Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SECURERISE LIMITED
Company Information for

SECURERISE LIMITED

168 BATH STREET, GLASGOW, G2 4TP,
Company Registration Number
SC178853
Private Limited Company
Liquidation

Company Overview

About Securerise Ltd
SECURERISE LIMITED was founded on 1997-09-17 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Securerise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SECURERISE LIMITED
 
Legal Registered Office
168 BATH STREET
GLASGOW
G2 4TP
Other companies in KA9
 
Previous Names
BUZZWORKS LEISURE LIMITED15/05/2017
Filing Information
Company Number SC178853
Company ID Number SC178853
Date formed 1997-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 28/01/2018
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2021-11-06 15:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURERISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECURERISE LIMITED

Current Directors
Officer Role Date Appointed
ALISON BLAIR
Director 2001-09-06
COLIN ELLIOT BLAIR
Director 1998-01-13
KENNETH JOHN BLAIR
Director 2001-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
MACDONALDS
Company Secretary 1997-09-17 2013-02-25
JOYCE HELEN WHITE
Director 1997-09-17 1998-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALISON BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALISON BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
ALISON BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
ALISON BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
ALISON BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
ALISON BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-11 CURRENT 2004-09-09 Dissolved 2018-05-15
ALISON BLAIR OLDCO REALISATIONS THREE LIMITED Director 2001-09-06 CURRENT 1997-01-14 Dissolved 2018-05-15
ALISON BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-09-06 CURRENT 2000-01-14 Dissolved 2018-05-15
ALISON BLAIR BUZZWORKS HOSPITALITY LIMITED Director 2001-09-06 CURRENT 1990-03-02 Active
ALISON BLAIR BUZZWORKS PROPERTY LIMITED Director 2001-09-06 CURRENT 1996-08-28 Active
ALISON BLAIR BUZZWORKS INNS LIMITED Director 2001-09-06 CURRENT 1999-04-14 Active
COLIN ELLIOT BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
COLIN ELLIOT BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
COLIN ELLIOT BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
COLIN ELLIOT BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
COLIN ELLIOT BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
COLIN ELLIOT BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
COLIN ELLIOT BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-23 CURRENT 2004-09-09 Dissolved 2018-05-15
COLIN ELLIOT BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-02-01 CURRENT 2000-01-14 Dissolved 2018-05-15
COLIN ELLIOT BLAIR BUZZWORKS INNS LIMITED Director 1999-08-04 CURRENT 1999-04-14 Active
COLIN ELLIOT BLAIR BUZZWORKS PROPERTY LIMITED Director 1997-04-09 CURRENT 1996-08-28 Active
COLIN ELLIOT BLAIR OLDCO REALISATIONS THREE LIMITED Director 1997-03-27 CURRENT 1997-01-14 Dissolved 2018-05-15
COLIN ELLIOT BLAIR BUZZWORKS HOSPITALITY LIMITED Director 1990-05-08 CURRENT 1990-03-02 Active
KENNETH JOHN BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
KENNETH JOHN BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
KENNETH JOHN BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
KENNETH JOHN BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
KENNETH JOHN BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
KENNETH JOHN BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
KENNETH JOHN BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-11 CURRENT 2004-09-09 Dissolved 2018-05-15
KENNETH JOHN BLAIR OLDCO REALISATIONS THREE LIMITED Director 2001-09-06 CURRENT 1997-01-14 Dissolved 2018-05-15
KENNETH JOHN BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-09-06 CURRENT 2000-01-14 Dissolved 2018-05-15
KENNETH JOHN BLAIR BUZZWORKS HOSPITALITY LIMITED Director 2001-09-06 CURRENT 1990-03-02 Active
KENNETH JOHN BLAIR BUZZWORKS PROPERTY LIMITED Director 2001-07-18 CURRENT 1996-08-28 Active
KENNETH JOHN BLAIR BUZZWORKS INNS LIMITED Director 2000-02-21 CURRENT 1999-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 132 MAIN STREET PRESTWICK AYRSHIRE KA9 1PB
2017-12-21CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-12-214.2(Scot)NOTICE OF WINDING UP ORDER
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 132 MAIN STREET PRESTWICK AYRSHIRE KA9 1PB
2017-12-21CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-12-214.2(Scot)NOTICE OF WINDING UP ORDER
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-05-15RES15CHANGE OF NAME 15/05/2017
