DEVON SECURITY LIMITED
KILSYTH

Hellopages » North Lanarkshire » North Lanarkshire » G65 9JX

Company number SC214377
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address 20 GARRELL ROAD, BURNSIDE INDUSTRIAL ESTATE, KILSYTH, NORTH LANARKSHIRE, G65 9JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Satisfaction of charge 31 in full; Satisfaction of charge 23 in full. The most likely internet sites of DEVON SECURITY LIMITED are www.devonsecurity.co.uk, and www.devon-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Devon Security Limited is a Private Limited Company. The company registration number is SC214377. Devon Security Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Devon Security Limited is 20 Garrell Road Burnside Industrial Estate Kilsyth North Lanarkshire G65 9jx. . BENTON, Martin William is a Secretary of the company. BENTON, Martin William is a Director of the company. WATTERS, Charles Jackie Millar is a Director of the company. Secretary BRYCE, Sheila has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CURLE, Gareth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BENTON, Martin William
Appointed Date: 01 January 2003

Director
BENTON, Martin William
Appointed Date: 01 January 2003
62 years old

Director
WATTERS, Charles Jackie Millar
Appointed Date: 01 January 2003
66 years old

Resigned Directors

Secretary
BRYCE, Sheila
Resigned: 01 January 2004
Appointed Date: 03 January 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 January 2001
Appointed Date: 03 January 2001

Director
CURLE, Gareth
Resigned: 01 January 2004
Appointed Date: 03 January 2001
67 years old

Persons With Significant Control

Mr Martin William Benton
Notified on: 3 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEVON SECURITY LIMITED Events

09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
09 Jan 2017
Satisfaction of charge 31 in full
09 Jan 2017
Satisfaction of charge 23 in full
28 Nov 2016
Satisfaction of charge 30 in full
28 Nov 2016
Satisfaction of charge 26 in full
...
... and 94 more events
09 Apr 2002
Total exemption small company accounts made up to 31 December 2001
08 Apr 2002
Accounting reference date shortened from 31/01/02 to 31/12/01
18 Jan 2002
Return made up to 03/01/02; full list of members
04 Jan 2001
Secretary resigned
03 Jan 2001
Incorporation

DEVON SECURITY LIMITED Charges

15 December 2006
Standard security
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 121 cedar road cumbernauld DMB28209.
25 May 2006
Standard security
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 21H kyle road, cumbernauld DMB35254.
22 May 2006
Standard security
Delivered: 25 May 2006
Status: Satisfied on 8 November 2016
Persons entitled: Abbey National PLC
Description: 11E kyle road, kildrum DMB38100.
5 May 2006
Standard security
Delivered: 11 May 2006
Status: Satisfied on 25 November 2016
Persons entitled: Abbey National PLC
Description: The subjects known as 279 cedar road, abronhill…
12 April 2006
Standard security
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The subjects known as 58 spruce road, cumbernauld dmb 22214.
29 March 2006
Standard security
Delivered: 6 April 2006
Status: Satisfied on 9 January 2017
Persons entitled: Abbey National PLC
Description: The subjects known as 9F mossgiel road, cumbernauld (title…
9 March 2006
Standard security
Delivered: 17 March 2006
Status: Satisfied on 28 November 2016
Persons entitled: Abbey National PLC
Description: 121 oak road, cumbernauld DMB1880.
7 March 2006
Standard security
Delivered: 13 March 2006
Status: Satisfied on 31 January 2007
Persons entitled: Abbey National PLC
Description: The subjects known as and forming 275 braehead road…
3 March 2006
Standard security
Delivered: 7 March 2006
Status: Satisfied on 23 November 2016
Persons entitled: Abbey National PLC
Description: The subjects known as and forming 96 springfield road…
22 February 2006
Standard security
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The subjects 27 oak road, abronhill, cumbernauld (title…
30 January 2006
Standard security
Delivered: 2 February 2006
Status: Satisfied on 28 November 2016
Persons entitled: Abbey National PLC
Description: The subjects known as and forming twenty six e glenacre…
20 January 2006
Standard security
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 196 glenacre road, cumbernauld DMB72457.
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The premises consisting of two hundred and twenty seven…
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Satisfied on 9 January 2017
Persons entitled: Abbey National PLC
Description: The premises consisting of eighty three almond road…
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The premises consisting of one hundred and seventy nine the…
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The premises consisting of two hundred and ninety seven…
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Satisfied on 24 November 2016
Persons entitled: Abbey National PLC
Description: 122 oak road, cumbernauld DMB36949.
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 191 the auld road, cumbernauld, glasgow DMB40573.
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Satisfied on 11 January 2013
Persons entitled: Abbey National PLC
Description: The premises consisting of the subjects 410 millcroft road…
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The premises consisting of one hundred and sixteen the auld…
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The premises consisting of (1) 282 rowan road, cumbernauld…
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 20H glenacre road, cumbernauld DMB26272.
6 October 2005
Bond & floating charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking and all property and assets present and future…
15 July 2005
Standard security
Delivered: 26 July 2005
Status: Satisfied on 25 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 282 rowan road, cumbernauld (title number dmb 53560).
18 May 2005
Standard security
Delivered: 27 May 2005
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 227 millcroft road…
29 September 2004
Standard security
Delivered: 7 October 2004
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 4 flaxmill avenue…
1 July 2004
Standard security
Delivered: 7 July 2004
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects comprising 20H glenacre road, cumbernauld…
1 July 2004
Standard security
Delivered: 7 July 2004
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects comprising 83 almond road, abronhill…
19 May 2004
Standard security
Delivered: 4 June 2004
Status: Satisfied on 31 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 128 millcroft road, cumbernauld, glasgow DMB27207.
31 March 2004
Standard security
Delivered: 19 April 2004
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 116 auld road, cumbernauld village, cumbernauld, glasgow…
10 November 2003
Standard security
Delivered: 26 November 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 505 greenrigg road, cumbernauld (title number DMB41336).
27 August 2003
Standard security
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 186 ainslie road, kildrum, cumbernauld, glasgow DMB50194.
27 August 2003
Standard security
Delivered: 6 September 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 297 glenacre road, cumbernauld, glasgow DMB3797.
26 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 161 millcroft road, carbrain, cumbernauld.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 122 oak road, abronhill, cumbernauld.
12 March 2003
Bond & floating charge
Delivered: 28 March 2003
Status: Satisfied on 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…