This company is commonly known as Scott Total Security Limited. The company was founded 19 years ago and was given the registration number 05293089. The firm's registered office is in STROUD. You can find them at Unit 5 Stroud Enterprise Centre, Lightpill, Stroud, Gloucestershire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | SCOTT TOTAL SECURITY LIMITED |
---|---|---|
Company Number | : | 05293089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Stroud Enterprise Centre, Lightpill, Stroud, Gloucestershire, England, GL5 3NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17 Springfield Business Centre, Brunel Way, Stonehouse, England, GL10 3SX | Secretary | 22 November 2004 | Active |
Unit 17 Springfield Business Centre, Brunel Way, Stonehouse, England, GL10 3SX | Director | 22 November 2004 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 22 November 2004 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 22 November 2004 | Active |
Mrs Victoria Elaine Scott | ||
Notified on | : | 12 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Stroud Enterprise Centre, Stroud, England, GL5 3NL |
Nature of control | : |
|
Mr Christopher Scott | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 17 Springfield Business Centre, Brunel Way, Stonehouse, England, GL10 3SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Capital | Capital allotment shares. | Download |
2023-01-05 | Capital | Capital allotment shares. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.