ALARMTEC FIRE AND SECURITY LTD
Status | DISSOLVED |
Company No. | SC435267 |
Category | Private Limited Company |
Incorporated | 23 Oct 2012 |
Age | 11 years, 7 months, 26 days |
Jurisdiction | Scotland |
Dissolution | 04 Jul 2023 |
Years | 11 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
Dissolution application strike off company
Date: 06 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 01 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE PUNCHBOWL INN,WOODSTOCK,OX20 1TR
Number: | 10458757 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE AVENUE,LEEDS,LS18 5JW
Number: | 08185844 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJPR ACCOUNTANTS LTD,LONDON,SW4 6JP
Number: | 11088308 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
40 BROWNING STREET,DERBY,DE23 8AN
Number: | 10514749 |
Status: | ACTIVE |
Category: | Private Limited Company |