Company NameAlpha Safety Limited
DirectorsAndrew Kingsley Morris and Haraldur Agustsson
Company StatusActive
Company NumberSC088476
CategoryPrivate Limited Company
Incorporation Date15 June 1984(39 years, 10 months ago)
Previous NameVienna Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Kingsley Morris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobus Building Central Park Estate
Trafford Park
Manchester
M17 1NY
Director NameMr Haraldur Agustsson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIcelandic
StatusCurrent
Appointed23 September 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobus Building Central Park Estate
Trafford Park
Manchester
M17 1NY
Secretary NameEric Spence Peterson
StatusCurrent
Appointed23 September 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressBank Of Scotalnd Buildings Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameDavid Thomas Guest
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 January 1993)
RoleChartered Accountant
Correspondence Address103 Worcester Lane
Pedmore
Stourbridge
West Midlands
DY9 0SL
Director NameArnold Lomas
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address13 Naworth Drive
Carlisle
Cumbria
CA3 0DD
Director NameAndrew John Ward
NationalityBritish
StatusResigned
Appointed13 January 1989(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1991)
RoleCompany Director
Correspondence AddressThe Dell 34 Bowling Green Road
Stourbridge
West Midlands
DY8 3TT
Director NamePeter John Ward
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 January 1992)
RoleCompany Director
Correspondence AddressWychlands
Pedmore
Stourbridge
West Midlands
DY9 0SH
Secretary NameDavid Thomas Guest
NationalityBritish
StatusResigned
Appointed13 January 1989(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 January 1992)
RoleCompany Director
Correspondence Address103 Worcester Lane
Pedmore
Stourbridge
West Midlands
DY9 0SL
Director NameHenry Forrest Boyle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address41 Grieve Croft
Bothwell
Glasgow
Lanarkshire
G71 8LU
Scotland
Director NameArthur Dynes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1997)
RoleIndustrial Protection Director
Correspondence AddressDormers 93 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Secretary NameHenry Forrest Boyle
NationalityBritish
StatusResigned
Appointed17 January 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address41 Grieve Croft
Bothwell
Glasgow
Lanarkshire
G71 8LU
Scotland
Director NameAlan Wright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 23 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Singleton Hall
Lodge Lane
Singleton
Lancashire
FY6 8LT
Secretary NameEwen McLaren Fyfe
NationalityBritish
StatusResigned
Appointed22 August 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 1997)
RoleCompany Director
Correspondence Address33 Crarae Avenue
Bearsden
Glasgow
G61 1HY
Scotland
Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1997)
RoleFinance Director
Correspondence AddressPenn House
Malthouse Lane North End
Leamington Spa
Warwickshire
CV33 0TY
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameJames Anthony London
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1997)
RoleFinance Director
Correspondence Address41 Maybank Avenue
Hornchurch
Essex
RM12 5SD
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Secretary NameAlan Wright
NationalityBritish
StatusResigned
Appointed06 March 1997(12 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Singleton Hall
Lodge Lane
Singleton
Lancashire
FY6 8LT
Director NameMichael William Gibbons
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(13 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 23 September 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lakenheath Drive
Bolton
BL1 7RJ

Contact

Websitewww.alphasolway.com/
Email address[email protected]
Telephone01461 202452
Telephone regionGretna

Location

Registered AddressTAIT & Peterson
Bank Of Scotland Buildings Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

31 July 1997Delivered on: 5 August 1997
Satisfied on: 14 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
24 October 1985Delivered on: 30 October 1985
Satisfied on: 10 September 1992
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.
Fully Satisfied
15 March 1985Delivered on: 22 March 1985
Satisfied on: 16 September 2015
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £70,000 and all further sums due or to become due.
Particulars: No 1 factory queensferry st annan.
Fully Satisfied

