Zion Security Limited

General information

Name:

Zion Security Ltd

Office Address:

361 Springhill Parkway Baillieston G69 6GA Glasgow

Number: SC403919

Incorporation date: 2011-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zion Security started conducting its business in 2011 as a Private Limited Company with reg. no. SC403919. This particular business has been active for thirteen years and it's currently active. The firm's head office is situated in Glasgow at 361 Springhill Parkway. Anyone could also find this business utilizing the postal code, G69 6GA. This firm's registered with SIC code 80100 and has the NACE code: Private security activities. The firm's most recent accounts were submitted for the period up to Sunday 31st July 2022 and the most recent confirmation statement was submitted on Friday 14th July 2023.

In this firm, many of director's obligations up till now have been carried out by Michelle A. and Firhaan A.. Within the group of these two managers, Firhaan A. has managed firm for the longest time, having been a member of the Management Board for thirteen years. To support the directors in their duties, the abovementioned firm has been utilizing the skills of Firhaan A. as a secretary since the appointment on Thu, 21st Jul 2011.

Financial data based on annual reports

Company staff

Michelle A.

Role: Director

Appointed: 30 April 2016

Latest update: 19 April 2024

Firhaan A.

Role: Secretary

Appointed: 21 July 2011

Latest update: 19 April 2024

Firhaan A.

Role: Director

Appointed: 21 July 2011

Latest update: 19 April 2024

People with significant control

Executives who control the firm include: Firhaan A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michelle A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Firhaan A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michelle A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 19 April 2013
Start Date For Period Covered By Report 2011-07-21
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 19 April 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2014
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 September 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 March 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 14th July 2023 (CS01)
filed on: 14th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

HQ address,
2014

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

HQ address,
2015

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

HQ address,
2016

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2014

Name:

The Kelvin Partnership Ltd

Address:

Chartered Accountants The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
12
Company Age

Closest Companies - by postcode