SPECIALIZED EVENT GUARDING LIMITED
Status | ACTIVE |
Company No. | SC355057 |
Category | Private Limited Company |
Incorporated | 16 Feb 2009 |
Age | 15 years, 3 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
SPECIALIZED EVENT GUARDING LIMITED is an active private limited company with number SC355057. It was incorporated 15 years, 3 months, 13 days ago, on 16 February 2009. The company address is 3 Queen Street, Edinburgh, EH2 1JE, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-19
Psc name: Mr Thomas Clements
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 17 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-17
Psc name: Mr Thomas Clements
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-19
Psc name: Mr Thomas Clements
Documents
Notification of a person with significant control
Date: 30 May 2023
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-10
Psc name: Thomas Clements
Documents
Cessation of a person with significant control
Date: 30 May 2023
Action Date: 28 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Clements
Cessation date: 2023-05-28
Documents
Accounts with accounts type dormant
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Withdrawal of a person with significant control statement
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-09-23
Documents
Notification of a person with significant control statement
Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change to a person with significant control
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Clements
Change date: 2022-07-26
Documents
Appoint person secretary company with name date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Steedman and Co
Appointment date: 2022-04-28
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cameron Campbell
Termination date: 2022-04-21
Documents
Cessation of a person with significant control
Date: 28 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-21
Psc name: Cameron Campbell
Documents
Accounts with accounts type dormant
Date: 25 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control statement
Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 12 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Clements
Notification date: 2022-04-01
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-10
Officer name: Mr Thomas Clements
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
New address: 3 Queen Street Edinburgh EH2 1JE
Change date: 2021-04-15
Old address: 7 Howe Street Edinburgh EH3 6TE
Documents
Accounts with accounts type dormant
Date: 15 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type dormant
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type dormant
Date: 17 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type dormant
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type dormant
Date: 10 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type dormant
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-05
Officer name: Mr Cameron Campbell
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Cameron Campbell
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type dormant
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
New address: 7 Howe Street Edinburgh EH3 6TE
Old address: 12a Beaverhall Road Edinburgh EH7 4JE
Change date: 2015-08-18
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Clements
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type dormant
Date: 26 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type dormant
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steedman & Company
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Appoint corporate secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Steedman & Company
Documents
Termination secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kara Campbell
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Clements
Documents
Change account reference date company current extended
Date: 27 Oct 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 20 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Mr Cameron Campbell
Documents
Certificate change of name company
Date: 25 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bonusgrade LIMITED\certificate issued on 27/04/09
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs kara campbell
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr cameron campbell
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul townsend
Documents
Some Companies
BIP (OLDBURY) LIMITED,OLDBURY,B69 4NH
Number: | 05262589 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 WATERLOO CRESCENT,DOVER,CT16 1LA
Number: | 11713103 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 MAIN STREET,BURTON-ON-TRENT,DE13 7ED
Number: | 11660062 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 08306693 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS ROAD MANAGEMENT COMPANY LIMITED
BUTLIN PROPERTY SERVICES,CLARENDON PARK,LE2 1XG
Number: | 01818206 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT,LIVERPOOL,L3 5TF
Number: | 10671175 |
Status: | ACTIVE |
Category: | Private Limited Company |