Background WavePink WaveYellow Wave

NW SECURITY GROUP LIMITED (SC177283)

NW SECURITY GROUP LIMITED (SC177283) is an active UK company. incorporated on 16 July 1997. with registered office in Musselburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. NW SECURITY GROUP LIMITED has been registered for 28 years. Current directors include BOWYER, Kevin William, CROUWEL, Franciscus Albertus, KILGOUR, Robert Dow.

Company Number
SC177283
Status
active
Type
ltd
Incorporated
16 July 1997
Age
28 years
Address
Archibald Hope House Eskmills Park, Musselburgh, EH21 7PQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOWYER, Kevin William, CROUWEL, Franciscus Albertus, KILGOUR, Robert Dow
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW SECURITY GROUP LIMITED

NW SECURITY GROUP LIMITED is an active company incorporated on 16 July 1997 with the registered office located in Musselburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. NW SECURITY GROUP LIMITED was registered 28 years ago.(SIC: 62012, 62090)

Status

active

Active since 28 years ago

Company No

SC177283

LTD Company

Age

28 Years

Incorporated 16 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

NW SYSTEMS GROUP LIMITED
From: 21 April 2010To: 10 January 2018
NETWORK WEBCAMS LIMITED
From: 12 October 2004To: 21 April 2010
ANTARUS PROPERTIES LIMITED
From: 14 November 2001To: 12 October 2004
DOW HEALTH CARE LIMITED
From: 20 January 2000To: 14 November 2001
ANSTOUR LIMITED
From: 29 July 1999To: 20 January 2000
FOUR SEASONS HEALTH CARE (PROPERTIES) LIMITED
From: 16 July 1997To: 29 July 1999
Contact
Address

Archibald Hope House Eskmills Park Station Road Musselburgh, EH21 7PQ,

Previous Addresses

Suite 2, Ground Floor Stuart House, Station Road Eskmills Musselburgh EH21 7PB Scotland
From: 18 January 2019To: 7 July 2023
10 Abbey Park Place Dunfermline Fife KY12 7NZ
From: 10 January 2014To: 18 January 2019
9 East Fergus Place Kirkcaldy Fife KY1 1XU
From: 16 July 1997To: 10 January 2014
Timeline

4 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Jan 14
Loan Cleared
Jun 14
Funding Round
Mar 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SLOAN, Dionne

Active
Claddagh Business Centre, HoylakeCH47 4BP
Secretary
Appointed 20 Dec 2013

BOWYER, Kevin William

Active
Eskmills Park, MusselburghEH21 7PQ
Born November 1970
Director
Appointed 01 Nov 2004

CROUWEL, Franciscus Albertus

Active
Eskmills Park, MusselburghEH21 7PQ
Born February 1969
Director
Appointed 01 Nov 2004

KILGOUR, Robert Dow

Active
Eskmills Park, MusselburghEH21 7PQ
Born May 1957
Director
Appointed 16 Jul 1997

GIBSON & SPEARS DOW & SON

Resigned
East Fergus Place, KirkcaldyKY1 1XU
Corporate secretary
Appointed 16 Jul 1997
Resigned 20 Dec 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 16 Jul 1997
Resigned 16 Jul 1997

ANSTEAD, Hamilton Douglas

Resigned
5 Heald Court, WilmslowSK9 5DG
Born July 1956
Director
Appointed 21 Jul 1997
Resigned 26 Oct 1999

KILGOUR, Alexander Thomson

Resigned
51 Loughborough Road, KirkcaldyKY1 3BZ
Born May 1959
Director
Appointed 01 Nov 2004
Resigned 01 Jun 2006

VARA, Shailesh Lakhman

Resigned
7 Eaton Grove, LewishamSE13 5BY
Born September 1960
Director
Appointed 21 Nov 2001
Resigned 06 Oct 2004

Persons with significant control

3

Mr Franciscus Albertus Crouwel

Active
New Hall Lane, WirralCH47 4BP
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin Bowyer

Active
New Hall Lane, WirralCH47 4BP
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Resolution
24 March 2026
RESOLUTIONSResolutions
Memorandum Articles
24 March 2026
MAMA
Resolution
24 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Resolution
10 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
6 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
17 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2010
RESOLUTIONSResolutions
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Resolution
6 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
169169
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
363sAnnual Return (shuttle)
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
88(2)R88(2)R
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 April 2005
AAAnnual Accounts
Legacy
17 November 2004
410(Scot)410(Scot)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2000
287Change of Registered Office
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 April 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
225Change of Accounting Reference Date
Legacy
16 July 1997
288bResignation of Director or Secretary
Incorporation Company
16 July 1997
NEWINCIncorporation