Company NameGoldshield Securus Limited
Company StatusDissolved
Company Number02304297
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamesGold Shield Electronic Security Limited and Goldshield Electronic Security Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKanga 2020 Limited (Corporation)
StatusClosed
Appointed06 February 2020(31 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 January 2021)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameSecurus Group Limited (Corporation)
StatusClosed
Appointed06 February 2020(31 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 January 2021)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameJohn Stanley Johnston
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 19 December 2008)
RoleAlarm Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Lawson Glade
Adambrae Park
Livingston
West Lothian
EH54 9JD
Scotland
Director NameJohn Grahame Shaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 19 December 2008)
RoleAlarm Engineer
Country of ResidenceEngland
Correspondence Address9 Denewood
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7FA
Secretary NameJohn Stanley Johnston
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lawson Glade
Adambrae Park
Livingston
West Lothian
EH54 9JD
Scotland
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(20 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E1 Cowlairs Southglade Business Park
Top Valley
Nottingham
NG5 9RA
Secretary NameMr Philip Vickers
NationalityBritish
StatusResigned
Appointed19 December 2008(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E1 Cowlairs Southglade Business Park
Top Valley
Nottingham
NG5 9RA
Secretary NameMr Philip Vickers
StatusResigned
Appointed19 December 2008(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address37 Rowanswood Drive
Hyde
Cheshire
SK14 3SA
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(28 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(28 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(28 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 73 - 79 King Street
Manchester
M2 4NG
Director NameMr John Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMr Grant Gordon Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(28 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Anthony Denis Kane
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP

Contact

Websitegoldshieldltd.co.uk

Location

Registered AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

100 at £1Securus Security Systems Group LTD
96.15%
Ordinary
2 at £1Securus Security Systems Group LTD
1.92%
Ordinary A
1 at £1Securus Security Systems Group LTD
0.96%
Ordinary B
1 at £1Securus Security Systems Group LTD
0.96%
Ordinary C

Financials

Year2014
Net Worth£2,058,775
Cash£172,262
Current Liabilities£708,468

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 December 2008Delivered on: 15 January 2009
Satisfied on: 29 January 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 December 2008Delivered on: 24 December 2008
Satisfied on: 29 January 2013
Persons entitled: Infinity Asset Management Fund LP Acting by Its General Partner Infinity Asset Management Gp Limited (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
24 March 2005Delivered on: 2 April 2005
Satisfied on: 30 December 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re goldshield electronic security limited; business tracker account; account number 20944874. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
7 March 2005Delivered on: 23 March 2005
Satisfied on: 30 December 2008
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shield house 56 mylord crescent camperdown industrial estate killingworth newcastle upon tyne TY302842. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 February 2005Delivered on: 17 February 2005
Satisfied on: 30 December 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The details of the charged accounts being barclays bank PLC re goldshield electronic security limited business tracker account account number 20944874. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
16 November 2004Delivered on: 23 November 2004
Satisfied on: 30 December 2008
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 December 1995Delivered on: 19 December 1995
Satisfied on: 3 February 2009
Persons entitled: John Graham Shaw and John Stanley Johnston

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the charge.
Particulars: The property k/a 3 and 3A salters road gosforth newcastle upon tyne t/no ty 189199 together with all buildings erections fixtures fittings and fixed plant & machinery and materials for the time being thereon.
Fully Satisfied
18 November 2011Delivered on: 25 November 2011
Satisfied on: 29 January 2013
Persons entitled: Infinity Asset Management Fund LP Acting by Infinity Asset Management Gp LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company or any of the original charging companies to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 December 1995Delivered on: 18 December 1995
Satisfied on: 30 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 3A salters road gosforth newcastle upon tyne tyne and wear t/n-TY189199.
Fully Satisfied
19 December 2008Delivered on: 23 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)

