Company NameG.T. Insulations Limited
DirectorDavid Raymond Merrick
Company StatusActive
Company NumberSC152039
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Raymond Merrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchardleigh
New Street
Ledbury
Herefordshire
HR8 2EA
Wales
Secretary NameMr Francis Edward Gittus
StatusCurrent
Appointed10 October 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameGordon David Thomson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleManaging Director
Correspondence AddressTwynholm
Sandbank
Dunoon
Argyll
PA23 8QH
Scotland
Director NameMrs Heather Jane Thomson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTwynholm
Sandbank
Dunoon
Argyll
PA23 8QH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Heather Jane Thomson
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTwynholm
Sandbank
Dunoon
Argyll
PA23 8QH
Scotland
Secretary NameMrs Katherine Lewis
NationalityBritish
StatusResigned
Appointed12 September 2002(8 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Vine Way
Tewkesbury
Gloucestershire
GL20 5FJ
Wales
Director NameMr John Joseph Foley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSalachy
Cromwell Road West
Falkirk
Stirlingshire
FK1 1SE
Scotland
Secretary NameMr Colin Leslie Biggs
StatusResigned
Appointed01 April 2015(20 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressThe Corner House Longfield
Upton-Upon-Severn
Worcester
WR8 0NR

Contact

Websitewww.safeeco.co.uk
Email address[email protected]
Telephone0845 2190434
Telephone regionUnknown

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2k at £1Linthwaite Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

10 November 2011Delivered on: 17 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 May 1999Delivered on: 26 May 1999
Persons entitled: Midland Bank PLC

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.
Outstanding
27 June 2006Delivered on: 5 July 2006
Satisfied on: 6 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 13, sandbank industrial estate, sandbank, dunoon.
Fully Satisfied
4 June 1999Delivered on: 17 June 1999
Satisfied on: 6 July 2011
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 17, sandbank business park, dunoon.
Fully Satisfied
4 September 1995Delivered on: 7 September 1995
Satisfied on: 11 December 1996
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

Filing History

7 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
9 July 2020Registered office address changed from Gt House Sandbank Business Park Dunoon Argyll PA23 8PB to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 9 July 2020 (1 page)
10 October 2019Appointment of Mr Francis Edward Gittus as a secretary on 10 October 2019 (2 pages)
10 October 2019Termination of appointment of Colin Leslie Biggs as a secretary on 10 October 2019 (1 page)
28 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(4 pages)
22 April 2015Appointment of Mr Colin Leslie Biggs as a secretary on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Colin Leslie Biggs as a secretary on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Colin Leslie Biggs as a secretary on 1 April 2015 (2 pages)
22 April 2015Termination of appointment of Katherine Lewis as a secretary on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Katherine Lewis as a secretary on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Katherine Lewis as a secretary on 1 April 2015 (1 page)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(4 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(4 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a medium company made up to 31 December 2011 (12 pages)
14 May 2012Accounts for a medium company made up to 31 December 2011 (12 pages)
16 December 2011Termination of appointment of Heather Thomson as a director (1 page)
16 December 2011Termination of appointment of Heather Thomson as a director (1 page)
17 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 July 2011Resolutions
  • RES13 ‐ Section 175 07/07/2011
(1 page)
28 July 2011Resolutions
  • RES13 ‐ Section 175 07/07/2011
(1 page)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
6 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
28 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
4 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
4 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
24 August 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
24 August 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of John Foley as a director (1 page)
3 December 2009Termination of appointment of John Foley as a director (1 page)
26 August 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
26 August 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
26 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
26 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
5 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
5 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
15 August 2007Return made up to 20/07/07; full list of members (7 pages)
15 August 2007Return made up to 20/07/07; full list of members (7 pages)
16 March 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
16 March 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2005Director resigned (1 page)
23 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2005Director resigned (1 page)
10 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 July 2004Return made up to 20/07/04; full list of members (7 pages)
13 July 2004Return made up to 20/07/04; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 August 2003Return made up to 20/07/03; full list of members (7 pages)
7 August 2003Return made up to 20/07/03; full list of members (7 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 July 2002Return made up to 20/07/02; full list of members (7 pages)
25 July 2002Return made up to 20/07/02; full list of members (7 pages)
25 July 2001Return made up to 20/07/01; full list of members (7 pages)
25 July 2001Return made up to 20/07/01; full list of members (7 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 1999Return made up to 20/07/99; full list of members (6 pages)
28 July 1999Return made up to 20/07/99; full list of members (6 pages)
17 June 1999Partic of mort/charge * (5 pages)
17 June 1999Partic of mort/charge * (5 pages)
26 May 1999Partic of mort/charge * (5 pages)
26 May 1999Partic of mort/charge * (5 pages)
18 May 1999Registered office changed on 18/05/99 from: unit 2 sandbank business park dunoon argyll, PA23 8PB (1 page)
18 May 1999Registered office changed on 18/05/99 from: unit 2 sandbank business park dunoon argyll, PA23 8PB (1 page)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 July 1998Return made up to 20/07/98; no change of members (4 pages)
27 July 1998Return made up to 20/07/98; no change of members (4 pages)
19 August 1997Return made up to 20/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 August 1997Return made up to 20/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 December 1996Registered office changed on 27/12/96 from: ashtreees house 9 orr square paisley PA1 2DL (1 page)
27 December 1996Registered office changed on 27/12/96 from: ashtreees house 9 orr square paisley PA1 2DL (1 page)
11 December 1996Dec mort/charge * (4 pages)
11 December 1996Dec mort/charge * (4 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
3 October 1996Return made up to 20/07/96; full list of members (6 pages)
3 October 1996Return made up to 20/07/96; full list of members (6 pages)
30 September 1996Ad 29/09/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
30 September 1996Ad 29/09/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
30 September 1996Nc inc already adjusted 29/09/95 (1 page)
30 September 1996Nc inc already adjusted 29/09/95 (1 page)
27 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
29 November 1995Full accounts made up to 30 September 1995 (5 pages)
29 November 1995Full accounts made up to 30 September 1995 (5 pages)
27 July 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 July 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 July 1994Incorporation (16 pages)
20 July 1994Incorporation (16 pages)