PROPERTY SECURITY AND MAINTENANCE SOLUTIONS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
PROPERTY SECURITY AND MAINTENANCE SOLUTIONS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
PROPERTY SECURITY AND MAINTENANCE SOLUTIONS LIMITED was incorporated 9 years ago on 03/06/2014 and has the registered number: SC479096. The accounts status is FULL and accounts are next due on 31/12/2024.
PROPERTY SECURITY AND MAINTENANCE SOLUTIONS LIMITED was incorporated 9 years ago on 03/06/2014 and has the registered number: SC479096. The accounts status is FULL and accounts are next due on 31/12/2024.
PROPERTY SECURITY AND MAINTENANCE SOLUTIONS LIMITED - GLASGOW
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
80100 - Private security activities
80200 - Security systems service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 8 COLVILLES PARK
GLASGOW
G75 0GZ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2023 | 18/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD SCULLY | Jul 1962 | British | Director | 2020-01-21 | CURRENT |
MR PETER DAMIAN EGLINTON | Mar 1969 | British | Director | 2023-05-31 | CURRENT |
MS MILENA JECZELEWSKA | Secretary | 2023-05-31 | CURRENT | ||
MR IAN QUINLAN | Jul 1950 | British | Director | 2017-07-04 UNTIL 2023-05-31 | RESIGNED |
MR GEORGE MADDEN | Oct 1968 | British | Director | 2017-07-04 UNTIL 2017-10-13 | RESIGNED |
GIDEON IAN ISRAEL | Nov 1948 | British | Director | 2017-07-04 UNTIL 2019-03-31 | RESIGNED |
MS CAROLINE DOWNS | Dec 1960 | British | Director | 2014-07-25 UNTIL 2018-10-03 | RESIGNED |
MR DAVID MARTIN GRATTON | Jan 1960 | British | Director | 2017-07-04 UNTIL 2017-10-13 | RESIGNED |
MR DAVID MARTIN GRATTON | Jan 1960 | British | Director | 2018-10-03 UNTIL 2020-01-21 | RESIGNED |
MR WILLIAM JAMIESON CAMPBELL | Jul 1956 | British | Director | 2014-06-03 UNTIL 2019-02-18 | RESIGNED |
MR RICHARD ANDREW SCULLY | Secretary | 2020-04-30 UNTIL 2022-01-12 | RESIGNED | ||
MR RICHARD ANDREW SCULLY | Secretary | 2022-05-12 UNTIL 2023-05-31 | RESIGNED | ||
MS CATRIN JONES | Secretary | 2017-08-01 UNTIL 2019-04-05 | RESIGNED | ||
MR GEOFFREY KEITH HOWARD MASON | Secretary | 2019-04-25 UNTIL 2020-03-31 | RESIGNED | ||
SARITA KAUR BILKHU | Secretary | 2022-01-12 UNTIL 2022-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clearway Group Holdings Limited | 2017-07-04 | Dartford | Ownership of shares 75 to 100 percent | |
Mr William Jamieson Campbell | 2016-04-06 - 2017-07-04 | 7/1956 | Holytown Lanarkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Property Security and - Accounts to registrar (filleted) - small 17.3 | 2017-12-05 | 30-06-2017 | £50,591 Cash £-5,843 equity |
Property Security and - Abbreviated accounts 16.1 | 2016-09-16 | 30-06-2016 | £18,741 Cash £618 equity |