KGS FIRE & SECURITY UK LIMITED

Register to unlock more data on OkredoRegister

KGS FIRE & SECURITY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC069196

Incorporation date

24/08/1979

Size

Full

Contacts

Registered address

Registered address

Edinburgh House, 4 North St Andrew Street, Edinburgh EH2 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1979)
dot icon27/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon11/03/2026
Full accounts made up to 2024-12-31
dot icon02/12/2025
Compulsory strike-off action has been discontinued
dot icon01/12/2025
Registered office address changed from PO Box 24238 Sc069196 - Companies House Default Address Edinburgh EH7 9HR to Edinburgh House 4 North St Andrew Street Edinburgh EH2 1HJ on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Thomas Michael Joseph Farry on 2025-10-02
dot icon01/12/2025
Director's details changed for Arman Saeidnia on 2025-10-02
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon08/09/2025
Registered office address changed to PO Box 24238, Sc069196 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-09-08
dot icon08/09/2025
Address of officer Mr Thomas Michael Joseph Farry changed to SC069196 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-09-08
dot icon08/09/2025
Address of officer Arman Saeidnia changed to SC069196 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-09-08
dot icon01/08/2025
Termination of appointment of Daniel Mark Thompson as a director on 2025-06-20
dot icon01/08/2025
Appointment of Mr Thomas Michael Joseph Farry as a director on 2025-08-01
dot icon09/04/2025
Full accounts made up to 2023-12-31
dot icon17/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon23/01/2025
Certificate of change of name
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Statement by Directors
dot icon07/10/2024
Solvency Statement dated 06/10/24
dot icon07/10/2024
Statement of capital on 2024-10-07
dot icon08/07/2024
Termination of appointment of John Eifion Davies as a director on 2024-04-30
dot icon08/07/2024
Appointment of Arman Saeidnia as a director on 2024-07-08
dot icon05/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon15/01/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon18/01/2023
Full accounts made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of Donovan Sheppard as a secretary on 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon03/03/2022
Change of details for Kidde Uk as a person with significant control on 2016-06-25
dot icon03/03/2022
Withdrawal of a person with significant control statement on 2022-03-03
dot icon21/02/2022
Registered office address changed from , Marioff Building Badentoy Crescent, Badentoy Park, Portleithen, Aberdeen, AB12 4YD to Marioff Limited 25 Earl Haig Road Hillington Park Glasgow Scotland G52 4JU on 2022-02-21
dot icon30/12/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon13/12/2021
Termination of appointment of Morgane Caroline Ep, Marquij Bens as a director on 2021-12-08
dot icon13/12/2021
Appointment of Mr Daniel Mark Thompson as a director on 2021-12-08
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon03/05/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon20/01/2021
Full accounts made up to 2019-12-31
dot icon25/11/2020
Notification of Kidde Uk as a person with significant control on 2016-06-25
dot icon14/09/2020
Resolutions
dot icon03/09/2020
Resolutions
dot icon12/08/2020
Termination of appointment of Kris Somers as a secretary on 2020-08-12
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon24/12/2018
Termination of appointment of Vaclav Malimanek as a director on 2018-12-17
dot icon24/12/2018
Appointment of Ms Morgane Caroline Ep, Marquij Bens as a director on 2018-12-17
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon14/05/2018
Termination of appointment of Laura Wilcock as a secretary on 2018-05-11
dot icon14/05/2018
Appointment of Donovan Sheppard as a secretary on 2018-05-11
dot icon14/05/2018
Termination of appointment of Jurgen Amélie Aloïs Van Goethem as a director on 2018-04-30
dot icon15/03/2018
Termination of appointment of Kevin Swann as a director on 2018-03-12
dot icon15/03/2018
Appointment of Mr John Eifion Davies as a director on 2018-03-12
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon12/12/2016
Resolutions
dot icon08/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon11/10/2016
Termination of appointment of Chubb Management Services Limited as a director on 2016-10-07
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon05/05/2016
Appointment of Kris Somers as a secretary on 2016-04-25
dot icon05/05/2016
