RODGERS SECURUS LIMITED

SC091041
CENTURY HOUSE CHAPELHALL INDUSTRIAL ESTATE CHAPELHALL AIRDRIE ML6 8QH

Documents

Documents
Date Category Description Pages
06 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
14 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2020 officers Termination of appointment of director (John Stewart) 1 Buy now
10 Feb 2020 officers Appointment of corporate director (Kanga 2020 Limited) 2 Buy now
10 Feb 2020 officers Appointment of corporate director (Securus Group Limited) 2 Buy now
03 Jan 2020 accounts Annual Accounts 13 Buy now
03 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 41 Buy now
03 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
03 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
10 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Annual Accounts 17 Buy now
21 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 38 Buy now
21 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
21 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
15 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
07 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
04 Jan 2019 officers Termination of appointment of director (Anthony Denis Kane) 1 Buy now
22 Dec 2018 mortgage Registration of a charge 73 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 officers Termination of appointment of director (Grant Gordon Davidson) 1 Buy now
26 Apr 2018 mortgage Registration of a charge 72 Buy now
05 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2017 mortgage Registration of a charge 74 Buy now
03 Nov 2017 accounts Annual Accounts 6 Buy now
05 Oct 2017 officers Appointment of director (Mr Anthony Denis Kane) 2 Buy now
05 Oct 2017 officers Appointment of director (Mr Grant Gordon Davidson) 2 Buy now
01 Sep 2017 mortgage Registration of a charge 74 Buy now
14 Jul 2017 officers Termination of appointment of director (Jeffrey James Holder) 1 Buy now
14 Jul 2017 officers Appointment of director (Mr John Stewart) 2 Buy now
30 Jun 2017 mortgage Registration of a charge 74 Buy now
19 May 2017 mortgage Registration of a charge 68 Buy now
19 May 2017 mortgage Registration of a charge 74 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Philip Vickers) 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Simon Henry Davis) 1 Buy now
04 Jan 2017 officers Appointment of director (Mr Jeffrey Holder) 2 Buy now
16 Dec 2016 mortgage Registration of a charge 19 Buy now
16 Dec 2016 mortgage Registration of a charge 78 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2016 officers Termination of appointment of director (Stuart Glover) 1 Buy now
27 Oct 2016 officers Appointment of director (Mr Simon Henry Davis) 2 Buy now
27 Oct 2016 officers Appointment of director (Mr Philip Vickers) 2 Buy now
18 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2016 mortgage Registration of a charge 81 Buy now
20 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 17 Buy now
05 Jul 2016 accounts Annual Accounts 6 Buy now
14 Mar 2016 resolution Resolution 16 Buy now
16 Feb 2016 mortgage Registration of a charge 19 Buy now
16 Feb 2016 mortgage Registration of a charge 80 Buy now
08 Dec 2015 annual-return Annual Return 3 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2015 officers Change of particulars for director (Mr Stuart Glover) 2 Buy now
02 Jul 2015 accounts Annual Accounts 6 Buy now
28 Feb 2015 mortgage Mortgage Alter Floating Charge 108 Buy now
10 Dec 2014 annual-return Annual Return 3 Buy now
21 Oct 2014 resolution Resolution 3 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2014 resolution Resolution 3 Buy now
19 Aug 2014 mortgage Mortgage Alter Floating Charge 100 Buy now
19 Aug 2014 mortgage Mortgage Alter Floating Charge 100 Buy now
08 Jul 2014 mortgage Mortgage Alter Floating Charge 94 Buy now
23 Apr 2014 mortgage Mortgage Alter Floating Charge 111 Buy now
18 Apr 2014 mortgage Mortgage Alter Floating Charge 20 Buy now
18 Apr 2014 mortgage Mortgage Alter Floating Charge 88 Buy now
17 Apr 2014 mortgage Mortgage Alter Floating Charge 111 Buy now
17 Apr 2014 mortgage Mortgage Alter Floating Charge 18 Buy now
26 Mar 2014 officers Appointment of director (Mr Stuart Glover) 2 Buy now
26 Mar 2014 officers Termination of appointment of director (James Rodgers) 1 Buy now
26 Mar 2014 officers Termination of appointment of director (Edward Johnston) 1 Buy now
26 Mar 2014 officers Termination of appointment of secretary (James Rodgers) 1 Buy now
06 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jan 2014 mortgage Mortgage Alter Floating Charge 17 Buy now
03 Jan 2014 mortgage Mortgage Alter Floating Charge 644 Buy now
03 Jan 2014 mortgage Mortgage Alter Floating Charge 646 Buy now
31 Dec 2013 mortgage Mortgage Alter Floating Charge 16 Buy now
31 Dec 2013 mortgage Registration of a charge 16 Buy now
20 Dec 2013 mortgage Registration of a charge 10 Buy now
20 Dec 2013 mortgage Registration of a charge 10 Buy now
20 Dec 2013 mortgage Registration of a charge 22 Buy now
29 Nov 2013 annual-return Annual Return 5 Buy now
29 Nov 2013 accounts Annual Accounts 4 Buy now
29 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2012 accounts Annual Accounts 4 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 4 Buy now
06 Dec 2010 accounts Annual Accounts 4 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
07 Dec 2009 annual-return Annual Return 5 Buy now