UKBizDB.co.uk

SPECIALIZED SECURITY GUARDING LIMITED

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

This company is commonly known as Specialized Security Guarding Limited. The company was founded 15 years ago and was given the registration number SC355068. The firm's registered office is in EDINBURGH. You can find them at Saltire Court, 20, Castle Terrace, Edinburgh, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:SPECIALIZED SECURITY GUARDING LIMITED
Company Number:SC355068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 February 2009
End of financial year:31 March 2018
Jurisdiction:Scotland
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Saltire Court, 20, Castle Terrace, Edinburgh, Scotland, EH1 2EG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saltire Court, 20, Castle Terrace, Edinburgh, Scotland, EH1 2EG

Director28 October 2017Active
Saltire Court, 20, Castle Terrace, Edinburgh, Scotland, EH1 2EG

Director01 December 2011Active
Saltire Court, 20, Castle Terrace, Edinburgh, Scotland, EH1 2EG

Director01 December 2011Active
5 Burnvale Avenue, Bathgate, EH48 2SY

Secretary01 March 2009Active
12a, Beaverhall Road, Edinburgh, Scotland, EH7 4JE

Corporate Secretary17 February 2010Active
5 Burnvale Avenue, Bathgate, EH48 2SY

Director01 March 2009Active
4, Fairways Business Park, Deer Park Avenue, Livingston, Scotland, EH54 8AF

Director03 March 2011Active
12a, Beaverhall Road, Edinburgh, United Kingdom, EH7 4JE

Director27 October 2010Active
21 St Thomas Street, Bristol, BS1 6JS

Director16 February 2009Active

People with Significant Control

Mr Scott James Cameron O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:Scotland
Address:Saltire Court, 20, Castle Terrace, Edinburgh, Scotland, EH1 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kara Ann Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Scotland
Address:Saltire Court, 20, Castle Terrace, Edinburgh, Scotland, EH1 2EG
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-29Gazette

Gazette dissolved liquidation.

Download
2021-04-29Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2021-04-29Insolvency

Liquidation in administration progress report scotland.

Download
2020-12-22Insolvency

Liquidation in administration progress report scotland.

Download
2020-06-15Insolvency

Liquidation in administration progress report scotland.

Download
2019-12-16Insolvency

Liquidation in administration progress report scotland.

Download
2019-07-01Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2019-05-22Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2019-05-09Address

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

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Officers

Change person director company with change date.

Download
2016-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Address

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

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.