CONNELLY SECURITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONNELLY SECURITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC100123

Incorporation date

18/07/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon09/03/2026
Director's details changed for Mr Declan Connelly on 2026-02-20
dot icon01/09/2025
Confirmation statement made on 2025-08-18 with updates
dot icon06/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon06/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon06/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon06/05/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon03/02/2025
Registered office address changed from C/O Johnston Carmichael 1st Floor 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-03
dot icon01/11/2024
Appointment of Mr Lewis Connelly as a director on 2024-10-21
dot icon01/11/2024
Appointment of Mr Callum Connelly as a director on 2024-10-21
dot icon01/11/2024
Appointment of Mr Declan Connelly as a director on 2024-10-21
dot icon01/11/2024
Appointment of Ms Larissa Connelly as a director on 2024-10-21
dot icon20/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon15/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon15/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon15/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon15/07/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon18/10/2023
Confirmation statement made on 2023-08-22 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/09/2022
Change of details for Connelly Group Holdings Limited as a person with significant control on 2020-07-31
dot icon08/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon20/04/2021
Director's details changed for Mr Paul Connelly on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Paul Connelly on 2021-03-01
dot icon20/04/2021
Secretary's details changed for Mr Paul Connelly on 2021-04-20
dot icon20/04/2021
Director's details changed for Mrs Moira Connelly on 2021-03-01
dot icon20/04/2021
Director's details changed for Mrs Moira Connelly on 2021-04-20
dot icon01/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/10/2020
Confirmation statement made on 2020-08-22 with updates
dot icon20/10/2020
Notification of Connelly Group Holdings Limited as a person with significant control on 2020-07-31
dot icon20/10/2020
Withdrawal of a person with significant control statement on 2020-10-20
dot icon17/07/2020
Statement of company's objects
dot icon17/07/2020
Memorandum and Articles of Association
dot icon17/07/2020
Resolutions
dot icon03/07/2020
Cancellation of shares. Statement of capital on 2020-06-18
dot icon03/07/2020
Purchase of own shares.
dot icon03/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon10/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon07/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/11/2017
Confirmation statement made on 2017-08-22 with updates
dot icon13/10/2017
Memorandum and Articles of Association
dot icon13/10/2017
Statement of capital following an allotment of shares on 1987-08-25
dot icon04/09/2017
Cancellation of shares. Statement of capital on 2017-07-26
dot icon02/09/2017
Termination of appointment of Angela Connelly as a director on 2017-07-26
dot icon02/09/2017
Termination of appointment of Patrick Connelly as a director on 2017-07-26
dot icon02/09/2017
Resolutions
dot icon02/09/2017
Purchase of own shares.
dot icon05/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Appointment of Angela Connelly as a director on 2015-10-28
dot icon23/11/2015
Appointment of Moira Connelly as a director on 2015-10-28
dot icon27/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon19/09/2013
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2013-09-19
dot icon30/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon23/08/2012
Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2012-08-23
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/01/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon29/09/2009
Ad 29/09/09\gbp si 1@1=1\gbp ic 4004/4005\
dot icon01/09/2009
Return made up to 22/08/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/08/2008
Return made up to 22/08/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/09/2007
Return made up to 22/08/07; full list of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ
dot icon08/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/09/2006
Return made up to 22/08/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/09/2005
Return made up to 22/08/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-07-31
dot icon03/09/2004
Return made up to 22/08/04; full list of members
dot icon17/01/2004
Accounts for a small company made up to 2003-07-31
dot icon25/09/2003
Return made up to 22/08/03; full list of members
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Memorandum and Articles of Association
dot icon27/01/2003
Resolutions
dot icon15/01/2003
Return made up to 22/08/02; full list of members; amend
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Ad 30/04/02--------- £ si 4@1
dot icon23/12/2002
Accounts for a small company made up to 2002-07-31
dot icon26/09/2002
Return made up to 22/08/02; full list of members
dot icon20/12/2001
Accounts for a small company made up to 2001-07-31
dot icon08/10/2001
Return made up to 22/08/01; full list of members
dot icon19/07/2001
£ ic 6000/4000 16/07/01 £ sr 2000@1=2000
dot icon19/07/2001
Resolutions
dot icon18/05/2001
Accounts for a small company made up to 2000-07-31
dot icon14/09/2000
Return made up to 22/08/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-07-31
dot icon29/09/1999
Return made up to 22/08/99; no change of members
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
Secretary resigned;director resigned
dot icon30/11/1998
Accounts for a small company made up to 1998-07-31
dot icon28/08/1998
Return made up to 22/08/98; full list of members
dot icon12/05/1998
Accounts for a small company made up to 1997-07-31
dot icon01/09/1997
Return made up to 22/08/97; no change of members
dot icon07/04/1997
Accounts for a small company made up to 1996-07-31
dot icon15/08/1996
Return made up to 22/08/96; no change of members
dot icon19/12/1995
Accounts for a small company made up to 1995-07-31
dot icon28/08/1995
Return made up to 22/08/95; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 22/08/94; full list of members
dot icon21/04/1994
Accounts for a small company made up to 1993-07-31
dot icon27/08/1993
Return made up to 22/08/93; no change of members
dot icon07/04/1993
Accounts for a small company made up to 1992-07-31
dot icon28/09/1992
Return made up to 22/08/92; no change of members
dot icon23/06/1992
Full accounts made up to 1991-07-31
dot icon10/09/1991
Return made up to 22/08/91; full list of members
dot icon09/09/1991
Ad 12/04/91--------- £ si 2000@1=2000 £ ic 4000/6000
dot icon05/03/1991
Accounts for a small company made up to 1990-07-31
dot icon20/02/1991
Return made up to 30/09/90; full list of members
dot icon20/02/1991
Director's particulars changed
dot icon20/02/1991
Director's particulars changed
dot icon26/06/1990
Accounts for a small company made up to 1989-07-31
dot icon29/08/1989
Return made up to 22/08/89; full list of members
dot icon24/04/1989
Return made up to 27/09/88; full list of members
dot icon21/03/1989
Full accounts made up to 1988-07-31
dot icon30/10/1987
Return made up to 25/08/87; full list of members
dot icon30/10/1987
Full accounts made up to 1987-07-31
dot icon12/08/1986
Accounting reference date notified as 31/07
dot icon18/07/1986
Incorporation
dot icon15/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

