Aimsecure LTD
THE FOCUS CONSULTANTS LTD
VIGILANT RECRUITMENT SERVICES LTD
AIMSECURE LTD
Company type | Private Limited Company, Active |
Company Number | SC764688 |
Universal Entity Code | 9398-6428-9590-7058 |
Record last updated | Tuesday, April 4, 2023 12:20:08 PM UTC |
Official Address | 45 Tollcross Road Glasgow United Kingdom G314ug Shettleston There are 1,215 companies registered at this street |
Postal Code | G314UG |
Sector | Security systems service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 3, 2023 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Notices | Feb 17, 2017 | Final meetings | |
Notices | Mar 29, 2016 | Appointment of liquidators | |
Notices | Mar 29, 2016 | Resolutions for winding-up | |
Notices | Mar 7, 2016 | Meetings of creditors | |
Registry | Feb 24, 2016 | Annual return | |
Registry | Feb 24, 2016 | Resignation of one Director | |
Registry | Feb 23, 2016 | Resignation of one Businessman and one Director (a man) | |
Registry | Feb 22, 2016 | Appointment of a man as Businessman and Director | |
Registry | Feb 22, 2016 | Appointment of a man as Director | |
Registry | Feb 16, 2016 | Annual return | |
Registry | Dec 14, 2015 | Resignation of one Director | |
Registry | Dec 10, 2015 | Appointment of a man as Director | |
Registry | Mar 14, 2015 | Annual return | |
Financials | Mar 5, 2015 | Annual accounts | |
Registry | Feb 13, 2015 | Appointment of a man as Director and Businessman | |
Registry | Feb 13, 2015 | Resignation of one Operations Manager and one Director (a man) | |
Financials | Dec 1, 2014 | Annual accounts | |
Registry | May 14, 2014 | Appointment of a man as Director | |
Registry | May 14, 2014 | Resignation of one Director | |
Registry | Mar 25, 2014 | Annual return | |
Registry | Dec 1, 2013 | Resignation of one Director (a man) | |
Registry | Dec 1, 2013 | Appointment of a man as Operations Manager and Director | |
Financials | Nov 22, 2013 | Annual accounts | |
Registry | Feb 27, 2013 | Annual return | |
Registry | Feb 27, 2013 | Resignation of one Director | |
Registry | Feb 27, 2013 | Resignation of one Director 6500... | |
Registry | Jan 1, 2013 | Resignation of one Accountant and one Director (a man) | |
Financials | Nov 22, 2012 | Annual accounts | |
Registry | Mar 4, 2012 | Annual return | |
Registry | Mar 4, 2012 | Change of particulars for director | |
Financials | Dec 20, 2011 | Annual accounts | |
Registry | Nov 23, 2011 | Return of allotment of shares | |
Registry | Aug 24, 2011 | Change of registered office address | |
Registry | Jul 23, 2011 | Appointment of a man as Director | |
Registry | Jul 1, 2011 | Appointment of a man as Director and Accountant | |
Registry | Apr 9, 2011 | Annual return | |
Financials | Oct 23, 2010 | Annual accounts | |
Registry | Oct 10, 2010 | Resignation of one Secretary | |
Registry | Oct 1, 2010 | Resignation of one Secretary (a man) | |
Registry | Aug 17, 2010 | Company name change | |
Registry | Aug 17, 2010 | Change of name certificate | |
Registry | Aug 9, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jun 22, 2010 | Notice of striking-off action discontinued | |
Registry | Jun 19, 2010 | Annual return | |
Registry | Jun 19, 2010 | Change of particulars for director | |
Registry | Jun 15, 2010 | First notification of strike-off action in london gazette | |
Financials | Jan 11, 2010 | Annual accounts | |
Registry | Jun 16, 2009 | Company name change | |
Registry | Jun 16, 2009 | First notification of strike-off action in london gazette | |
Registry | Jun 13, 2009 | Change of name certificate | |
Registry | Jun 12, 2009 | Notice of striking-off action discontinued | |
Registry | Jun 11, 2009 | Annual return | |
Registry | Mar 3, 2009 | Change in situation or address of registered office | |
Registry | Feb 12, 2008 | Two appointments: 2 men | |