SECURASTORE LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-05 View Report
Accounts. Accounts type total exemption full. 2023-10-05 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Accounts. Accounts type total exemption full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Persons with significant control. Psc name: Tanya Sheila Macdonald. Notification date: 2022-02-01. 2022-02-11 View Report
Officers. Officer name: Margaret Munro Knight. Termination date: 2021-09-24. 2021-09-24 View Report
Accounts. Accounts type total exemption full. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Accounts. Accounts type total exemption full. 2020-05-12 View Report
Officers. Officer name: Mr Gordon Mcrae Hope. Appointment date: 2020-03-13. 2020-03-13 View Report
Officers. Appointment date: 2020-03-13. Officer name: Mrs Tanya Sheila Macdonald. 2020-03-13 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type total exemption full. 2019-08-19 View Report
Confirmation statement. Statement with no updates. 2019-02-03 View Report
Accounts. Accounts type total exemption full. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts type total exemption full. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-10-03 View Report
Officers. Officer name: Mr David James Wright. Appointment date: 2015-05-29. 2015-08-27 View Report
Mortgage. Charge number: SC3371090005. Charge creation date: 2015-05-29. 2015-06-12 View Report
Mortgage. Charge number: 2. 2015-06-10 View Report
Mortgage. Charge creation date: 2015-05-29. Charge number: SC3371090003. 2015-06-03 View Report
Mortgage. Charge creation date: 2015-05-29. Charge number: SC3371090004. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2013-02-03 View Report
Accounts. Accounts type total exemption small. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type total exemption small. 2011-10-06 View Report
Officers. Officer name: Mrs Margaret Munro Knight. 2011-07-01 View Report
Address. Change date: 2011-07-01. Old address: 15 Earlspark Road Bieldside Aberdeen AB15 9BZ. 2011-07-01 View Report
Officers. Officer name: James Clark. 2011-06-03 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2011-06-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2011-02-21 View Report
Accounts. Accounts type small. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-03-16 View Report
Officers. Officer name: James Wishart Wright. Change date: 2010-03-16. 2010-03-16 View Report
Accounts. Accounts type total exemption small. 2009-10-24 View Report
Capital. Description: Capitals not rolled up. 2009-02-16 View Report
Annual return. Legacy. 2009-02-16 View Report
Officers. Description: Director's change of particulars / james wright / 28/05/2008. 2008-05-28 View Report
Capital. Description: Particulars of contract relating to shares. 2008-03-14 View Report
Capital. Description: Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\. 2008-03-14 View Report