66
2022
change arrow icon-56.74 % *

* during past year

Cash in Bank

£80,330.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
139.06K
-
0.00
185.70K
-
2022
66
94.12K
-
0.00
80.33K
-
2022
66
94.12K
-
0.00
80.33K
-

Employees

2022

Employees

66 Descended-3 % *

Net Assets(GBP)

94.12K £Descended-32.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.33K £Descended-56.74 % *

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
Connelly, Moira
Director
28/10/2015 - Present
14
Connelly, Declan
Director
21/10/2024 - Present
12
Connelly, Callum
Director
21/10/2024 - Present
10
Connelly, Lewis
Director
21/10/2024 - Present
10
Connelly, Larissa
Director
21/10/2024 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CONNELLY SECURITY SYSTEMS LIMITED

CONNELLY SECURITY SYSTEMS LIMITED is an(a) Active company incorporated on 18/07/1986 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 5 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNELLY SECURITY SYSTEMS LIMITED?

toggle

CONNELLY SECURITY SYSTEMS LIMITED is currently Active. It was registered on 18/07/1986 .

Where is CONNELLY SECURITY SYSTEMS LIMITED located?

toggle

CONNELLY SECURITY SYSTEMS LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does CONNELLY SECURITY SYSTEMS LIMITED do?

toggle

CONNELLY SECURITY SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONNELLY SECURITY SYSTEMS LIMITED have?

toggle

CONNELLY SECURITY SYSTEMS LIMITED had 66 employees in 2022.

What is the latest filing for CONNELLY SECURITY SYSTEMS LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Declan Connelly on 2026-02-20.