LOCK SHOP (SECURITY SYSTEMS) LIMITED (THE)
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9LZ

Company number SC063285
Status Active
Incorporation Date 17 October 1977
Company Type Private Limited Company
Address 34 DRYDEN ROAD, LOANHEAD, MIDLOTHIAN, EH20 9LZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 10,000 . The most likely internet sites of LOCK SHOP (SECURITY SYSTEMS) LIMITED (THE) are www.lockshopsecuritysystemslimited.co.uk, and www.lock-shop-security-systems-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Brunstane Rail Station is 5.4 miles; to Edinburgh Rail Station is 5.5 miles; to Edinburgh Park Rail Station is 6.7 miles; to South Gyle Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lock Shop Security Systems Limited The is a Private Limited Company. The company registration number is SC063285. Lock Shop Security Systems Limited The has been working since 17 October 1977. The present status of the company is Active. The registered address of Lock Shop Security Systems Limited The is 34 Dryden Road Loanhead Midlothian Eh20 9lz. . CALDER, Grant is a Secretary of the company. CALDER, Grant is a Director of the company. CALDER, Margaret Anne is a Director of the company. CALDER, Paul is a Director of the company. CALDER, Robert George is a Director of the company. Secretary CALDER, Robert George has been resigned. Director O'MALLEY, John Mccallum has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CALDER, Grant
Appointed Date: 01 July 2004

Director
CALDER, Grant
Appointed Date: 06 April 2002
59 years old

Director
CALDER, Margaret Anne
Appointed Date: 08 November 1990
81 years old

Director
CALDER, Paul
Appointed Date: 06 April 2002
60 years old

Director

Resigned Directors

Secretary
CALDER, Robert George
Resigned: 01 July 2004

Director
O'MALLEY, John Mccallum
Resigned: 08 November 1990

Persons With Significant Control

Scotia Safes Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

LOCK SHOP (SECURITY SYSTEMS) LIMITED (THE) Events

23 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 30 November 2015
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000

...
... and 69 more events
19 Oct 1987
Return made up to 12/10/87; full list of members

19 Oct 1987
Accounts for a small company made up to 30 November 1986

09 Dec 1986
Return made up to 03/10/86; full list of members

13 Oct 1986
Accounts for a small company made up to 30 November 1985

17 Oct 1977
Certificate of incorporation

LOCK SHOP (SECURITY SYSTEMS) LIMITED (THE) Charges

17 January 1980
Standard security
Delivered: 23 January 1980
Status: Satisfied on 29 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop at 125 bruntsfield place, edinburgh.
14 September 1979
Bond & floating charge
Delivered: 21 September 1979
Status: Satisfied on 9 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…