SIRIUS SECURITY (U.K.) LIMITED
STONEHAVEN BALLPATH LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB39 2GF
Company number SC221025
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address SIOCHALL, 23 FOREST PARK, STONEHAVEN, KINCARDINESHIRE, AB39 2GF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SIRIUS SECURITY (U.K.) LIMITED are www.siriussecurityuk.co.uk, and www.sirius-security-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Portlethen Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sirius Security U K Limited is a Private Limited Company. The company registration number is SC221025. Sirius Security U K Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Sirius Security U K Limited is Siochall 23 Forest Park Stonehaven Kincardineshire Ab39 2gf. . ROLINSON, Lindsey Catherine is a Secretary of the company. WELCH, Brian is a Director of the company. WELCH, June is a Director of the company. Secretary GRANT, James Roy Mcculloch has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROLINSON, Lindsey Catherine
Appointed Date: 25 July 2014

Director
WELCH, Brian
Appointed Date: 18 July 2001
85 years old

Director
WELCH, June
Appointed Date: 18 July 2001
81 years old

Resigned Directors

Secretary
GRANT, James Roy Mcculloch
Resigned: 25 July 2014
Appointed Date: 18 July 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 July 2001
Appointed Date: 09 July 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Brian Welch
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs June Welch
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIRIUS SECURITY (U.K.) LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 July 2016
13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

25 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 39 more events
23 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

23 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jul 2001
Registered office changed on 23/07/01 from: 24 great king street edinburgh EH3 6QN
09 Jul 2001
Incorporation