GARRION SECURITY SERVICES LIMITED

Ibrox Stadium Ibrox Stadium, Glasgow, G51 2XD
StatusACTIVE
Company No.SC433635
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 8 months, 10 days
JurisdictionScotland

SUMMARY

GARRION SECURITY SERVICES LIMITED is an active private limited company with number SC433635. It was incorporated 11 years, 8 months, 10 days ago, on 28 September 2012. The company address is Ibrox Stadium Ibrox Stadium, Glasgow, G51 2XD.



Company Fillings

Appoint person director company with name date

Date: 22 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Taylor

Appointment date: 2024-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-01

Officer name: Mr James Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-01

Officer name: James Blair

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Stewart Martin Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: Mr James John Bisgrove

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-12

Officer name: Andrew James Dickson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Murray

Termination date: 2018-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Rangers Football Club Limited

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Murray

Change date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Dickson

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Martin Robertson

Appointment date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: John Gilligan

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: David Somers

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-10

Officer name: Cms Advisory Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-09

Officer name: Mr John Gilligan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Murray

Appointment date: 2015-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-10

Officer name: James Blair

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cms Advisory Group Limited

Appointment date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Somers

Appointment date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Tudor Nash

Termination date: 2014-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 26 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-26

Officer name: Iain Graham Wallace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Tudor Nash

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Graham Wallace

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Stockbridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Green

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rangers security services LIMITED\certificate issued on 03/12/12

Documents

View document PDF

Resolution

Date: 03 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FFOREST GREEN LIMITED

74 WYNDHAM CRESCENT,CARDIFF,CF11 9EF

Number:07661339
Status:ACTIVE
Category:Private Limited Company

HEOFT HOMES LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:09732435
Status:ACTIVE
Category:Private Limited Company

HIGH LODGE SHOOTING SCHOOL LEISURE LIMITED

THE WHERRY, QUAY STREET,SUFFOLK,IP19 8ET

Number:05170500
Status:ACTIVE
Category:Private Limited Company

IGNISIOS LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11966976
Status:ACTIVE
Category:Private Limited Company

SIMPLE FIX LTD

107 HIGHAM STATION AVENUE,LONDON,E4 9AY

Number:08525899
Status:ACTIVE
Category:Private Limited Company

THE HEADQUARTERS POST PRODUCTION LTD

14/15 D'ARBLAY STREET,LONDON,W1F 8DZ

Number:08003528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source