Appointment of Laura Wilcock as a secretary on 2016-04-25
dot icon05/05/2016
Termination of appointment of Robert William Sadler as a secretary on 2016-04-25
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon02/07/2014
Director's details changed for Chubb Management Services Limited on 2013-11-30
dot icon01/05/2014
Full accounts made up to 2012-12-31
dot icon29/03/2014
Compulsory strike-off action has been discontinued
dot icon27/03/2014
Full accounts made up to 2011-12-31
dot icon26/03/2014
Appointment of Mr Kevin Swann as a director
dot icon26/03/2014
Appointment of Mr Robert William Sadler as a secretary
dot icon26/03/2014
Termination of appointment of Mathew Quilter as a director
dot icon26/03/2014
Termination of appointment of Otto De Bont as a director
dot icon25/03/2014
Appointment of Mr Jurgen Amélie Aloïs Van Goethem as a director
dot icon25/03/2014
Appointment of Mr Vaclav Malimanek as a director
dot icon14/03/2014
First Gazette notice for compulsory strike-off
dot icon15/07/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Dwinette Johnson as a secretary
dot icon19/10/2012
Full accounts made up to 2010-12-31
dot icon31/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon12/09/2011
Registered office address changed from , 1a Guardall Limited, Queen Ann Drive, Lochend Ind Estate, Newbridge, Midlothian, EH28 8PL, United Kingdom on 2011-09-12
dot icon12/09/2011
Appointment of Mr Otto De Bont as a director
dot icon07/09/2011
Appointment of Mr Mathew Quilter as a director
dot icon07/09/2011
Termination of appointment of Philip Eldridge as a director
dot icon07/09/2011
Termination of appointment of Clive Garlick as a director
dot icon08/07/2011
Certificate of change of name
dot icon08/07/2011
Resolutions
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon14/05/2010
Director's details changed for Clive David Garlick on 2010-04-30
dot icon14/05/2010
Director's details changed for Chubb Management Services Limited on 2010-04-30
dot icon14/05/2010
Director's details changed for Philip Eldridge on 2010-04-30
dot icon04/02/2010
Resolutions
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon26/01/2010
Resolutions
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Appointment terminated director kidde nominees LIMITED
dot icon24/06/2009
Director appointed chubb management services LIMITED
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon01/05/2009
Location of register of members
dot icon01/05/2009
Location of debenture register
dot icon01/05/2009
Registered office changed on 01/05/2009 from, guardall LIMITED queen ann drive, lochend ind estate, newbridge, midlothian, EH28 8PL, united kingdom
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Director appointed philip eldridge
dot icon20/05/2008
Secretary appointed dwinette johnson
dot icon20/05/2008
Appointment terminated director william hughes
dot icon20/05/2008
Appointment terminated secretary robert sloss
dot icon02/05/2008
Return made up to 30/04/08; full list of members
dot icon02/05/2008
Location of register of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from, lochend industrial estate, newbridge, midlothian, EH28 8PL
dot icon02/05/2008
Location of debenture register
dot icon28/11/2007
Secretary's particulars changed
dot icon23/11/2007
Director resigned
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 30/04/07; full list of members
dot icon04/05/2007
New secretary appointed
dot icon04/05/2007
Director resigned
dot icon04/05/2007
New director appointed
dot icon04/05/2007
Secretary resigned
dot icon21/12/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Director resigned
dot icon01/06/2006
Return made up to 30/04/06; full list of members
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
New secretary appointed
dot icon19/12/2005
Director's particulars changed
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
Director's particulars changed
dot icon26/07/2004
Secretary's particulars changed
dot icon19/05/2004
Return made up to 30/04/04; full list of members
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
New secretary appointed
dot icon19/11/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Secretary's particulars changed
dot icon05/09/2003
New director appointed
dot icon04/09/2003
Director resigned
dot icon04/08/2003
Director's particulars changed
dot icon29/05/2003
Return made up to 30/04/03; full list of members
dot icon04/04/2003
Secretary's particulars changed
dot icon11/03/2003
Resolutions
dot icon25/02/2003
Auditor's resignation
dot icon10/10/2002
Return made up to 22/08/02; full list of members
dot icon12/09/2002
Director's particulars changed
dot icon24/05/2002
