Number: | 10016977 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 RYELANDS STREET,HEREFORD,HR4 0LB
Number: | 11573636 |
Status: | ACTIVE |
Category: | Private Limited Company |