Warning: file_put_contents(c/3b98cbff55c0046f63012ad97e234b4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Black Box Security Alarm Systems (scotland) Limited, PA4 9RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLACK BOX SECURITY ALARM SYSTEMS (SCOTLAND) LIMITED

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

This company is commonly known as Black Box Security Alarm Systems (scotland) Limited. The company was founded 39 years ago and was given the registration number SC089086. The firm's registered office is in RENFREWSHIRE. You can find them at Teknek House River Drive, Inchinnan, Renfrewshire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BLACK BOX SECURITY ALARM SYSTEMS (SCOTLAND) LIMITED
Company Number:SC089086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1984
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Teknek House River Drive, Inchinnan, Renfrewshire, Scotland, PA4 9RT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Teknek House, River Drive, Inchinnan, Renfrewshire, Scotland, PA4 9RT

Secretary08 April 2015Active
Teknek House, River Drive, Inchinnan, Renfrewshire, Scotland, PA4 9RT

Director01 April 1997Active
Teknek House, River Drive, Inchinnan, Renfrewshire, Scotland, PA4 9RT

Director31 July 2014Active
Teknek House, River Drive, Inchinnan, Renfrewshire, Scotland, PA4 9RT

Director-Active
14 Flures Place, Erskine, PA8 7DH

Secretary19 July 1995Active
3 Quarry Drive, Kilmacolm, PA13 4QX

Director-Active
14 Flures Place, Erskine, PA8 7DH

Director19 July 1995Active
Treetops South Road, Bretherton, Preston, PR5 7AH

Director-Active
5 Johnshaven, Erskine, PA8 6EH

Director31 March 1997Active
5 Rostrevor Close, Leyland, Preston, PR5 3SR

Director-Active

People with Significant Control

Mr Lewis Allan Mcleman
Notified on:18 April 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:Scotland
Address:Teknek House, River Drive, Renfrewshire, Scotland, PA4 9RT
Nature of control:
  • Ownership of shares 50 to 75 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
2024-05-06Officers

Termination director company with name termination date.

Download
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Address

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

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person secretary company with change date.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Accounts

Change account reference date company previous extended.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.