Stirling
Stirlingshire
FK8 1NE
Scotland
Secretary Name | Mr Alistair McCourt |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2003(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling Stirlingshire FK8 1NE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 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 | 28 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Michael Carr |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 2001) |
Role | Senior Safety Consultant |
Correspondence Address | Glenairlie 17 Bridgend Callander Perthshire FK17 8AG Scotland |
Secretary Name | David Michael Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 2001) |
Role | Safety Consultant |
Correspondence Address | Glenairlie 17 Bridgend Callander Perthshire FK17 8AG Scotland |
Director Name | Mr John Richard Morris |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2003(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 07 June 2004) |
Role | Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | Craignavie Farmhouse Craignavie Road Killin Perthshire FK21 8SJ Scotland |
Director Name | Ms Jacqueline Rice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2003(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 November 2011) |
Role | Health & Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | Allt Beag Manse Road Killin Perthshire FK21 8UY Scotland |
Director Name | Ms Lola Kerr |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(7 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 April 2020) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Cross Street Callander Perthshire FK17 8EA Scotland |
Secretary Name | Brechin Tindal Oatts, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2004) |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Website | chgsafety.com |
---|---|
Email address | [email protected] |
Telephone | 01877 331284 |
Telephone region | Callander |
Registered Address | 20 Barnton Street Stirling Stirlingshire FK8 1NE Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
3.6k at £1 | Mr Alistair Mccourt 90.00% Ordinary |
---|---|
400 at £1 | Lola Kerr 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,017 |
Cash | £131,682 |
Current Liabilities | £37,052 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
9 November 2020 | Director's details changed for Mr Alistair Mccourt on 22 October 2020 (2 pages) |
---|---|
9 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 April 2020 | Termination of appointment of Lola Kerr as a director on 3 April 2020 (1 page) |
31 October 2019 | Notification of Sally Ann Mccourt as a person with significant control on 31 July 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
2 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 December 2014 | Registered office address changed from Ancaster Business Centre Cross Street Callander Perthshire FK17 8EA to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Ancaster Business Centre Cross Street Callander Perthshire FK17 8EA to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 12 December 2014 (1 page) |
3 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 January 2013 | Director's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (1 page) |
8 January 2013 | Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (1 page) |
8 January 2013 | Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages) |
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Termination of appointment of Jacqueline Rice as a director (2 pages) |
18 November 2011 | Termination of appointment of Jacqueline Rice as a director (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Register(s) moved to registered office address (1 page) |
15 November 2010 | Register(s) moved to registered office address (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for Alistair Mccourt on 24 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Lola Kerr on 21 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jacqueline Rice on 24 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Alistair Mccourt on 24 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jacqueline Rice on 24 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Lola Kerr on 21 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 November 2007 | Company name changed central safety services (scotlan d) LTD.\certificate issued on 08/11/07 (2 pages) |
8 November 2007 | Company name changed central safety services (scotlan d) LTD.\certificate issued on 08/11/07 (2 pages) |
7 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 June 2006 | Return made up to 28/10/05; full list of members; amend (7 pages) |
9 June 2006 | Return made up to 28/10/05; full list of members; amend (7 pages) |
28 November 2005 | Nc inc already adjusted 06/04/04 (1 page) |
28 November 2005 | Nc inc already adjusted 06/04/04 (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
14 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 November 2004 | Ad 06/04/04--------- £ si 3990@1 (2 pages) |
26 November 2004 | Ad 06/04/04--------- £ si 3990@1 (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
22 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 28/10/03; full list of members
|
13 November 2003 | Return made up to 28/10/03; full list of members
|
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
13 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
13 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
13 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Return made up to 28/10/01; full list of members
|
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Return made up to 28/10/01; full list of members
|
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
29 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 November 1999 | Return made up to 28/10/99; full list of members
|
12 November 1999 | Return made up to 28/10/99; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 October 1998 | Return made up to 28/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 28/10/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
28 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: tor an duin invertrossachs road callander FK17 8HW (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: tor an duin invertrossachs road callander FK17 8HW (1 page) |
3 December 1996 | New secretary appointed;new director appointed (2 pages) |
3 December 1996 | New secretary appointed;new director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
21 November 1996 | Company name changed landisle LIMITED\certificate issued on 22/11/96 (2 pages) |
21 November 1996 | Company name changed landisle LIMITED\certificate issued on 22/11/96 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
28 October 1996 | Incorporation (16 pages) |
28 October 1996 | Incorporation (16 pages) |