UKBizDB.co.uk

ALARMTEC FIRE AND SECURITY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alarmtec Fire And Security Ltd. The company was founded 11 years ago and was given the registration number SC435267. The firm's registered office is in GLASGOW. You can find them at 4 Abbotsford, Bishopbriggs, Glasgow, East Dunbartonshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ALARMTEC FIRE AND SECURITY LTD
Company Number:SC435267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2012
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:4 Abbotsford, Bishopbriggs, Glasgow, East Dunbartonshire, Scotland, G64 1ED
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Abbotsford, Bishopbriggs, Glasgow, Scotland, G64 1ED

Director01 June 2018Active
45, Lochend Road, Gartcosh, Glasgow, Scotland, G69 8AB

Corporate Secretary24 October 2016Active
58, Westfield Dr., Cardonald, Glasgow, G52 2SQ

Director23 October 2012Active
Regent Court, Albasas - The Caledonian Suite, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director01 June 2018Active

People with Significant Control

Mr Robert Mitchell
Notified on:01 June 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Scotland
Address:4, Abbotsford, Glasgow, Scotland, G64 1ED
Nature of control:
  • Significant influence or control
Mr Steven Flanigan
Notified on:01 June 2018
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:Scotland
Address:4, Abbotsford, Glasgow, Scotland, G64 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Carberry
Notified on:23 October 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:70, Regent Court, Glasgow, United Kingdom, G2 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-06Dissolution

Dissolution application strike off company.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Officers

Termination secretary company with name termination date.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Address

Change registered office address company with date old address new address.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-11Resolution

Resolution.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Address

Change registered office address company with date old address new address.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.