SECURIGROUP SERVICES LIMITED
GLASGOW UP FRONT LTD.

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC243826
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address VENLAW BUILDING, 349 BATH STREET, GLASGOW, G2 4AA
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of SECURIGROUP SERVICES LIMITED are www.securigroupservices.co.uk, and www.securigroup-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Securigroup Services Limited is a Private Limited Company. The company registration number is SC243826. Securigroup Services Limited has been working since 12 February 2003. The present status of the company is Active. The registered address of Securigroup Services Limited is Venlaw Building 349 Bath Street Glasgow G2 4aa. . BURNETT, Allan Lindsay is a Director of the company. KERR, Russel is a Director of the company. MORTON, Alan is a Director of the company. Secretary CARROLL, Michael has been resigned. Secretary MCALLISTER, Andrew has been resigned. Secretary MORTON, Alan has been resigned. Secretary MORTON, Linda has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BOYD, John has been resigned. Director CARROLL, Michael has been resigned. Director FYFE, Michael Daly has been resigned. Director GARVIE, Victor has been resigned. Director MCALLISTER, Andrew has been resigned. Director TOBIN, Edward has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Private security activities".


Current Directors

Director
BURNETT, Allan Lindsay
Appointed Date: 27 November 2015
68 years old

Director
KERR, Russel
Appointed Date: 01 March 2011
49 years old

Director
MORTON, Alan
Appointed Date: 12 February 2003
56 years old

Resigned Directors

Secretary
CARROLL, Michael
Resigned: 28 February 2007
Appointed Date: 11 January 2006

Secretary
MCALLISTER, Andrew
Resigned: 31 January 2008
Appointed Date: 28 February 2007

Secretary
MORTON, Alan
Resigned: 10 April 2008
Appointed Date: 12 February 2003

Secretary
MORTON, Linda
Resigned: 01 March 2011
Appointed Date: 01 March 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 February 2003
Appointed Date: 12 February 2003

Director
BOYD, John
Resigned: 08 October 2007
Appointed Date: 12 February 2003
77 years old

Director
CARROLL, Michael
Resigned: 28 February 2007
Appointed Date: 11 January 2006
60 years old

Director
FYFE, Michael Daly
Resigned: 13 March 2007
Appointed Date: 11 January 2006
56 years old

Director
GARVIE, Victor
Resigned: 27 November 2015
Appointed Date: 24 December 2014
70 years old

Director
MCALLISTER, Andrew
Resigned: 31 January 2008
Appointed Date: 11 January 2006
50 years old

Director
TOBIN, Edward
Resigned: 31 October 2005
Appointed Date: 12 February 2003
79 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 February 2003
Appointed Date: 12 February 2003

Persons With Significant Control

Securigroup Ltd
Notified on: 12 February 2017
Nature of control: Ownership of shares – 75% or more

SECURIGROUP SERVICES LIMITED Events

28 Mar 2017
Confirmation statement made on 12 February 2017 with updates
13 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
01 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

27 Nov 2015
Termination of appointment of Victor Garvie as a director on 27 November 2015
27 Nov 2015
Appointment of Mr Allan Lindsay Burnett as a director on 27 November 2015
...
... and 53 more events
08 Sep 2003
New director appointed
08 Sep 2003
New secretary appointed;new director appointed
14 Feb 2003
Secretary resigned
14 Feb 2003
Director resigned
12 Feb 2003
Incorporation

SECURIGROUP SERVICES LIMITED Charges

4 June 2012
Floating charge
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 March 2005
Floating charge
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
3 August 2004
Bond & floating charge
Delivered: 7 August 2004
Status: Satisfied on 15 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…