Company NameSage Safety Limited
DirectorMichael James Blake
Company StatusActive
Company NumberSC176080
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74100Specialised design activities

Directors

Director NameMr Michael James Blake
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressNewton Of Skelmanae Strichen
Fraserburgh
AB43 6SD
Scotland
Secretary NameMr Michael James Blake
StatusCurrent
Appointed20 October 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressNewton Of Skelmanae Strichen
Fraserburgh
AB43 6SD
Scotland
Director NameMichael Joseph Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressSutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameLaurence Charnock Ward
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address8 Clark Road
Edinburgh
Midlothian
EH5 3BD
Scotland
Director NameDavid James McGowan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(1 week, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 August 1997)
RoleSolicitor
Correspondence AddressSutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMr James Kenneth Dobson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(2 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 July 2012)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence Address78 Clober Road
Milngavie
Glasgow
E Dunbartonshire
G62 7SR
Scotland
Director NameMr Richard John Killick
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(2 months after company formation)
Appointment Duration25 years, 2 months (resigned 20 October 2022)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence Address4 Chessels Court
Canongate
Edinburgh
EH8 8AD
Scotland
Secretary NameMr James Kenneth Dobson
NationalityBritish
StatusResigned
Appointed07 August 1997(2 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 July 2012)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence Address78 Clober Road
Milngavie
Glasgow
G62 7SR
Scotland
Secretary NameMr Richard John Killick
StatusResigned
Appointed03 July 2012(15 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 October 2022)
RoleCompany Director
Correspondence Address4 Chessel's Court
Canongate
Edinburgh
EH8 8AD
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitesagesafety.co.uk
Telephone07 810551525
Telephone regionMobile

Location

Registered AddressNewton Of Skelmanae
Strichen
Fraserburgh
AB43 6SD
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

2.5k at £1Michael Blake
50.00%
Ordinary A
2.5k at £1Richard John Killick
50.00%
Ordinary B

Financials

Year2014
Net Worth£24,562
Cash£35,432
Current Liabilities£48,330

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Filing History

12 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 December 2016Registered office address changed from 191 West George Street Glasgow G2 2LD to 4-2 Chessel's Court Canongate Edinburgh EH8 8AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 191 West George Street Glasgow G2 2LD to 4-2 Chessel's Court Canongate Edinburgh EH8 8AD on 7 December 2016 (1 page)
26 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,000
(7 pages)
26 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,000
(7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000
(6 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000
(6 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000
(6 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,000
(6 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,000
(6 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,000
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
26 June 2013Register inspection address has been changed from 78 Clober Road Milngavie Glasgow G62 7SR Scotland (1 page)
26 June 2013Register inspection address has been changed from 78 Clober Road Milngavie Glasgow G62 7SR Scotland (1 page)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
13 September 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
14 August 2012Appointment of Mr Michael James Blake as a director (2 pages)
14 August 2012Appointment of Mr Richard John Killick as a secretary (2 pages)
14 August 2012Termination of appointment of James Dobson as a secretary (1 page)
14 August 2012Appointment of Mr Michael James Blake as a director (2 pages)
14 August 2012Termination of appointment of James Dobson as a secretary (1 page)
14 August 2012Appointment of Mr Richard John Killick as a secretary (2 pages)
14 August 2012Termination of appointment of James Dobson as a director (1 page)
14 August 2012Termination of appointment of James Dobson as a director (1 page)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
30 June 2011Secretary's details changed for Mr James Kenneth Dobson on 2 June 2011 (2 pages)
30 June 2011Secretary's details changed for Mr James Kenneth Dobson on 2 June 2011 (2 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
30 June 2011Secretary's details changed for Mr James Kenneth Dobson on 2 June 2011 (2 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Richard John Killick on 2 June 2010 (2 pages)
2 July 2010Director's details changed for Mr James Kenneth Dobson on 2 June 2010 (2 pages)
2 July 2010Director's details changed for Richard John Killick on 2 June 2010 (2 pages)
2 July 2010Director's details changed for Richard John Killick on 2 June 2010 (2 pages)
2 July 2010Director's details changed for Mr James Kenneth Dobson on 2 June 2010 (2 pages)
2 July 2010Director's details changed for Mr James Kenneth Dobson on 2 June 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 03/06/09; full list of members (4 pages)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Director and secretary's change of particulars / james dobson / 01/04/2009 (2 pages)
31 July 2009Director and secretary's change of particulars / james dobson / 01/04/2009 (2 pages)
31 July 2009Return made up to 03/06/09; full list of members (4 pages)
31 July 2009Location of register of members (1 page)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Return made up to 03/06/08; full list of members (4 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Return made up to 03/06/08; full list of members (4 pages)
13 June 2008Director and secretary's change of particulars / james dobson / 05/04/2008 (1 page)
13 June 2008Director and secretary's change of particulars / james dobson / 05/04/2008 (1 page)
15 August 2007Registered office changed on 15/08/07 from: 191 west george street, glasgow, G2 2LD (1 page)
15 August 2007Registered office changed on 15/08/07 from: 191 west george street, glasgow, G2 2LD (1 page)
14 August 2007Return made up to 03/06/07; full list of members (3 pages)
14 August 2007Registered office changed on 14/08/07 from: 191 west george street, glasgow, G2 2LB (1 page)
14 August 2007Return made up to 03/06/07; full list of members (3 pages)
14 August 2007Registered office changed on 14/08/07 from: 191 west george street, glasgow, G2 2LB (1 page)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 03/06/06; full list of members (3 pages)
9 June 2006Return made up to 03/06/06; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 June 2005Return made up to 03/06/05; full list of members (3 pages)
4 June 2005Return made up to 03/06/05; full list of members (3 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 03/06/04; full list of members (7 pages)
8 June 2004Return made up to 03/06/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 June 2003Return made up to 03/06/03; full list of members (7 pages)
9 June 2003Return made up to 03/06/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 03/06/02; full list of members (7 pages)
7 June 2002Return made up to 03/06/02; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 June 2001Return made up to 03/06/01; full list of members (6 pages)
6 June 2001Return made up to 03/06/01; full list of members (6 pages)
7 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 June 2000Return made up to 03/06/00; full list of members (6 pages)
21 June 2000Return made up to 03/06/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 June 1999Return made up to 03/06/99; full list of members (6 pages)
17 June 1999Return made up to 03/06/99; full list of members (6 pages)
4 March 1999Registered office changed on 04/03/99 from: 149 st vincent street, (3RD floor), glasgow, G2 5NW (1 page)
4 March 1999Registered office changed on 04/03/99 from: 149 st vincent street, (3RD floor), glasgow, G2 5NW (1 page)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 June 1998Return made up to 03/06/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
(6 pages)
9 June 1998Return made up to 03/06/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
(6 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 August 1997Conve 07/08/97 (1 page)
13 August 1997Ad 07/08/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 August 1997£ nc 1000/25000 07/08/97 (1 page)
13 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
13 August 1997Memorandum and Articles of Association (30 pages)
13 August 1997Location of register of members (1 page)
13 August 1997Location of register of directors' interests (1 page)
13 August 1997£ nc 1000/25000 07/08/97 (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Conve 07/08/97 (1 page)
13 August 1997Director resigned (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Memorandum and Articles of Association (30 pages)
13 August 1997Location of register of directors' interests (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Ad 07/08/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 August 1997Location of register of members (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
3 June 1997Incorporation (25 pages)
3 June 1997Incorporation (25 pages)