ALARMTEC FIRE AND SECURITY LTD

4 Abbotsford 4 Abbotsford, Glasgow, G64 1ED, East Dunbartonshire, Scotland
StatusDISSOLVED
Company No.SC435267
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 7 months, 26 days
JurisdictionScotland
Dissolution04 Jul 2023
Years11 months, 14 days

SUMMARY

ALARMTEC FIRE AND SECURITY LTD is an dissolved private limited company with number SC435267. It was incorporated 11 years, 7 months, 26 days ago, on 23 October 2012 and it was dissolved 11 months, 14 days ago, on 04 July 2023. The company address is 4 Abbotsford 4 Abbotsford, Glasgow, G64 1ED, East Dunbartonshire, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2020

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-24

Officer name: Exceptional Kudos Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Flanagan

Change date: 2019-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Mitchell

Cessation date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Flanigan

Notification date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Old address: Regent Court Albasas - the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland

New address: 4 Abbotsford Bishopbriggs Glasgow East Dunbartonshire G64 1ED

Change date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mitchell

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Steven Flanagan

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: Regent Court Albasas - the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ

Change date: 2019-03-15

Old address: 70 Regent Court Albasas- the Caledonian Suite Glasgow Lanarkshire G2 2QZ United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-01

Psc name: Peter Carberry

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Robert Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Robert Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Peter Carberry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 70 Albasas- Regent Court the Caledonian Suite Glasgow Lanarkshire G2 2QZ United Kingdom

Change date: 2019-03-11

New address: 70 Regent Court Albasas- the Caledonian Suite Glasgow Lanarkshire G2 2QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Mar 2019

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-24

Officer name: Exceptional Kudos Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: 70 Albasas- Regent Court the Caledonian Suite Glasgow Lanarkshire G2 2QZ

Change date: 2019-03-11

Old address: 58 Westfield Drive Cardonald Glasgow G52 2SQ

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2015

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Carberry

Change date: 2015-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Old address: 58 Westfield Drive Carberry Glasgow G52 2SQ

Change date: 2015-12-30

New address: 58 Westfield Drive Cardonald Glasgow G52 2SQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-01

New address: 58 Westfield Drive Carberry Glasgow G52 2SQ

Old address: C/O Carberry 41 Selkirk Avenue Glasgow Scotland G52 3EL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-23

Officer name: Mr Peter Carberry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2013

Action Date: 03 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-03

Old address: Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB Scotland

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVIN INNS LTD

THE PUNCHBOWL INN,WOODSTOCK,OX20 1TR

Number:10458757
Status:ACTIVE
Category:Private Limited Company

DAVEYMECH LIMITED

11 THE AVENUE,LEEDS,LS18 5JW

Number:08185844
Status:ACTIVE
Category:Private Limited Company

G S SERVICES GROUP LTD

SJPR ACCOUNTANTS LTD,LONDON,SW4 6JP

Number:11088308
Status:ACTIVE
Category:Private Limited Company

HANCOCK FLIES LIMITED

26 VICTORIA AVENUE,SWANAGE,BH19 1AP

Number:10370832
Status:ACTIVE
Category:Private Limited Company

HOWARD ESTATE AGENCY (WORTHING) LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:11656624
Status:ACTIVE
Category:Private Limited Company

KUCHAR TRANSPORT LTD

40 BROWNING STREET,DERBY,DE23 8AN

Number:10514749
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