Filing History

18 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
20 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
11 October 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
2 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
2 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 12 January 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 33,233
(5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 33,233
(5 pages)
23 October 2015Statement of company's objects (2 pages)
23 October 2015Statement of company's objects (2 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 October 2015Satisfaction of charge 3 in full (4 pages)
14 October 2015Satisfaction of charge 3 in full (4 pages)
28 September 2015Appointment of Andrew Kingsley Morris as a director on 23 September 2015 (2 pages)
28 September 2015Termination of appointment of Michael William Gibbons as a director on 23 September 2015 (1 page)
28 September 2015Registered office address changed from No 1 Factory Queensberry Street Annan Dumfriesshire DG12 5BL to C/O Tait & Peterson Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Alan Wright as a director on 23 September 2015 (1 page)
28 September 2015Termination of appointment of Alan Wright as a director on 23 September 2015 (1 page)
28 September 2015Appointment of Mr Haraldur Agustsson as a director on 23 September 2015 (2 pages)
28 September 2015Termination of appointment of Alan Wright as a secretary on 23 September 2015 (1 page)
28 September 2015Appointment of Eric Spence Peterson as a secretary on 23 September 2015 (2 pages)
28 September 2015Appointment of Mr Haraldur Agustsson as a director on 23 September 2015 (2 pages)
28 September 2015Termination of appointment of Alan Wright as a secretary on 23 September 2015 (1 page)
28 September 2015Appointment of Eric Spence Peterson as a secretary on 23 September 2015 (2 pages)
28 September 2015Registered office address changed from No 1 Factory Queensberry Street Annan Dumfriesshire DG12 5BL to C/O Tait & Peterson Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 28 September 2015 (1 page)
28 September 2015Appointment of Andrew Kingsley Morris as a director on 23 September 2015 (2 pages)
28 September 2015Termination of appointment of Michael William Gibbons as a director on 23 September 2015 (1 page)
18 September 2015Company name changed vienna holdings LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
18 September 2015Company name changed vienna holdings LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
16 September 2015Satisfaction of charge 1 in full (1 page)
16 September 2015Satisfaction of charge 1 in full (1 page)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 January 2015Director's details changed for Alan Wright on 30 October 2014 (2 pages)
27 January 2015Director's details changed for Alan Wright on 30 October 2014 (2 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 33,233
(5 pages)
27 January 2015Secretary's details changed for Alan Wright on 30 October 2014 (1 page)
27 January 2015Secretary's details changed for Alan Wright on 30 October 2014 (1 page)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 33,233
(5 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 33,233
(5 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 33,233
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 January 2012Secretary's details changed for Alan Wright on 12 January 2012 (2 pages)
27 January 2012Secretary's details changed for Alan Wright on 12 January 2012 (2 pages)
27 January 2012Director's details changed for Alan Wright on 12 January 2012 (2 pages)
27 January 2012Director's details changed for Alan Wright on 12 January 2012 (2 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 January 2010Director's details changed for Alan Wright on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michael William Gibbons on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Alan Wright on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Michael William Gibbons on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2008Return made up to 12/01/08; full list of members (3 pages)
12 March 2008Return made up to 12/01/08; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2007Return made up to 12/01/07; full list of members (2 pages)
20 February 2007Return made up to 12/01/07; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2006Return made up to 12/01/06; full list of members (7 pages)
15 February 2006Return made up to 12/01/06; full list of members (7 pages)
14 April 2005Accounts made up to 31 December 2004 (6 pages)
14 April 2005Accounts made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 12/01/05; full list of members (7 pages)
18 February 2005Return made up to 12/01/05; full list of members (7 pages)
5 May 2004Accounts made up to 31 December 2003 (6 pages)
5 May 2004Accounts made up to 31 December 2003 (6 pages)
31 January 2004Return made up to 12/01/04; full list of members (7 pages)
31 January 2004Return made up to 12/01/04; full list of members (7 pages)
13 May 2003Accounts made up to 31 December 2002 (7 pages)
13 May 2003Accounts made up to 31 December 2002 (7 pages)
6 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002Accounts made up to 31 December 2001 (5 pages)
22 April 2002Accounts made up to 31 December 2001 (5 pages)
13 February 2002Return made up to 12/01/02; full list of members (6 pages)
13 February 2002Return made up to 12/01/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
2 February 2001Return made up to 12/01/01; full list of members (6 pages)
2 February 2001Return made up to 12/01/01; full list of members (6 pages)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2000Accounts made up to 31 December 1999 (6 pages)
8 May 2000Accounts made up to 31 December 1999 (6 pages)
13 January 2000Return made up to 12/01/00; full list of members (6 pages)
13 January 2000Return made up to 12/01/00; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (10 pages)
12 May 1999Full accounts made up to 31 December 1998 (10 pages)
13 January 1999Return made up to 12/01/99; full list of members (6 pages)
13 January 1999Return made up to 12/01/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 December 1997 (15 pages)
1 September 1998Full accounts made up to 31 December 1997 (15 pages)
4 February 1998Return made up to 12/01/98; full list of members (6 pages)
4 February 1998Return made up to 12/01/98; full list of members (6 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Declaration of assistance for shares acquisition (10 pages)
14 August 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 August 1997Director resigned (1 page)
14 August 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 August 1997Director resigned (1 page)
14 August 1997Declaration of assistance for shares acquisition (10 pages)
8 August 1997Company name changed alpha solway LIMITED\certificate issued on 08/08/97 (2 pages)
8 August 1997Company name changed alpha solway LIMITED\certificate issued on 08/08/97 (2 pages)
5 August 1997Partic of mort/charge * (6 pages)
5 August 1997Partic of mort/charge * (6 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
20 June 1997Full accounts made up to 31 December 1996 (15 pages)
20 June 1997Full accounts made up to 31 December 1996 (15 pages)
4 March 1997Return made up to 12/01/97; full list of members (8 pages)
4 March 1997Return made up to 12/01/97; full list of members (8 pages)
31 October 1996Ad 17/10/96--------- £ si 3236@1=3236 £ ic 30000/33236 (2 pages)
31 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 August 1996Auditor's resignation (1 page)
21 August 1996Auditor's resignation (1 page)
10 July 1996Full accounts made up to 31 December 1995 (13 pages)
10 July 1996Full accounts made up to 31 December 1995 (13 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
26 February 1996Return made up to 12/01/96; no change of members (4 pages)
26 February 1996Return made up to 12/01/96; no change of members (4 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)