Secretar Securities Limited EDINBURGH


Founded in 1979, Secretar Securities, classified under reg no. SC067650 is an active company. Currently registered at Collins House EH1 2AA, Edinburgh the company has been in the business for 45 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

The firm has 2 directors, namely Simon R., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 20 April 2004 and Simon R. has been with the company for the least time - from 11 August 2004. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Secretar Securities Limited Address / Contact

Office Address Collins House
Office Address2 Rutland Square
Town Edinburgh
Post code EH1 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC067650
Date of Incorporation Fri, 20th Apr 1979
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 45 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Quill Serve Limited

Position: Corporate Secretary

Appointed: 28 November 2005

Simon R.

Position: Director

Appointed: 11 August 2004

Andrew W.

Position: Director

Appointed: 20 April 2004

Paul P.

Position: Director

Appointed: 11 August 2004

Resigned: 02 August 2013

Bruce W.

Position: Director

Appointed: 20 April 2004

Resigned: 31 December 2009

Andrew W.

Position: Director

Appointed: 20 January 2003

Resigned: 20 April 2004

John G.

Position: Secretary

Appointed: 12 January 2001

Resigned: 16 December 2005

James H.

Position: Director

Appointed: 16 December 1998

Resigned: 28 November 2005

John B.

Position: Director

Appointed: 16 December 1998

Resigned: 31 August 2010

Secretar Securities Limited

Position: Corporate Secretary

Appointed: 09 January 1998

Resigned: 18 November 1999

David T.

Position: Director

Appointed: 07 January 1998

Resigned: 14 November 2008

Joan D.

Position: Director

Appointed: 07 January 1998

Resigned: 25 February 2011

Norman O.

Position: Director

Appointed: 21 November 1996

Resigned: 15 June 2005

Bird Semple

Position: Secretary

Appointed: 01 February 1994

Resigned: 12 January 2001

Graham S.

Position: Director

Appointed: 31 December 1992

Resigned: 28 July 1997

Fiona N.

Position: Director

Appointed: 01 May 1991

Resigned: 14 July 1994

Gordon B.

Position: Director

Appointed: 01 November 1990

Resigned: 18 July 1994

Malcolm M.

Position: Director

Appointed: 07 July 1988

Resigned: 15 December 1997

Morag M.

Position: Director

Appointed: 07 July 1988

Resigned: 12 July 1994

Andrew C.

Position: Director

Appointed: 07 July 1988

Resigned: 01 August 1994

John G.

Position: Director

Appointed: 07 July 1988

Resigned: 16 December 2005

William F.

Position: Director

Appointed: 07 July 1988

Resigned: 12 March 1993

David S.

Position: Director

Appointed: 07 July 1988

Resigned: 31 October 1990

Quill Serve Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1988

Resigned: 07 July 1988

Malcolm G.

Position: Director

Appointed: 07 July 1988

Resigned: 29 July 1994

John M.

Position: Director

Appointed: 07 July 1988

Resigned: 25 April 1990

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Dla Piper International Nominees Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dla Piper International Nominees Limited

160 Aldersgate Street, London, EC1A 4HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4847725
Notified on 7 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth222      
Balance Sheet
Net Assets Liabilities  2222222
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted 222222 2
Par Value Share 111111 1
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/04/30
filed on: 19th, October 2023
Free Download (2 pages)

Company search

Advertisements