Company NameCHG Safety Limited
DirectorAlistair McCourt
Company StatusActive
Company NumberSC169370
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Previous NameCentral Safety Services (Scotland) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair McCourt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 1996(4 weeks after company formation)
Appointment Duration27 years, 5 months
RoleSenior Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Barnton Street
Stirling
Stirlingshire
FK8 1NE
Scotland
Secretary NameMr Alistair McCourt
NationalityBritish
StatusCurrent
Appointed10 August 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleSafety Consultant
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
Stirlingshire
FK8 1NE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Michael Carr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2001)
RoleSenior Safety Consultant
Correspondence AddressGlenairlie 17 Bridgend
Callander
Perthshire
FK17 8AG
Scotland
Secretary NameDavid Michael Carr
NationalityBritish
StatusResigned
Appointed25 November 1996(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2001)
RoleSafety Consultant
Correspondence AddressGlenairlie 17 Bridgend
Callander
Perthshire
FK17 8AG
Scotland
Director NameMr John Richard Morris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2003(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 07 June 2004)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence AddressCraignavie Farmhouse
Craignavie Road
Killin
Perthshire
FK21 8SJ
Scotland
Director NameMs Jacqueline Rice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2003(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 November 2011)
RoleHealth & Safety Consultant
Country of ResidenceScotland
Correspondence AddressAllt Beag
Manse Road
Killin
Perthshire
FK21 8UY
Scotland
Director NameMs Lola Kerr
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(7 years after company formation)
Appointment Duration16 years, 5 months (resigned 03 April 2020)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address17 Cross Street
Callander
Perthshire
FK17 8EA
Scotland
Secretary NameBrechin Tindal Oatts, Solicitors (Corporation)
StatusResigned
Appointed12 October 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2004)
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland

Contact

Websitechgsafety.com
Email address[email protected]
Telephone01877 331284
Telephone regionCallander

Location

Registered Address20 Barnton Street
Stirling
Stirlingshire
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.6k at £1Mr Alistair Mccourt
90.00%
Ordinary
400 at £1Lola Kerr
10.00%
Ordinary

Financials

Year2014
Net Worth£127,017
Cash£131,682
Current Liabilities£37,052

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2020Director's details changed for Mr Alistair Mccourt on 22 October 2020 (2 pages)
9 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 April 2020Termination of appointment of Lola Kerr as a director on 3 April 2020 (1 page)
31 October 2019Notification of Sally Ann Mccourt as a person with significant control on 31 July 2019 (2 pages)
31 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
9 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000
(5 pages)
30 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 December 2014Registered 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 2014Registered 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 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4,000
(5 pages)
3 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4,000
(5 pages)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4,000
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 January 2013Director's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013 (2 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
18 November 2011Termination of appointment of Jacqueline Rice as a director (2 pages)
18 November 2011Termination of appointment of Jacqueline Rice as a director (2 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
15 November 2010Register(s) moved to registered office address (1 page)
15 November 2010Register(s) moved to registered office address (1 page)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Alistair Mccourt on 24 October 2009 (2 pages)
23 November 2009Director's details changed for Lola Kerr on 21 October 2009 (2 pages)
23 November 2009Director's details changed for Jacqueline Rice on 24 October 2009 (2 pages)
23 November 2009Director's details changed for Alistair Mccourt on 24 October 2009 (2 pages)
23 November 2009Director's details changed for Jacqueline Rice on 24 October 2009 (2 pages)
23 November 2009Director's details changed for Lola Kerr on 21 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 November 2008Return made up to 28/10/08; full list of members (4 pages)
20 November 2008Return made up to 28/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 November 2007Company name changed central safety services (scotlan d) LTD.\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed central safety services (scotlan d) LTD.\certificate issued on 08/11/07 (2 pages)
7 November 2007Return made up to 28/10/07; full list of members (3 pages)
7 November 2007Return made up to 28/10/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 November 2006Return made up to 28/10/06; full list of members (3 pages)
16 November 2006Return made up to 28/10/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 June 2006Return made up to 28/10/05; full list of members; amend (7 pages)
9 June 2006Return made up to 28/10/05; full list of members; amend (7 pages)
28 November 2005Nc inc already adjusted 06/04/04 (1 page)
28 November 2005Nc inc already adjusted 06/04/04 (1 page)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2005Return made up to 28/10/05; full list of members (7 pages)
14 November 2005Return made up to 28/10/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 November 2004Ad 06/04/04--------- £ si 3990@1 (2 pages)
26 November 2004Ad 06/04/04--------- £ si 3990@1 (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Return made up to 28/10/04; full list of members (8 pages)
22 November 2004Return made up to 28/10/04; full list of members (8 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
13 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
13 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
13 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
13 November 2002Return made up to 28/10/02; full list of members (6 pages)
13 November 2002Return made up to 28/10/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 November 2000Return made up to 28/10/00; full list of members (6 pages)
29 November 2000Return made up to 28/10/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 October 1998Return made up to 28/10/98; no change of members (4 pages)
27 October 1998Return made up to 28/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 November 1997Return made up to 28/10/97; full list of members (6 pages)
28 November 1997Return made up to 28/10/97; full list of members (6 pages)
3 December 1996Registered office changed on 03/12/96 from: tor an duin invertrossachs road callander FK17 8HW (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Registered office changed on 03/12/96 from: tor an duin invertrossachs road callander FK17 8HW (1 page)
3 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996New director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
21 November 1996Company name changed landisle LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed landisle LIMITED\certificate issued on 22/11/96 (2 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Incorporation (16 pages)
28 October 1996Incorporation (16 pages)