UKBizDB.co.uk

SECURITY AND FIRE EQUIPMENT SERVICES LTD

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

This company is commonly known as Security And Fire Equipment Services Ltd. The company was founded 13 years ago and was given the registration number SC382879. The firm's registered office is in GALASHIELS. You can find them at Unit 6, Duke Street, Galashiels, Selkirkshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SECURITY AND FIRE EQUIPMENT SERVICES LTD
Company Number:SC382879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2010
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 6, Duke Street, Galashiels, Selkirkshire, TD1 1QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD

Director30 July 2010Active
Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD

Director30 July 2010Active
Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD

Director30 July 2010Active
Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD

Director30 July 2010Active
Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD

Director30 July 2010Active

People with Significant Control

Mr Michael Millar
Notified on:04 October 2018
Status:Active
Date of birth:September 1978
Nationality:British
Address:Unit 6, Duke Street, Galashiels, TD1 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Millar
Notified on:04 October 2018
Status:Active
Date of birth:May 1974
Nationality:British
Address:Unit 6, Duke Street, Galashiels, TD1 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Millar
Notified on:31 July 2017
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:Scotland
Address:Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Moultrie Millar
Notified on:31 July 2017
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:Scotland
Address:Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Millar
Notified on:26 July 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Unit 6, Duke Street, Galashiels, TD1 1QD
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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Capital

Capital cancellation shares.

Download
2017-11-02Resolution

Resolution.

Download
2017-11-02Capital

Capital return purchase own shares.

Download
2017-10-23Document replacement

Second filing of director termination with name.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.