Company NameSafe And Sound Fire Limited
DirectorJohn Samuel Noble
Company StatusActive
Company NumberSC070352
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Samuel Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(15 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Snead View
Dalziel Park
Motherwell
Lanarkshire
ML1 5GL
Scotland
Director NameJohn McLachlan Noble
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(9 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 July 2004)
RoleManaging Director
Correspondence Address5 Redhill Road Balloch
Cumbernauld
Glasgow
G68 9AS
Scotland
Director NameMrs Maureen Hazlett Noble
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(9 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 May 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Redhill Road Balloch
Cumbernauld
Glasgow
Lanarkshire
G68 9AS
Scotland
Secretary NameMrs Maureen Hazlett Noble
NationalityBritish
StatusResigned
Appointed16 May 1989(9 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Redhill Road Balloch
Cumbernauld
Glasgow
Lanarkshire
G68 9AS
Scotland
Director NameJohn Samuel Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1990(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 June 1993)
RoleTechnical Director
Correspondence Address9 Marguerite Place
Milton Of Campsie
Glasgow
Lanarkshire
G65 8JX
Scotland

Contact

Websitesafeandsoundfireltd.com
Telephone0141 7767763
Telephone regionGlasgow

Location

Registered AddressUnit 4, 17a Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North

Shareholders

1000 at £1John Noble
100.00%
Preference

Financials

Year2014
Net Worth£299,826
Cash£220,389
Current Liabilities£66,563

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

3 March 1989Delivered on: 13 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 October 1980Delivered on: 17 October 1980
Satisfied on: 29 January 1991
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
25 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Termination of appointment of Maureen Hazlett Noble as a director on 1 May 2015 (1 page)
15 June 2015Termination of appointment of Maureen Hazlett Noble as a secretary on 1 May 2015 (1 page)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Termination of appointment of Maureen Hazlett Noble as a secretary on 1 May 2015 (1 page)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Termination of appointment of Maureen Hazlett Noble as a director on 1 May 2015 (1 page)
15 June 2015Termination of appointment of Maureen Hazlett Noble as a director on 1 May 2015 (1 page)
15 June 2015Termination of appointment of Maureen Hazlett Noble as a secretary on 1 May 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Secretary's details changed for Maureen Hazlett Noble on 18 May 2010 (1 page)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for John Samuel Noble on 18 May 2010 (2 pages)
13 July 2010Secretary's details changed for Maureen Hazlett Noble on 18 May 2010 (1 page)
13 July 2010Director's details changed for Mrs Maureen Hazlett Noble on 18 May 2010 (2 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for John Samuel Noble on 18 May 2010 (2 pages)
13 July 2010Director's details changed for Mrs Maureen Hazlett Noble on 18 May 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 June 2009Return made up to 18/05/09; no change of members (10 pages)
25 June 2009Return made up to 18/05/09; no change of members (10 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 July 2008Return made up to 18/05/08; no change of members (7 pages)
23 July 2008Return made up to 18/05/08; no change of members (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 July 2007Return made up to 18/05/07; full list of members (7 pages)
9 July 2007Return made up to 18/05/07; full list of members (7 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/06/05
(7 pages)
17 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/06/05
(7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 May 2004Return made up to 18/05/04; full list of members (7 pages)
28 May 2004Return made up to 18/05/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Return made up to 18/05/01; full list of members (7 pages)
21 May 2001Return made up to 18/05/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 May 1999Return made up to 18/05/99; no change of members (4 pages)
19 May 1999Return made up to 18/05/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 July 1998Return made up to 18/05/98; no change of members (4 pages)
20 July 1998Return made up to 18/05/98; no change of members (4 pages)
20 June 1997Return made up to 18/05/97; full list of members (6 pages)
20 June 1997Return made up to 18/05/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 July 1996Company name changed safe and sound fire technology ( glasgow) LIMITED\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed safe and sound fire technology ( glasgow) LIMITED\certificate issued on 09/07/96 (2 pages)
26 June 1996Return made up to 18/05/96; full list of members (6 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Return made up to 18/05/96; full list of members (6 pages)
26 June 1996New director appointed (2 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 May 1995Return made up to 18/05/95; no change of members (4 pages)
23 May 1995Return made up to 18/05/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)