Director's particulars changed
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon10/12/2001
New director appointed
dot icon10/12/2001
Director resigned
dot icon24/10/2001
Return made up to 22/08/01; full list of members
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director's particulars changed
dot icon24/01/2001
New secretary appointed;new director appointed
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Return made up to 22/08/00; full list of members
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon21/09/1999
Return made up to 22/08/99; full list of members
dot icon12/04/1999
Memorandum and Articles of Association
dot icon12/04/1999
Resolutions
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
Return made up to 22/08/98; no change of members
dot icon27/07/1998
Auditor's resignation
dot icon27/04/1998
Secretary's particulars changed
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon10/11/1997
Resolutions
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon18/09/1997
Return made up to 22/08/97; full list of members
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon28/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon21/05/1997
Director resigned
dot icon16/05/1997
Secretary resigned
dot icon16/05/1997
New secretary appointed
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon04/10/1996
Return made up to 22/08/96; no change of members
dot icon03/05/1996
New director appointed
dot icon13/10/1995
Full accounts made up to 1995-03-31
dot icon09/10/1995
Return made up to 22/08/95; no change of members
dot icon20/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 22/08/94; full list of members
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon21/12/1993
Director resigned
dot icon19/10/1993
Full accounts made up to 1993-03-31
dot icon12/10/1993
Return made up to 22/08/93; full list of members
dot icon25/07/1993
Director resigned
dot icon06/04/1993
New director appointed
dot icon05/02/1993
Director resigned
dot icon29/01/1993
Certificate of change of name
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon19/10/1992
Return made up to 22/08/92; no change of members
dot icon11/02/1992
New director appointed
dot icon15/01/1992
Director resigned
dot icon09/01/1992
Full accounts made up to 1991-03-31
dot icon24/10/1991
Return made up to 22/08/91; full list of members
dot icon28/11/1990
New director appointed
dot icon28/11/1990
Director resigned
dot icon01/10/1990
Full accounts made up to 1990-03-31
dot icon28/08/1990
Return made up to 22/08/90; full list of members
dot icon23/05/1990
Director resigned
dot icon19/04/1990
New director appointed
dot icon10/10/1989
Return made up to 23/08/89; full list of members
dot icon05/09/1989
Full accounts made up to 1989-03-31
dot icon20/02/1989
Return made up to 30/08/88; full list of members
dot icon16/01/1989
Full accounts made up to 1988-03-31
dot icon31/05/1988
Director resigned
dot icon23/02/1988
Full accounts made up to 1987-03-31
dot icon10/12/1987
Return made up to 04/09/87; full list of members
dot icon23/07/1987
Director resigned
dot icon16/07/1987
Director resigned
dot icon14/11/1986
Full accounts made up to 1986-03-31
dot icon15/10/1986
Return made up to 04/09/86; full list of members
dot icon30/06/1986
New director appointed
dot icon12/04/1985
Certificate of change of name
dot icon24/08/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eldridge, Philip
Director
08/05/2008 - 12/07/2011
3
LIVERPOOL CHARITY AND VOLUNTARY SERVICES
Corporate Director
10/06/2009 - 07/10/2016
12
WILLIAMS MANAGEMENT SERVICES LIMITED
Corporate Director
29/04/1997 - 15/11/2000
38
KIDDE NOMINEES LIMITED
Corporate Director
02/07/2001 - 10/06/2009
21
Peacock, David James
Director
07/10/1991 - 29/04/1997
5

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

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 KGS FIRE & SECURITY UK LIMITED

KGS FIRE & SECURITY UK LIMITED is an(a) Active company incorporated on 24/08/1979 with the registered office located at Edinburgh House, 4 North St Andrew Street, Edinburgh EH2 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KGS FIRE & SECURITY UK LIMITED?

toggle

KGS FIRE & SECURITY UK LIMITED is currently Active. It was registered on 24/08/1979 .

Where is KGS FIRE & SECURITY UK LIMITED located?

toggle

KGS FIRE & SECURITY UK LIMITED is registered at Edinburgh House, 4 North St Andrew Street, Edinburgh EH2 1HJ.

What does KGS FIRE & SECURITY UK LIMITED do?

toggle

KGS FIRE & SECURITY UK LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for KGS FIRE & SECURITY UK LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-17 with no updates.