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.
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 | : |
|
Registered Address | : | Unit 6, Duke Street, Galashiels, Selkirkshire, TD1 1QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD | Director | 30 July 2010 | Active |
Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD | Director | 30 July 2010 | Active |
Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD | Director | 30 July 2010 | Active |
Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD | Director | 30 July 2010 | Active |
Unit 6, Duke Street, Galashiels, Scotland, TD1 1QD | Director | 30 July 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Capital | Capital cancellation shares. | Download |
2017-11-02 | Resolution | Resolution. | Download |
2017-11-02 | Capital | Capital return purchase own shares. | Download |
2017-10-23 | Document replacement | Second filing of director termination with name. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.