Confederated Securities Limited

General information

Name:

Confederated Securities Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC043028

Incorporation date: 1966-01-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Confederated Securities Limited has existed in the United Kingdom for at least 58 years. Registered under the number SC043028 in the year 1966, the company is registered at 6th Floor Gordon Chambers, Glasgow G1 3NQ. The company's declared SIC number is 41100 and has the NACE code: Development of building projects. Confederated Securities Ltd filed its latest accounts for the financial period up to 2022-04-30. The business latest annual confirmation statement was released on 2023-05-29.

The firm owes its achievements and constant growth to two directors, who are William L. and Robert L., who have been managing it for 30 years.

William L. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

William L.

Role: Director

Appointed: 12 April 1994

Latest update: 8 April 2024

Robert L.

Role: Director

Appointed: 29 May 1989

Latest update: 8 April 2024

People with significant control

William L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/04/30 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
58
Company Age

Similar companies nearby

Closest companies