2017-05-15CERTNMCOMPANY NAME CHANGED BUZZWORKS LEISURE LIMITED CERTIFICATE ISSUED ON 15/05/17
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-11-19AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-07AR0101/09/15 FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-01AR0101/09/14 FULL LIST
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 145 ST. VINCENT STREET 6TH FLOOR GLASGOW G2 5JF UNITED KINGDOM
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BLAIR / 07/02/2014
2014-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-09-02AR0101/09/13 FULL LIST
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY MACDONALDS
2013-02-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2013-01-30AA01PREVSHO FROM 29/04/2012 TO 28/04/2012
2012-09-03AR0101/09/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-02-03AA01PREVSHO FROM 30/04/2011 TO 29/04/2011
2011-09-30AR0101/09/11 FULL LIST
2010-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-10-22AR0101/09/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / MACDONALDS / 04/09/2009
2009-09-16363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-2088(2)AD 11/05/09 GBP SI 198@1=198 GBP IC 2/200
2009-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-12-30363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH BLAIR / 15/06/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON BLAIR / 15/06/2008
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-10363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-04-20419a(Scot)DEC MORT/CHARGE *****
2007-04-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-30419a(Scot)DEC MORT/CHARGE *****
2007-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-22363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-01363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-15419a(Scot)DEC MORT/CHARGE *****
2004-09-03363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-21363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-06225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03
2002-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-02-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-10-23363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-10-02CERTNMCOMPANY NAME CHANGED BUZZWORKS LAURISTON LIMITED CERTIFICATE ISSUED ON 02/10/01
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 9 KILWINNING ROAD IRVINE KA12 8RR
2001-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-05466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-26CERTNMCOMPANY NAME CHANGED ELLIOT INNS LIMITED CERTIFICATE ISSUED ON 26/02/01
2000-09-25363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SECURERISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-12-22
Petitions 2017-11-24
Fines / Sanctions
No fines or sanctions have been issued against SECURERISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-04-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-03-28 Satisfied SCOTTISH COURAGE LIMITED
STANDARD SECURITY 2000-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-11-05 Satisfied SCOTTISH & NEWCASTLE PLC
FLOATING CHARGE 1998-10-11 Satisfied SCOTTISH & NEWCASTLE PLC
Intangible Assets
Patents
We have not found any records of SECURERISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURERISE LIMITED
Trademarks
We have not found any records of SECURERISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURERISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SECURERISE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where SECURERISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySECURERISE LIMITEDEvent Date2017-12-13
I, DONALD MCKINNON, 168 Bath Street, Glasgow, G2 4TP, hereby give notice that I was appointed Interim Liquidator of Securerise Limited on 13 December 2017 by Interlocutor of the Sheriff of South Strathclyde, Dumfries and Galloway at Ayr. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first Meeting of Creditors of the Company will be held within 168 Bath Street, Glasgow, G2 4TP on 23 January 2018 at 10:00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 14 November 2017. Proxies may also be lodged with me at the meeting or before the meeting at my office. Donald McKinnon : Interim Liquidator : Wylie & Bisset LLP : 168 Bath Street Glasgow G2 4TP :
 
Initiating party Event TypePetitions
Defending partySECURERISE LIMITEDEvent Date2017-11-24
SECURERISE LIMITED Company Number: SC178853 Notice is hereby given that on 14 November 2017, a petition was presented to Ayr Sheriff Court by Securerise Limited, a company incorporated under the Compa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURERISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECURERISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.