Control Security Ltd DUNFERMLINE


Founded in 2017, Control Security, classified under reg no. SC553939 is an active company. Currently registered at Evans Business Centre KY11 8UU, Dunfermline the company has been in the business for seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Arshad K., appointed on 7 October 2022. There are currently no secretaries appointed. As of 7 May 2024, there were 4 ex directors - Usman S., Mohammed A. and others listed below. There were no ex secretaries.

Control Security Ltd Address / Contact

Office Address Evans Business Centre
Office Address2 Queensferry Road
Town Dunfermline
Post code KY11 8UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC553939
Date of Incorporation Mon, 9th Jan 2017
Industry Private security activities
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Arshad K.

Position: Director

Appointed: 07 October 2022

Usman S.

Position: Director

Appointed: 29 May 2018

Resigned: 09 November 2022

Mohammed A.

Position: Director

Appointed: 29 May 2018

Resigned: 21 October 2020

Rizwan A.

Position: Director

Appointed: 09 January 2017

Resigned: 29 May 2018

Hassan K.

Position: Director

Appointed: 09 January 2017

Resigned: 29 May 2018

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats identified, there is Arshad K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Usman S. This PSC owns 25-50% shares. The third one is Mohammed A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Arshad K.

Notified on 9 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Usman S.

Notified on 29 May 2018
Ceased on 9 November 2022
Nature of control: 25-50% shares

Mohammed A.

Notified on 29 May 2018
Ceased on 21 October 2020
Nature of control: 25-50% shares

Rizwan A.

Notified on 9 January 2017
Ceased on 29 May 2018
Nature of control: 25-50% shares

Hassan K.

Notified on 9 January 2017
Ceased on 29 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand695870  
Current Assets159 768201 564316 396 
Debtors159 073200 694316 396190 393
Net Assets Liabilities17 8356 763-100 651-50 715
Other Debtors  27 100849
Other
Average Number Employees During Period 222
Bank Overdrafts  19 35221 213
Creditors122 033179 801273 963241 108
Net Current Assets Liabilities37 73521 76342 433-50 715
Other Creditors  143 084 
Taxation Social Security Payable9 0576 0843 4536 966
Total Assets Less Current Liabilities37 73521 76342 433-50 715
Trade Creditors Trade Payables112 976173 717251 158212 929
Trade Debtors Trade Receivables158 677200 298288 900189 148

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements