1ST CORPORATE SECURITY LTD

Register to unlock more data on OkredoRegister

1ST CORPORATE SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC468741

Incorporation date

31/01/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Arran Drive, Giffnock, Glasgow G46 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2014)
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon08/07/2025
Unaudited abridged accounts made up to 2024-10-30
dot icon17/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon18/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon15/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon12/07/2023
Unaudited abridged accounts made up to 2022-10-30
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon15/11/2022
Registered office address changed from 159 Broad Street Glasgow G40 2QR Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon31/10/2022
Termination of appointment of Christopher Tobin as a director on 2022-10-31
dot icon31/10/2022
Cessation of Christopher Edward Tobin as a person with significant control on 2022-10-31
dot icon31/10/2022
Change of details for Mr Colin Ruddie as a person with significant control on 2022-10-31
dot icon31/10/2022
Amended total exemption full accounts made up to 2021-10-31
dot icon26/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon16/09/2021
Termination of appointment of Irene Thomson as a secretary on 2021-09-16
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon10/05/2019
Previous accounting period extended from 2018-08-31 to 2018-10-31
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon19/02/2019
Cessation of Edward Tobin as a person with significant control on 2018-05-25
dot icon06/11/2018
Appointment of Mr Christopher Tobin as a director on 2018-05-25
dot icon05/09/2018
Termination of appointment of Edward Tobin as a director on 2018-05-25
dot icon17/08/2018
Accounts for a dormant company made up to 2017-08-31
dot icon17/08/2018
Previous accounting period shortened from 2018-01-31 to 2017-08-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon27/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon12/10/2017
Registration of charge SC4687410001, created on 2017-10-07
dot icon18/07/2017
Notification of Christopher Edward Tobin as a person with significant control on 2017-04-05
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon31/03/2017
Registered office address changed from Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ to 159 Broad Street Glasgow G40 2QR on 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon07/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/08/2015
Termination of appointment of Andrew Fielding as a director on 2015-08-12
dot icon19/08/2015
Registered office address changed from Brook Street Studios 60 Brook Street, Glasgow G40 2AB to Units 22/30, 68-74 Queen Elizabeth Avenue Hillington Ind Estate Glasgow G52 4NQ on 2015-08-19
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr Edward Tobin on 2015-01-31
dot icon09/02/2015
Secretary's details changed for Irene Thomson on 2015-01-31
dot icon22/04/2014
Appointment of Mr Colin Ruddie as a director
dot icon22/04/2014
Appointment of Mr Andrew Fielding as a director
dot icon31/01/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
9.33K
-
0.00
77.10K
-
2022
95
8.62K
-
0.00
60.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tobin, Edward
Director
31/01/2014 - 25/05/2018
30
Mr Colin Ruddie
Director
06/02/2014 - Present
3
Tobin, Christopher
Director
25/05/2018 - 31/10/2022
11
Mr Andrew Fielding
Director
06/02/2014 - 12/08/2015
3
Thomson, Irene
Secretary
31/01/2014 - 16/09/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CORPORATE SECURITY LTD

1ST CORPORATE SECURITY LTD is an(a) Active company incorporated on 31/01/2014 with the registered office located at 9 Arran Drive, Giffnock, Glasgow G46 7NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CORPORATE SECURITY LTD?

toggle

1ST CORPORATE SECURITY LTD is currently Active. It was registered on 31/01/2014 .

Where is 1ST CORPORATE SECURITY LTD located?

toggle

1ST CORPORATE SECURITY LTD is registered at 9 Arran Drive, Giffnock, Glasgow G46 7NL.

What does 1ST CORPORATE SECURITY LTD do?

toggle

1ST CORPORATE SECURITY LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for 1ST CORPORATE SECURITY LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-10 with no updates.