SECURERISE LIMITED

SC178853
168 BATH STREET GLASGOW G2 4TP

Documents

Documents
Date Category Description Pages
21 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2017 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
21 Dec 2017 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 resolution Resolution 3 Buy now
02 Feb 2017 accounts Annual Accounts 9 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Nov 2015 accounts Annual Accounts 18 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 accounts Annual Accounts 22 Buy now
28 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2014 officers Change of particulars for director (Kenneth John Blair) 2 Buy now
27 Jan 2014 accounts Annual Accounts 18 Buy now
02 Sep 2013 annual-return Annual Return 6 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2013 officers Termination of appointment of secretary (Macdonalds) 1 Buy now
11 Feb 2013 accounts Annual Accounts 19 Buy now
30 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
03 Sep 2012 annual-return Annual Return 6 Buy now
01 May 2012 accounts Annual Accounts 19 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 4 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 5 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 7 3 Buy now
03 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
30 Sep 2011 annual-return Annual Return 6 Buy now
28 Oct 2010 accounts Annual Accounts 18 Buy now
22 Oct 2010 annual-return Annual Return 15 Buy now
04 May 2010 accounts Annual Accounts 22 Buy now
25 Sep 2009 officers Secretary's change of particulars / macdonalds / 04/09/2009 1 Buy now
16 Sep 2009 annual-return Return made up to 01/09/09; full list of members 6 Buy now
20 May 2009 capital Ad 11/05/09\gbp si 198@1=198\gbp ic 2/200\ 2 Buy now
27 Feb 2009 accounts Annual Accounts 22 Buy now
30 Dec 2008 annual-return Return made up to 01/09/08; full list of members 6 Buy now
23 Dec 2008 officers Director's change of particulars / kenneth blair / 15/06/2008 1 Buy now
23 Dec 2008 officers Director's change of particulars / alison blair / 15/06/2008 1 Buy now
28 Jan 2008 accounts Annual Accounts 7 Buy now
10 Sep 2007 annual-return Return made up to 01/09/07; no change of members 7 Buy now
20 Apr 2007 mortgage Dec mort/charge ***** 2 Buy now
18 Apr 2007 mortgage Partic of mort/charge ***** 3 Buy now
30 Mar 2007 mortgage Dec mort/charge ***** 2 Buy now
03 Feb 2007 mortgage Partic of mort/charge ***** 3 Buy now
30 Jan 2007 accounts Annual Accounts 7 Buy now
22 Sep 2006 annual-return Return made up to 01/09/06; full list of members 7 Buy now
28 Feb 2006 accounts Annual Accounts 8 Buy now
01 Sep 2005 annual-return Return made up to 01/09/05; full list of members 7 Buy now
28 Feb 2005 accounts Annual Accounts 8 Buy now
06 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
19 Nov 2004 mortgage Partic of mort/charge ***** 3 Buy now
15 Nov 2004 mortgage Dec mort/charge ***** 2 Buy now
03 Sep 2004 annual-return Return made up to 01/09/04; full list of members 7 Buy now
01 Mar 2004 accounts Annual Accounts 15 Buy now
21 Dec 2003 annual-return Return made up to 17/09/03; full list of members 7 Buy now
01 Sep 2003 accounts Annual Accounts 8 Buy now
06 May 2003 accounts Accounting reference date shortened from 31/10/03 to 30/04/03 1 Buy now
24 Sep 2002 annual-return Return made up to 17/09/02; full list of members 7 Buy now
29 Aug 2002 accounts Annual Accounts 7 Buy now
18 Feb 2002 mortgage Mortgage Alter Floating Charge 8 Buy now
18 Feb 2002 mortgage Mortgage Alter Floating Charge 9 Buy now
23 Oct 2001 annual-return Return made up to 17/09/01; full list of members 6 Buy now
02 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Sep 2001 officers New director appointed 2 Buy now
12 Sep 2001 officers New director appointed 2 Buy now
03 Sep 2001 accounts Annual Accounts 7 Buy now
25 Jul 2001 address Registered office changed on 25/07/01 from: 9 kilwinning road irvine KA12 8RR 1 Buy now
17 Apr 2001 mortgage Partic of mort/charge ***** 5 Buy now
05 Apr 2001 mortgage Mortgage Alter Floating Charge 8 Buy now
03 Apr 2001 resolution Resolution 1 Buy now
26 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2000 annual-return Return made up to 17/09/00; full list of members 6 Buy now
20 Jul 2000 accounts Annual Accounts 7 Buy now
06 Jun 2000 mortgage Partic of mort/charge ***** 5 Buy now
02 Jun 2000 mortgage Mortgage Alter Floating Charge 8 Buy now
03 May 2000 mortgage Partic of mort/charge ***** 5 Buy now
28 Apr 2000 resolution Resolution 1 Buy now
27 Sep 1999 annual-return Return made up to 17/09/99; no change of members 6 Buy now
18 Jun 1999 accounts Annual Accounts 6 Buy now
10 Nov 1998 mortgage Partic of mort/charge ***** 5 Buy now
31 Oct 1998 annual-return Return made up to 17/09/98; full list of members 6 Buy now
30 Oct 1998 mortgage Partic of mort/charge ***** 6 Buy now
04 Sep 1998 accounts Accounting reference date extended from 30/09/98 to 31/10/98 1 Buy now
26 Feb 1998 officers New director appointed 2 Buy now
26 Feb 1998 officers Director resigned 1 Buy now
30 Sep 1997 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 1997 incorporation Incorporation Company 21 Buy now