Classification: A registered charge
Outstanding
16 April 2018Delivered on: 26 April 2018
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 13 November 2017
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 1 September 2017
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 30 June 2017
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 19 May 2017
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
15 May 2017Delivered on: 19 May 2017
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled:
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document.
Outstanding
11 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
12 December 2012Delivered on: 17 December 2012
Persons entitled: Beechbrook Mezzanine 1 Gp Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 December 2012Delivered on: 15 December 2012
Persons entitled: Infinity Asset Management LLP (Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 November 2017Registration of charge 023042970020, created on 3 November 2017 (74 pages)
6 November 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
1 September 2017Registration of charge 023042970019, created on 22 August 2017 (74 pages)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
30 June 2017Registration of charge 023042970018, created on 28 June 2017 (74 pages)
19 May 2017Registration of charge 023042970017, created on 4 May 2017 (68 pages)
19 May 2017Registration of charge 023042970016, created on 15 May 2017 (74 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
4 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
4 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
16 December 2016Registration of charge 023042970015, created on 14 December 2016 (78 pages)
14 December 2016Satisfaction of charge 023042970014 in full (1 page)
14 December 2016Satisfaction of charge 11 in full (1 page)
14 December 2016Satisfaction of charge 023042970013 in full (1 page)
15 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
27 October 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
27 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
27 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
27 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
18 October 2016Satisfaction of charge 12 in full (1 page)
14 October 2016Satisfaction of charge 7 in full (1 page)
12 October 2016Registration of charge 023042970014, created on 7 October 2016 (81 pages)
3 October 2016Registered office address changed from C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page)
12 September 2016Registered office address changed from Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham NG5 9RA to C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE on 12 September 2016 (1 page)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) ca 2006 / re transaction and facility documents 04/02/2016
  • RES13 ‐ Re sect 175 (5) ca 2006 / re transaction and facility documents 04/02/2016
(16 pages)
16 February 2016Registration of charge 023042970013, created on 11 February 2016 (80 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 104
(4 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 October 2014Termination of appointment of Philip Vickers as a secretary on 30 September 2014 (1 page)
20 October 2014Termination of appointment of Philip Vickers as a secretary on 30 September 2014 (1 page)
14 October 2014Director's details changed for Mr Stuart Glover on 5 December 2013 (2 pages)
14 October 2014Secretary's details changed for Mr Philip Vickers on 5 December 2013 (1 page)
14 October 2014Change of name notice (2 pages)
14 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 104
(5 pages)
14 October 2014Director's details changed for Mr Stuart Glover on 5 December 2013 (2 pages)
14 October 2014Company name changed goldshield electronic security LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
14 October 2014Secretary's details changed for Mr Philip Vickers on 5 December 2013 (1 page)
4 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Es Newcastle upon Tyne Tyne & Wear NE12 5UJ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Es Newcastle upon Tyne Tyne & Wear NE12 5UJ on 5 December 2013 (1 page)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 104
(5 pages)
8 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
21 September 2012Appointment of Mr Philip Vickers as a secretary (1 page)
19 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
24 November 2011Resolutions
  • RES13 ‐ Guarantee and deb and deed of amendment sect 190 quoted 18/11/2011
(2 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Stuart Glover on 12 August 2010 (2 pages)
9 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 September 2009Return made up to 12/08/09; full list of members (6 pages)
23 June 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
14 May 2009Appointment terminated secretary john johnston (1 page)
9 April 2009Appointment terminate, director john stanley johnston logged form (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
31 December 2008Resolutions
  • RES13 ‐ Property transaction 19/12/2008
(4 pages)
30 December 2008Appointment terminated director john shaw (1 page)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 December 2008Resolutions
  • RES13 ‐ Section 175 19/12/2008
(3 pages)
30 December 2008Appointment terminated director john johnston (1 page)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 December 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 December 2008Director appointed stuart glover (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Secretary appointed philip vickers (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 September 2008Return made up to 12/08/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 12/08/07; change of members (7 pages)
25 April 2007Particulars of contract relating to shares (2 pages)
25 April 2007Ad 05/01/07--------- £ si 1@1=1 £ ic 101/102 (2 pages)
25 April 2007Ad 07/11/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
25 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2007Nc inc already adjusted 05/01/07 (1 page)
25 April 2007Resolutions
  • RES13 ‐ Power to allot 05/01/07
(1 page)
25 April 2007Particulars of contract relating to shares (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2006Nc inc already adjusted 05/06/06 (2 pages)
16 August 2006Particulars of contract relating to shares (2 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2006Ad 05/06/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Return made up to 12/08/05; full list of members (7 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (5 pages)
23 November 2004Particulars of mortgage/charge (4 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Return made up to 12/08/04; full list of members (7 pages)
13 January 2004Director's particulars changed (1 page)
3 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 September 2003Return made up to 26/08/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 October 2002Return made up to 06/09/02; full list of members (7 pages)
30 August 2002Company name changed gold shield electronic security LIMITED\certificate issued on 30/08/02 (2 pages)
1 May 2002Secretary's particulars changed;director's particulars changed (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Registered office changed on 16/11/99 from: 3, salters road,, gosforth,, newcastle upon tyne,, NE3 1DH. (1 page)
28 September 1999Return made up to 17/09/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 September 1998Return made up to 25/09/98; full list of members (6 pages)
14 October 1997Return made up to 08/10/97; no change of members (4 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1995Particulars of mortgage/charge (6 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
5 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1991Return made up to 31/12/90; full list of members (7 pages)
23 May 1989Wd 12/05/89 ad 12/10/88--------- £ si 98@1=98 £ ic 100/198 (2 pages)
22 February 1989Wd 13/02/89 ad 12/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1988Incorporation (12 pages)