Background WavePink WaveYellow Wave

GARRION SECURITY SERVICES LIMITED (SC433635)

GARRION SECURITY SERVICES LIMITED (SC433635) is an active UK company. incorporated on 28 September 2012. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. GARRION SECURITY SERVICES LIMITED has been registered for 13 years. Current directors include CAVENAGH, Andrew, TAYLOR, James Alexander, THORNTON, Fraser John.

Company Number
SC433635
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
Ibrox Stadium, Glasgow, G51 2XD
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
CAVENAGH, Andrew, TAYLOR, James Alexander, THORNTON, Fraser John
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRION SECURITY SERVICES LIMITED

GARRION SECURITY SERVICES LIMITED is an active company incorporated on 28 September 2012 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. GARRION SECURITY SERVICES LIMITED was registered 13 years ago.(SIC: 80200)

Status

active

Active since 13 years ago

Company No

SC433635

LTD Company

Age

13 Years

Incorporated 28 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

RANGERS SECURITY SERVICES LIMITED
From: 28 September 2012To: 3 December 2012
Contact
Address

Ibrox Stadium 150 Edmiston Drive Glasgow, G51 2XD,

Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
May 18
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HORSMAN, Graham

Active
150 Edmiston Drive, GlasgowG51 2XD
Secretary
Appointed 08 Nov 2024

CAVENAGH, Andrew

Active
150 Edmiston Drive, GlasgowG51 2XD
Born May 1970
Director
Appointed 05 Sept 2025

TAYLOR, James Alexander

Active
150 Edmiston Drive, GlasgowG51 2XD
Born May 1983
Director
Appointed 14 Mar 2024

THORNTON, Fraser John

Active
150 Edmiston Drive, GlasgowG51 2XD
Born July 1969
Director
Appointed 25 Feb 2026

BLAIR, James

Resigned
Rutland Court, EdinburghEH3 8EY
Secretary
Appointed 10 Mar 2015
Resigned 01 Dec 2023

TAYLOR, James

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Secretary
Appointed 01 Dec 2023
Resigned 08 Nov 2024

CMS ADVISORY GROUP LIMITED

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Corporate secretary
Appointed 17 Dec 2014
Resigned 10 Mar 2015

BISGROVE, James John

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born October 1984
Director
Appointed 22 May 2023
Resigned 30 Jun 2024

DICKSON, Andrew James

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born November 1966
Director
Appointed 31 Aug 2017
Resigned 12 May 2023

GILLIGAN, John

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born May 1952
Director
Appointed 09 Mar 2015
Resigned 01 Aug 2017

GREEN, Charles Alexander

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born May 1953
Director
Appointed 28 Sept 2012
Resigned 31 May 2013

MARATHE, Paraag

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born February 1977
Director
Appointed 05 Sept 2025
Resigned 27 Feb 2026

MURRAY, Paul

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born May 1964
Director
Appointed 09 Mar 2015
Resigned 02 May 2018

NASH, Philip Tudor

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born October 1971
Director
Appointed 03 Mar 2014
Resigned 24 Oct 2014

ROBERTSON, Stewart Martin

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born April 1966
Director
Appointed 31 Aug 2017
Resigned 31 Jul 2023

SOMERS, David

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born September 1948
Director
Appointed 05 Nov 2014
Resigned 02 Mar 2015

STEWART, Patrick

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born July 1972
Director
Appointed 16 Dec 2024
Resigned 24 Nov 2025

STOCKBRIDGE, Brian

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born August 1973
Director
Appointed 28 Sept 2012
Resigned 24 Jan 2014

WALLACE, Iain Graham

Resigned
150 Edmiston Drive, GlasgowG51 2XD
Born May 1961
Director
Appointed 24 Jan 2014
Resigned 26 Oct 2014

Persons with significant control

1

Edmiston Drive, GlasgowG51 2XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Auditors Resignation Company
15 July 2015
AUDAUD
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 December 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 December 2012
RESOLUTIONSResolutions
Incorporation Company
28 September 2012
NEWINCIncorporation