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

AUTOMATION AND GENERAL SECURITIES LIMITED

61 DUBLIN STREET, EDINBURGH, EH3 6NL,
Company Registration Number
SC031638
Private Limited Company
Active

Company Overview

About Automation And General Securities Ltd
AUTOMATION AND GENERAL SECURITIES LIMITED was founded on 1956-07-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Automation And General Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOMATION AND GENERAL SECURITIES LIMITED
 
Legal Registered Office
61 DUBLIN STREET
EDINBURGH
EH3 6NL
Other companies in G2
 
Filing Information
Company Number SC031638
Company ID Number SC031638
Date formed 1956-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-11 07:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATION AND GENERAL SECURITIES 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 AUTOMATION AND GENERAL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
MITCHELLS ROBERTON LTD
Company Secretary 2006-03-14
JOHN JULIAN MARSHALL
Director 2004-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE GEORGINA MARSHALL
Company Secretary 1988-12-30 2005-12-21
ANNE GEORGINA MARSHALL
Director 1988-12-30 2005-12-21
DAVID CRAWFORD MARSHALL
Director 1988-12-30 2004-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITCHELLS ROBERTON LTD CHELTON TRUSTEES LIMITED Company Secretary 2015-04-01 CURRENT 1990-07-12 Active
MITCHELLS ROBERTON LTD CRAIGEND MOOR INVESTMENTS LIMITED Company Secretary 2002-07-10 CURRENT 1965-12-31 Active
MITCHELLS ROBERTON LTD LEGESGAIN INVESTMENTS LIMITED Company Secretary 1988-12-31 CURRENT 1964-12-30 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
2025-01-21CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2024-11-2930/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-09-0530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CH04SECRETARY'S DETAILS CHNAGED FOR CHIENE + TAIT LLP on 2021-03-30
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-01-07PSC04Change of details for John Julian Marshall as a person with significant control on 2019-06-30
2020-01-07CH01Director's details changed for John Julian Marshall on 2019-06-30
2019-11-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-20AP04Appointment of Chiene + Tait Llp as company secretary on 2018-12-17
2018-12-20TM02Termination of appointment of Mitchells Roberton Ltd on 2018-12-17
2018-09-20AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12AA01Previous accounting period shortened from 31/01/18 TO 30/11/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-04AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM 168 Bath Street Glasgow G2 4TQ
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 6000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-15CH01Director's details changed for John Julian Marshall on 2009-11-15
2016-08-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-18AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-07CH04SECRETARY'S DETAILS CHNAGED FOR MITCHELLS ROBERTON on 2015-12-30
2015-11-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-19AR0129/12/14 ANNUAL RETURN FULL LIST
2014-08-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-16AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-02AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 0316380002
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 0316380001
2013-01-18AR0129/12/12 ANNUAL RETURN FULL LIST
2012-08-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0129/12/11 ANNUAL RETURN FULL LIST
2011-08-10AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06CH04SECRETARY'S DETAILS CHNAGED FOR MITCHELLS ROBERTON on 2011-05-06
2011-01-20AR0129/12/10 FULL LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-11AR0129/12/09 FULL LIST
2009-09-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-29169GBP IC 10000/6000 01/05/08 GBP SR 4000@1=4000
2008-03-27363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-01363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 135 WELLINGTON STREET GLASGOW G2 2XE
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/01/02
2003-03-12363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: KINTYRE HOUSE 209 WEST GEORGE STREET GLASGOW G2 2LW
2002-01-31363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-11363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-10AAFULL ACCOUNTS MADE UP TO 31/01/99
2000-03-28363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-01-12363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-19363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-21363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-29363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-02-17363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-08-02AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-04-07363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-10-06AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-05-05363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-10-08AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-03-16363sRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-12-13AAFULL ACCOUNTS MADE UP TO 31/01/91
1991-02-16363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-12-05AAFULL ACCOUNTS MADE UP TO 31/01/90
1990-08-07ORES04£ NC 10000/100000
1990-08-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/90
1990-08-07123NC INC ALREADY ADJUSTED 11/06/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AUTOMATION AND GENERAL SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATION AND GENERAL SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-29 Outstanding DC & JJ MARSHALL LLP
2013-05-23 Outstanding DC & JJ MARSHALL LLP
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATION AND GENERAL SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMATION AND GENERAL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATION AND GENERAL SECURITIES LIMITED
Trademarks
We have not found any records of AUTOMATION AND GENERAL SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATION AND GENERAL SECURITIES 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 (41100 - Development of building projects) as AUTOMATION AND GENERAL SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATION AND GENERAL SECURITIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATION AND GENERAL SECURITIES 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 AUTOMATION AND GENERAL SECURITIES 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.