Background WavePink WaveYellow Wave

VIGILANT PROTECT UK LIMITED (SC212151)

VIGILANT PROTECT UK LIMITED (SC212151) is an active UK company. incorporated on 19 October 2000. with registered office in Dumfries. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. VIGILANT PROTECT UK LIMITED has been registered for 25 years. Current directors include KAUR, Natindarjit, MORLEY, Sebastian Jake Finch, WILLIAMSON, Paul.

Company Number
SC212151
Status
active
Type
ltd
Incorporated
19 October 2000
Age
25 years
Address
1st Floor Left, Dumfries, DG1 2SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
KAUR, Natindarjit, MORLEY, Sebastian Jake Finch, WILLIAMSON, Paul
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIGILANT PROTECT UK LIMITED

VIGILANT PROTECT UK LIMITED is an active company incorporated on 19 October 2000 with the registered office located in Dumfries. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. VIGILANT PROTECT UK LIMITED was registered 25 years ago.(SIC: 80100)

Status

active

Active since 25 years ago

Company No

SC212151

LTD Company

Age

25 Years

Incorporated 19 October 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

VIGILANT SECURITY (SCOTLAND) LIMITED
From: 19 October 2000To: 20 December 2023
Contact
Address

1st Floor Left 161 Brooms Road Dumfries, DG1 2SH,

Previous Addresses

Security House 23 Loganbarns Road Dumfries Dumfries & Galloway DG1 4BZ
From: 3 May 2011To: 24 August 2016
Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall, Dumfries Dumfries & Galloway DG1 3SJ
From: 19 October 2000To: 3 May 2011
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Nov 09
Director Joined
May 11
Director Left
Nov 12
Director Joined
Nov 13
Director Left
Feb 17
Director Left
Oct 17
Loan Secured
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Secured
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KAUR, Natindarjit

Active
Tammy Hall Street, WakefieldWF1 2SX
Born December 1982
Director
Appointed 30 Jun 2023

MORLEY, Sebastian Jake Finch

Active
161 Brooms Road, DumfriesDG1 2SH
Born January 1969
Director
Appointed 20 Nov 2001

WILLIAMSON, Paul

Active
9 Elmbank Drive, CalsideDG1 4UP
Born November 1969
Director
Appointed 19 Oct 2000

BRETEL, David John

Resigned
Bourne House Bourne Close, SalisburySP4 0LL
Secretary
Appointed 02 Feb 2006
Resigned 07 Aug 2007

DUNLON, James Leslie

Resigned
Murdoch Close, DalbeattieDG5 4UP
Secretary
Appointed 19 Apr 2011
Resigned 26 Jul 2012

JUETT, Richard Anthony

Resigned
23 Loganbarns Road, DumfriesDG1 4BZ
Secretary
Appointed 26 Jun 2012
Resigned 31 Jan 2014

WILLIAMSON, Paul

Resigned
9 Elmbank Drive, CalsideDG1 4UP
Secretary
Appointed 26 Nov 2007
Resigned 19 Apr 2011

WILLIAMSON, Paul

Resigned
2 Monro Avenue, DumfriesDG1 4YH
Secretary
Appointed 19 Oct 2000
Resigned 02 Feb 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 19 Oct 2000
Resigned 19 Oct 2000

BRETEL, David John

Resigned
Bourne House Bourne Close, SalisburySP4 0LL
Born March 1943
Director
Appointed 02 Feb 2006
Resigned 24 Jul 2007

DUNION, James Leslie

Resigned
Murdoch Close, DalbeattieDG5 4UP
Born May 1961
Director
Appointed 19 Apr 2011
Resigned 26 Jun 2012

FIORENTINO, Roberto Michele

Resigned
Fulcrum 4, FarehamPO15 7FT
Born September 1963
Director
Appointed 18 Nov 2013
Resigned 13 Oct 2017

FRENCH, Frederick John

Resigned
Rocklands Farm, Ross On WyeHR9 6JN
Born January 1939
Director
Appointed 02 Feb 2006
Resigned 24 Jul 2007

PERCY, James William Eustace, Lord

Resigned
Alnwick Castle, AlnwickNE66 1NQ
Born June 1965
Director
Appointed 28 Oct 2009
Resigned 27 Feb 2017

WILLIAMSON, Nancy Davidson

Resigned
2 Monro Avenue, DumfriesDG1 4YH
Born August 1960
Director
Appointed 19 Oct 2000
Resigned 30 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
161 Brooms Road, DumfriesDG1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Solent Way, FarehamPO15 7FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Ceased 30 Jun 2023
Solent Way, FarehamPO15 7FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
13 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 November 2024
466(Scot)466(Scot)
Accounts With Accounts Type Medium
25 November 2024
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 August 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 August 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 July 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
13 July 2023
466(Scot)466(Scot)
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
6 July 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2023
AAAnnual Accounts
Legacy
9 March 2023
PARENT_ACCPARENT_ACC
Legacy
9 March 2023
GUARANTEE2GUARANTEE2
Legacy
9 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2020
AAAnnual Accounts
Legacy
10 March 2020
PARENT_ACCPARENT_ACC
Legacy
10 March 2020
AGREEMENT2AGREEMENT2
Legacy
10 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2019
AAAnnual Accounts
Legacy
11 February 2019
PARENT_ACCPARENT_ACC
Legacy
11 February 2019
GUARANTEE2GUARANTEE2
Legacy
11 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2018
AAAnnual Accounts
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Legacy
7 February 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2017
AAAnnual Accounts
Legacy
2 March 2017
PARENT_ACCPARENT_ACC
Legacy
2 March 2017
GUARANTEE2GUARANTEE2
Legacy
2 March 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Auditors Resignation Company
1 August 2016
AUDAUD
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Auditors Resignation Company
18 May 2011
AUDAUD
Miscellaneous
17 May 2011
MISCMISC
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Legacy
13 October 2010
MG01sMG01s
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Mortgage Alter Floating Charge With Number
14 November 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 November 2009
466(Scot)466(Scot)
Legacy
10 November 2009
MG01sMG01s
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
18 December 2007
419a(Scot)419a(Scot)
Legacy
7 December 2007
419a(Scot)419a(Scot)
Legacy
7 December 2007
419a(Scot)419a(Scot)
Legacy
7 December 2007
419a(Scot)419a(Scot)
Legacy
5 December 2007
419a(Scot)419a(Scot)
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
410(Scot)410(Scot)
Legacy
14 August 2007
410(Scot)410(Scot)
Auditors Resignation Company
10 August 2007
AUDAUD
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
287Change of Registered Office
Legacy
9 February 2006
225Change of Accounting Reference Date
Legacy
2 November 2005
410(Scot)410(Scot)
Legacy
28 October 2005
410(Scot)410(Scot)
Legacy
14 October 2005
410(Scot)410(Scot)
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
24 June 2002
225Change of Accounting Reference Date
Legacy
11 June 2002
88(2)R88(2)R
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
123Notice of Increase in Nominal Capital
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
30 October 2000
88(2)R88(2)R
Legacy
20 October 2000
288bResignation of Director or Secretary
Incorporation Company
19 October 2000
NEWINCIncorporation