SECURITY SERVICES - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-26 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-09-15 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-05-21 insert general_emails en..@contactsecurity.co.uk
2022-05-21 delete about_pages_linkeddomain johnmclaughlindesign.co.uk
2022-05-21 delete address Airdrie Business Centre, Unit 16, 1 Chapel Lane, Chapel Street, Airdrie, Lanarkshire, ML6 6GE
2022-05-21 delete address Office 21, Airdrie Business Centre, Airdrie, Lanarkshire, ML6 6GX
2022-05-21 delete alias Security Services Ltd
2022-05-21 delete alias Security Systems Limited
2022-05-21 delete contact_pages_linkeddomain johnmclaughlindesign.co.uk
2022-05-21 delete index_pages_linkeddomain johnmclaughlindesign.co.uk
2022-05-21 delete source_ip 62.182.23.224
2022-05-21 delete terms_pages_linkeddomain johnmclaughlindesign.co.uk
2022-05-21 insert about_pages_linkeddomain awdesigns.co.uk
2022-05-21 insert about_pages_linkeddomain linkedin.com
2022-05-21 insert address Office 13, Coatbridge Business Centre Coatbridge ML5 3RB
2022-05-21 insert contact_pages_linkeddomain awdesigns.co.uk
2022-05-21 insert contact_pages_linkeddomain instagram.com
2022-05-21 insert contact_pages_linkeddomain linkedin.com
2022-05-21 insert email en..@contactsecurity.co.uk
2022-05-21 insert index_pages_linkeddomain awdesigns.co.uk
2022-05-21 insert index_pages_linkeddomain linkedin.com
2022-05-21 insert source_ip 35.214.24.7
2022-05-21 insert terms_pages_linkeddomain awdesigns.co.uk
2022-05-21 insert terms_pages_linkeddomain linkedin.com
2022-05-21 update primary_contact Office 21, Airdrie Business Centre, Airdrie, Lanarkshire, ML6 6GX => Office 13, Coatbridge Business Centre Coatbridge ML5 3RB
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-23 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-10 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-16 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-02 update statutory_documents DIRECTOR APPOINTED MR GARY REID
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-09-07 delete address ATRIUM BUSNESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF
2017-09-07 insert address AIRDRIE BUSINESS CENTRE UNIT 16 1 CHAPEL LANE AIRDRIE SCOTLAND ML6 6GX
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-07 update registered_address
2017-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2017 FROM ATRIUM BUSNESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF
2017-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-25 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-01-07 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-12-02 update statutory_documents 17/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-30 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address ATRIUM BUSNESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE SCOTLAND ML5 4EF
2014-12-07 insert address ATRIUM BUSNESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2014-12-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-11-18 update statutory_documents 17/11/14 FULL LIST
2014-10-07 delete address 28, LOMOND COURT COATBRIDGE ML5 3PW
2014-10-07 insert address ATRIUM BUSNESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE SCOTLAND ML5 4EF
2014-10-07 update registered_address
2014-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 28, LOMOND COURT COATBRIDGE ML5 3PW
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-08 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2014-01-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-12-20 update statutory_documents SECRETARY APPOINTED MRS IRENE TIMMONS
2013-12-20 update statutory_documents 17/11/13 FULL LIST
2013-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADERINTO & COMPANY
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-25 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-25 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-17 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-12 update statutory_documents 17/11/12 FULL LIST
2012-06-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 17/11/11 FULL LIST
2011-08-17 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents 17/11/10 FULL LIST
2010-06-24 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 17/11/09 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENDRIE / 17/11/2009
2010-02-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADERINTO & COMPANY (SCO75734) / 17/11/2009
2009-09-04 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2007-12-17 update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents NEW SECRETARY APPOINTED
2007-12-13 update statutory_documents SECRETARY RESIGNED
2006-11-17 update statutory_documents SECRETARY RESIGNED
2006-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION