SECURENETT LTD
GLASGOW HOMELINK TECHNOLOGIES LTD.

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC201025
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address MAZARS, 90 VINCENT STREET, GLASGOW, G2 5UB
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Appointment of Mr Mark Colin Bennett as a director on 1 March 2017; Confirmation statement made on 14 October 2016 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of SECURENETT LTD are www.securenett.co.uk, and www.securenett.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Securenett Ltd is a Private Limited Company. The company registration number is SC201025. Securenett Ltd has been working since 25 October 1999. The present status of the company is Active. The registered address of Securenett Ltd is Mazars 90 Vincent Street Glasgow G2 5ub. . SWAIN, Peter John is a Secretary of the company. BENNETT, Mark Colin is a Director of the company. SWAIN, Peter John is a Director of the company. Secretary HAMILTON, James has been resigned. Secretary HAMILTON, James has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary NEWGATE STREET SECRETARIES LIMITED has been resigned. Director DOUGLAS, James Barclay has been resigned. Director FLETCHER, Alison Claire has been resigned. Director GORDON, David has been resigned. Director HAMILTON, James has been resigned. Director LIVINGSTONE, Malcolm Joseph has been resigned. Director MCHARD, Stephen Anthony has been resigned. Director MCLAUGHLIN, Daniel Felix has been resigned. Director NEWALL, Archibald Patrick has been resigned. Director ROBERTS, Eric Clifford has been resigned. Director SWANSON, Magnus Paton has been resigned. Director TAYLOR, Neil John has been resigned. Director TURNER, Clive Arnold has been resigned. Director WHITE, John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
SWAIN, Peter John
Appointed Date: 31 October 2007

Director
BENNETT, Mark Colin
Appointed Date: 01 March 2017
52 years old

Director
SWAIN, Peter John
Appointed Date: 31 October 2007
56 years old

Resigned Directors

Secretary
HAMILTON, James
Resigned: 07 March 2002
Appointed Date: 19 June 2001

Secretary
HAMILTON, James
Resigned: 12 June 2000
Appointed Date: 25 October 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 19 June 2001
Appointed Date: 12 June 2000

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 30 March 2005
Appointed Date: 20 March 2002

Secretary
NEWGATE STREET SECRETARIES LIMITED
Resigned: 31 October 2007
Appointed Date: 30 March 2005

Director
DOUGLAS, James Barclay
Resigned: 23 November 2001
Appointed Date: 23 November 2000
69 years old

Director
FLETCHER, Alison Claire
Resigned: 31 October 2007
Appointed Date: 30 March 2005
53 years old

Director
GORDON, David
Resigned: 10 October 2002
Appointed Date: 25 October 1999
79 years old

Director
HAMILTON, James
Resigned: 07 March 2002
Appointed Date: 25 October 1999
75 years old

Director
LIVINGSTONE, Malcolm Joseph
Resigned: 02 April 2001
Appointed Date: 31 May 2000
79 years old

Director
MCHARD, Stephen Anthony
Resigned: 30 March 2005
Appointed Date: 01 June 2000
68 years old

Director
MCLAUGHLIN, Daniel Felix
Resigned: 29 June 2007
Appointed Date: 21 March 2002
71 years old

Director
NEWALL, Archibald Patrick
Resigned: 30 March 2005
Appointed Date: 08 December 1999
71 years old

Director
ROBERTS, Eric Clifford
Resigned: 09 July 2016
Appointed Date: 06 April 2016
59 years old

Director
SWANSON, Magnus Paton
Resigned: 30 March 2005
Appointed Date: 31 May 2000
67 years old

Director
TAYLOR, Neil John
Resigned: 10 October 2005
Appointed Date: 20 March 2002
63 years old

Director
TURNER, Clive Arnold
Resigned: 31 March 2010
Appointed Date: 31 October 2007
82 years old

Director
WHITE, John
Resigned: 06 October 2003
Appointed Date: 31 May 2000
82 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Persons With Significant Control

Securenett Security Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECURENETT LTD Events

03 Mar 2017
Appointment of Mr Mark Colin Bennett as a director on 1 March 2017
10 Jan 2017
Confirmation statement made on 14 October 2016 with updates
28 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
27 Jul 2016
Termination of appointment of Eric Clifford Roberts as a director on 9 July 2016
01 Jul 2016
Second filing for the appointment of Eric Clifford Roberts as a director
...
... and 165 more events
02 Nov 1999
New secretary appointed;new director appointed
02 Nov 1999
New director appointed
28 Oct 1999
Secretary resigned
27 Oct 1999
Director resigned
25 Oct 1999
Incorporation

SECURENETT LTD Charges

31 May 2001
Bond & floating charge
Delivered: 11 June 2001
Status: Satisfied on 12 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…