Company NameThe Safety Company (Scotland) Ltd.
DirectorStuart Keith Goldie
Company StatusActive
Company NumberSC164411
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Stuart Keith Goldie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(6 days after company formation)
Appointment Duration28 years, 1 month
RoleCdm Advisor
Country of ResidenceScotland
Correspondence Address130 Norse Road
Glasgow
G14 9EH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlexander Goldie
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2003)
RoleRetired
Correspondence Address19 Montfode Court
Ardrossan
Ayrshire
KA22 7NJ
Scotland
Secretary NameStuart Keith Goldie
NationalityBritish
StatusResigned
Appointed01 April 1996(6 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2003)
RolePlanning Supervisor
Country of ResidenceScotland
Correspondence Address2/3 30 Errol Gardens
Glasgow
G5 Orr
Scotland
Secretary NameJames Irvine
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2014)
RoleTeacher
Correspondence Address17 Claymore Drive
Houston
Renfrewshire
PA6 7JR
Scotland

Contact

Websitesafetycompany.net
Telephone0141 3541654
Telephone regionGlasgow

Location

Registered Address130 Norse Road
Glasgow
No
G14 9EH
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill

Financials

Year2014
Net Worth£2,802
Cash£14,472
Current Liabilities£22,072

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End5 April

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

26 June 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
20 June 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
22 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
22 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 April 2019Registered 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 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Director's details changed for Stuart Keith Goldie on 24 March 2015 (2 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Director's details changed for Stuart Keith Goldie on 24 March 2015 (2 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
28 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
10 June 2014Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland on 10 June 2014 (1 page)
29 May 2014Registered office address changed from 2/3 30 Errol Garden Glasgow G5 0RR on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 2/3 30 Errol Garden Glasgow G5 0RR on 29 May 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Termination of appointment of James Irvine as a secretary (1 page)
1 April 2014Termination of appointment of James Irvine as a secretary (1 page)
1 April 2014Termination of appointment of James Irvine as a secretary (1 page)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Termination of appointment of James Irvine as a secretary (1 page)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Director's details changed for Stuart Keith Goldie on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Stuart Keith Goldie on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Stuart Keith Goldie on 1 March 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 25/03/09; full list of members (3 pages)
6 April 2009Return made up to 25/03/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 25/03/08; full list of members (3 pages)
7 April 2008Return made up to 25/03/08; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 25/03/06; full list of members (2 pages)
3 May 2006Return made up to 25/03/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 25/03/05; full list of members (2 pages)
19 April 2005Return made up to 25/03/05; full list of members (2 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 25/03/04; full list of members (6 pages)
22 April 2004Return made up to 25/03/04; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
13 May 2003Return made up to 25/03/03; full list of members (7 pages)
13 May 2003Return made up to 25/03/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 25/03/02; full list of members (6 pages)
19 April 2002Return made up to 25/03/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 25/03/01; full list of members (6 pages)
27 March 2001Return made up to 25/03/01; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 25/03/00; full list of members (6 pages)
3 April 2000Return made up to 25/03/00; full list of members (6 pages)
9 September 1999Amended accounts made up to 31 March 1998 (5 pages)
9 September 1999Amended accounts made up to 31 March 1997 (5 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 September 1999Amended accounts made up to 31 March 1997 (5 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 September 1999Amended accounts made up to 31 March 1998 (5 pages)
13 April 1999Return made up to 25/03/99; no change of members (4 pages)
13 April 1999Return made up to 25/03/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1998Full accounts made up to 5 April 1997 (8 pages)
26 January 1998Full accounts made up to 5 April 1997 (8 pages)
26 January 1998Full accounts made up to 5 April 1997 (8 pages)
2 April 1997Return made up to 25/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1997Return made up to 25/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 1996Accounting reference date notified as 05/04 (1 page)
27 December 1996Accounting reference date notified as 05/04 (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New secretary appointed;new director appointed (2 pages)
16 April 1996Registered office changed on 16/04/96 from: 3 huntly court 21 dirleton place shawlands glasgow, G41 3BH (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New secretary appointed;new director appointed (2 pages)
16 April 1996Registered office changed on 16/04/96 from: 3 huntly court 21 dirleton place shawlands glasgow, G41 3BH (1 page)