active Qynn Score: 63
Formed in 2000, VIGILANT SECURITY (SCOTLAND) LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 20 years, however the shortest director appointment lasted for 14 months.
The registered office of the company is currently based at 1st Floor Left, 161 Brooms Road, Dumfries, Scotland, DG1 2SH.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
1st Floor Left 161 Brooms Road Dumfries DG1 2SH
24/08/2016
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
1
0
0
3
2
0
1
0
1
0
0
3
2
Accounts
Audit exemption subsidiary accounts made up to 30/06/2020
20/02/2021
30/06/2020
Confirmation Statement
Confirmation statement made on 25/10/2020 with no updates
04/11/2020
25/10/2020
Accounts
Audit exemption subsidiary accounts made up to 30/06/2019
10/03/2020
30/06/2019
Confirmation Statement
Confirmation statement made on 25/10/2019 with no updates
25/10/2019
25/10/2019
Confirmation Statement
Confirmation statement made on 19/10/2019 with no updates
24/10/2019
19/10/2019
Officers
Directors details changed for Mr Sebastian Jake Finch Morley on 21/10/2019
22/10/2019
21/10/2019
Accounts
Audit exemption subsidiary accounts made up to 30/06/2018
11/02/2019
30/06/2018
Confirmation Statement
Confirmation statement made on 19/10/2018 with no updates
19/10/2018
19/10/2018
Persons with Significant Control
Notification of Croma Security Solutions Group Plc as a person with significant control on 01/05/2016
01/05/2018
01/05/2016
Accounts
Audit exemption subsidiary accounts made up to 30/06/2017
28/02/2018
30/06/2017
Confirmation Statement
Confirmation statement made on 19/10/2017 with no updates
24/11/2017
19/10/2017
Officers
Termination of appointment of Roberto Michele Fiorentino as a director on 13/10/2017
16/10/2017
13/10/2017
Accounts
Audit exemption subsidiary accounts made up to 30/06/2016
02/03/2017
30/06/2016
Officers
Termination of appointment of James William Eustace Percy as a director on 27/02/2017
27/02/2017
27/02/2017
Confirmation Statement
Confirmation statement made on 19/10/2016 with updates
24/10/2016
19/10/2016
Address
Registered office address changed from Security House 23 Loganbarns Road Dumfries Dumfries & Galloway DG1 4BZ to 1st Floor Left 161 Brooms Road Dumfries DG1 2SH on 24/08/2016
24/08/2016
24/08/2016
Accounts
Full accounts made up to 30/06/2015
16/02/2016
30/06/2015
Annual Return
Annual return made up to 19/10/2015 with full list of shareholders
28/10/2015
19/10/2015
Accounts
Full accounts made up to 30/06/2014
23/03/2015
30/06/2014
Annual Return
Annual return made up to 19/10/2014 with full list of shareholders
20/10/2014
19/10/2014
Officers
Termination of appointment of Richard Juett as a secretary
31/01/2014
n/a
Accounts
Full accounts made up to 30/06/2013
09/12/2013
30/06/2013
Officers
Appointment of Roberto Michele Michele Fiorentino as a director
18/11/2013
n/a
Annual Return
Annual return made up to 19/10/2013 with full list of shareholders
25/10/2013
19/10/2013
Accounts
Full accounts made up to 30/06/2012
25/03/2013
30/06/2012
Officers
Termination of appointment of James Dunion as a director
09/11/2012
n/a
Officers
Appointment of Mr Richard Anthony Juett as a secretary
09/11/2012
n/a
Officers
Termination of appointment of James Dunlon as a secretary
09/11/2012
n/a
Annual Return
Annual return made up to 19/10/2012 with full list of shareholders
09/11/2012
19/10/2012
Accounts
Full accounts made up to 30/06/2011
21/02/2012
30/06/2011
Annual Return
Annual return made up to 19/10/2011 with full list of shareholders
25/10/2011
19/10/2011
Officers
Appointment of James Leslie Dunion as a director
16/05/2011
n/a
Officers
Termination of appointment of Paul Williamson as a secretary
12/05/2011
n/a
Address
Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall, Dumfries Dumfries & Galloway DG1 3SJ on 03/05/2011
03/05/2011
03/05/2011
Officers
Appointment of James Leslie Dunlon as a secretary
03/05/2011
n/a
Accounts
Full accounts made up to 30/06/2010
04/04/2011
30/06/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
VIGILANT SECURITY (SCOTLAND) LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
10/06/2002
n/a
Floating charge
Clydesdale Bank Public Limited Company
outstanding
01/07/2004
n/a
Bond & floating charge
The Governor and Company of the Bank of Scotland
fully-satisfied
10/08/2005
n/a
Bond & floating charge
The Royal Bank of Scotland PLC
fully-satisfied
12/10/2005
n/a
Standard security
The Royal Bank of Scotland PLC
fully-satisfied
21/10/2005
n/a
Standard security
The Royal Bank of Scotland PLC
fully-satisfied
01/11/2005
n/a
Standard security
The Royal Bank of Scotland PLC
outstanding
06/08/2007
n/a
Standard security
The Governor and Company of the Bank of Scotland
outstanding
06/08/2007
n/a
Standard security
The Governor and Company of the Bank of Scotland
outstanding
05/11/2009
n/a
Bond & floating charge
Lloyds Tsb Commercial Finance Limited
outstanding
22/09/2010
n/a
Rent deposit deed
Berkeley Square Holdings Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
19/10/2000
20 Yrs 4 Mths
n/a
November 1969
20/11/2001
19 Yrs 3 Mths
n/a
January 1969
Secretary
19/10/2000
19/10/2000
Director
18/11/2013
3 Yrs 10 Mths
13/10/2017
Director
28/10/2009
7 Yrs 4 Mths
27/02/2017
Director
19/04/2011
1 Yr 2 Mths
26/06/2012
Director
02/02/2006
1 Yr 5 Mths
24/07/2007
Director
02/02/2006
1 Yr 5 Mths
24/07/2007
Director
19/10/2000
1 Yr 11 Mths
30/09/2002
Secretary
26/06/2012
1 Yr 7 Mths
31/01/2014
Secretary
19/04/2011
1 Yr 3 Mths
26/07/2012
Secretary
26/11/2007
3 Yrs 4 Mths
19/04/2011
Secretary
02/02/2006
1 Yr 6 Mths
07/08/2007
Secretary
19/10/2000
5 Yrs 3 Mths
02/02/2006
Corporate Entity
n/a
01/05/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more