SURESAFE PROTECTION LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G67 2BA

Company number SC132827
Status Active
Incorporation Date 9 July 1991
Company Type Private Limited Company
Address 8 KELVIN ROAD, CUMBERNAULD, GLASGOW, G67 2BA
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear, 46420 - Wholesale of clothing and footwear, 46750 - Wholesale of chemical products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Confirmation statement made on 19 July 2016 with no updates; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of SURESAFE PROTECTION LIMITED are www.suresafeprotection.co.uk, and www.suresafe-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Suresafe Protection Limited is a Private Limited Company. The company registration number is SC132827. Suresafe Protection Limited has been working since 09 July 1991. The present status of the company is Active. The registered address of Suresafe Protection Limited is 8 Kelvin Road Cumbernauld Glasgow G67 2ba. . LANG, Trevor Johnston is a Secretary of the company. LANG, Trevor Johnston is a Director of the company. Secretary HAMILTON, Norris has been resigned. Secretary LANG, Robert Glendinning has been resigned. Secretary STIRRAT, Ralph has been resigned. Director HAMILTON, Norris has been resigned. Director LANG, Robert Glendinning has been resigned. Director MCWIGGAN, Graham Crichton has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Secretary
LANG, Trevor Johnston
Appointed Date: 23 July 2009

Director
LANG, Trevor Johnston
Appointed Date: 30 June 1998
51 years old

Resigned Directors

Secretary
HAMILTON, Norris
Resigned: 01 June 1996
Appointed Date: 12 August 1991

Secretary
LANG, Robert Glendinning
Resigned: 11 August 1997
Appointed Date: 01 June 1996

Secretary
STIRRAT, Ralph
Resigned: 23 July 2009
Appointed Date: 11 August 1997

Director
HAMILTON, Norris
Resigned: 01 June 1996
Appointed Date: 12 August 1991
88 years old

Director
LANG, Robert Glendinning
Resigned: 01 May 2009
Appointed Date: 12 August 1991
93 years old

Director
MCWIGGAN, Graham Crichton
Resigned: 11 August 1997
Appointed Date: 12 August 1991
87 years old

Persons With Significant Control

Mr Trevor Johnston Lang
Notified on: 11 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SURESAFE PROTECTION LIMITED Events

29 Aug 2016
Total exemption small company accounts made up to 31 August 2015
19 Jul 2016
Confirmation statement made on 19 July 2016 with no updates
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
17 Jul 2015
Satisfaction of charge 3 in full
17 Jul 2015
Satisfaction of charge 6 in full
...
... and 81 more events
16 Jan 1992
New director appointed

16 Jan 1992
New director appointed

11 Dec 1991
Registered office changed on 11/12/91 from: 142 queen street glasgow G1 3BU

11 Dec 1991
Accounting reference date notified as 31/08

09 Jul 1991
Incorporation

SURESAFE PROTECTION LIMITED Charges

31 January 2013
Standard security
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Factory premises at 8 kelvin road cumbernauld glasgow…
19 November 2012
Floating charge
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
30 November 2005
Standard security
Delivered: 7 December 2005
Status: Satisfied on 17 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 8 kelvin road, lenziemill…
16 February 2005
Floating charge
Delivered: 24 February 2005
Status: Satisfied on 12 February 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
30 January 1998
Bond & floating charge
Delivered: 10 February 1998
Status: Satisfied on 25 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 October 1997
Standard security
Delivered: 22 October 1997
Status: Satisfied on 17 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 telford place, cumbernauld.
17 September 1997
Bond & floating charge
Delivered: 25 September 1997
Status: Satisfied on 29 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…