Glasgow
G14 9EH
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Alexander Goldie |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2003) |
Role | Retired |
Correspondence Address | 19 Montfode Court Ardrossan Ayrshire KA22 7NJ Scotland |
Secretary Name | Stuart Keith Goldie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2003) |
Role | Planning Supervisor |
Country of Residence | Scotland |
Correspondence Address | 2/3 30 Errol Gardens Glasgow G5 Orr Scotland |
Secretary Name | James Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2014) |
Role | Teacher |
Correspondence Address | 17 Claymore Drive Houston Renfrewshire PA6 7JR Scotland |
Website | safetycompany.net |
---|---|
Telephone | 0141 3541654 |
Telephone region | Glasgow |
Registered Address | 130 Norse Road Glasgow No G14 9EH Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Garscadden/Scotstounhill |
Year | 2014 |
---|---|
Net Worth | £2,802 |
Cash | £14,472 |
Current Liabilities | £22,072 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 5 April |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
26 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
20 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
22 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
22 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 130 Norse Road Glasgow No G14 9EH on 2 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
25 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Director's details changed for Stuart Keith Goldie on 24 March 2015 (2 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Stuart Keith Goldie on 24 March 2015 (2 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
10 June 2014 | Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland on 10 June 2014 (1 page) |
29 May 2014 | Registered office address changed from 2/3 30 Errol Garden Glasgow G5 0RR on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 2/3 30 Errol Garden Glasgow G5 0RR on 29 May 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of James Irvine as a secretary (1 page) |
1 April 2014 | Termination of appointment of James Irvine as a secretary (1 page) |
1 April 2014 | Termination of appointment of James Irvine as a secretary (1 page) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of James Irvine as a secretary (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Director's details changed for Stuart Keith Goldie on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Stuart Keith Goldie on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Stuart Keith Goldie on 1 March 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
13 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
9 September 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
9 September 1999 | Amended accounts made up to 31 March 1997 (5 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 September 1999 | Amended accounts made up to 31 March 1997 (5 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 September 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
13 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (8 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (8 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (8 pages) |
2 April 1997 | Return made up to 25/03/97; full list of members
|
2 April 1997 | Return made up to 25/03/97; full list of members
|
27 December 1996 | Accounting reference date notified as 05/04 (1 page) |
27 December 1996 | Accounting reference date notified as 05/04 (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 3 huntly court 21 dirleton place shawlands glasgow, G41 3BH (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 3 huntly court 21 dirleton place shawlands glasgow, G41 3BH (1 page) |