UKBizDB.co.uk

SECURENETT LTD

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

This company is commonly known as Securenett Ltd. The company was founded 24 years ago and was given the registration number SC201025. The firm's registered office is in GLASGOW. You can find them at C/o Mazars Llp, 100 Queen Street, Glasgow, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SECURENETT LTD
Company Number:SC201025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:C/o Mazars Llp, 100 Queen Street, Glasgow, Scotland, G1 3DN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, England, B64 5QR

Director01 March 2017Active
Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, G78 1TY

Secretary19 June 2001Active
Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, G78 1TY

Secretary25 October 1999Active
Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, England, B64 5QR

Secretary31 October 2007Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary25 October 1999Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary12 June 2000Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary20 March 2002Active
81 Newgate Street, London, EC1A 7AJ

Corporate Secretary30 March 2005Active
Hill House Silchester Road, Little London, Tadley, RG26 5EP

Director23 November 2000Active
344 Low Lane, Horsforth, Leeds, LS18 4DD

Director30 March 2005Active
18 Clarence Gardens, Glasgow, G11 7JN

Director25 October 1999Active
Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, G78 1TY

Director25 October 1999Active
30 Craignethan Road, Whitecraigs, Glasgow, G46 6SH

Director31 May 2000Active
4 Upper Sutherland Crescent, Helensburgh, G84 9PQ

Director01 June 2000Active
Riverbank House, 33 Old Mill Road, Bothwell, Glasgow, G71 8AX

Director21 March 2002Active
52 Chartwell Road, Oakville, Ontario, Canada, L6J 3J5

Director08 December 1999Active
C/O Mazars Llp, 100 Queen Street, Glasgow, Scotland, G1 3DN

Director05 June 2017Active
1, Sapcote Trading Centre, Powke Lane, Cradley Heath, England, B64 5QR

Director06 April 2016Active
Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, England, B64 5QR

Director31 October 2007Active
15 Mirrlees Drive, Glasgow, G12 0SH

Director31 May 2000Active
6 Tarragon Close, Walnut Tree, Milton Keynes, MK7 7AT

Director20 March 2002Active
3 Brookwood Drive, Barnt Green, B45 8GG

Director31 October 2007Active
38 Donaldfield Road, Bridge Of Weir, PA11 3JF

Director31 May 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director25 October 1999Active

People with Significant Control

Securenett Security Systems Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Prime House, Sapcote Trading Centre, Powke Lane, Cradley Heath, England, B64 5QR
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 (6 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
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-20Officers

Termination secretary company with name termination date.

Download
2018-10-15Address

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

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-01-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-04-25Resolution

Resolution.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Change account reference date company previous shortened.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-01Document replacement

Second filing of director appointment with name.

Download
2016-04-06Officers

Appoint person director company with name date.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.