Fraserburgh
AB43 6SD
Scotland
Secretary Name | Mr Michael James Blake |
---|---|
Status | Current |
Appointed | 20 October 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Newton Of Skelmanae Strichen Fraserburgh AB43 6SD Scotland |
Director Name | Michael Joseph Hughes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
Director Name | Laurence Charnock Ward |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Clark Road Edinburgh Midlothian EH5 3BD Scotland |
Director Name | David James McGowan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 August 1997) |
Role | Solicitor |
Correspondence Address | Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
Director Name | Mr James Kenneth Dobson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 July 2012) |
Role | Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 78 Clober Road Milngavie Glasgow E Dunbartonshire G62 7SR Scotland |
Director Name | Mr Richard John Killick |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 20 October 2022) |
Role | Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Chessels Court Canongate Edinburgh EH8 8AD Scotland |
Secretary Name | Mr James Kenneth Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 July 2012) |
Role | Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 78 Clober Road Milngavie Glasgow G62 7SR Scotland |
Secretary Name | Mr Richard John Killick |
---|---|
Status | Resigned |
Appointed | 03 July 2012(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 October 2022) |
Role | Company Director |
Correspondence Address | 4 Chessel's Court Canongate Edinburgh EH8 8AD Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | sagesafety.co.uk |
---|---|
Telephone | 07 810551525 |
Telephone region | Mobile |
Registered Address | Newton Of Skelmanae Strichen Fraserburgh AB43 6SD Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
2.5k at £1 | Michael Blake 50.00% Ordinary A |
---|---|
2.5k at £1 | Richard John Killick 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £24,562 |
Cash | £35,432 |
Current Liabilities | £48,330 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
12 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Register inspection address has been changed from 78 Clober Road Milngavie Glasgow G62 7SR Scotland (1 page) |
26 June 2013 | Register inspection address has been changed from 78 Clober Road Milngavie Glasgow G62 7SR Scotland (1 page) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
13 September 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
14 August 2012 | Appointment of Mr Michael James Blake as a director (2 pages) |
14 August 2012 | Appointment of Mr Richard John Killick as a secretary (2 pages) |
14 August 2012 | Termination of appointment of James Dobson as a secretary (1 page) |
14 August 2012 | Appointment of Mr Michael James Blake as a director (2 pages) |
14 August 2012 | Termination of appointment of James Dobson as a secretary (1 page) |
14 August 2012 | Appointment of Mr Richard John Killick as a secretary (2 pages) |
14 August 2012 | Termination of appointment of James Dobson as a director (1 page) |
14 August 2012 | Termination of appointment of James Dobson as a director (1 page) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Secretary's details changed for Mr James Kenneth Dobson on 2 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Mr James Kenneth Dobson on 2 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Secretary's details changed for Mr James Kenneth Dobson on 2 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Richard John Killick on 2 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr James Kenneth Dobson on 2 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Richard John Killick on 2 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Richard John Killick on 2 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr James Kenneth Dobson on 2 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr James Kenneth Dobson on 2 June 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Director and secretary's change of particulars / james dobson / 01/04/2009 (2 pages) |
31 July 2009 | Director and secretary's change of particulars / james dobson / 01/04/2009 (2 pages) |
31 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
31 July 2009 | Location of register of members (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
13 June 2008 | Director and secretary's change of particulars / james dobson / 05/04/2008 (1 page) |
13 June 2008 | Director and secretary's change of particulars / james dobson / 05/04/2008 (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 191 west george street, glasgow, G2 2LD (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 191 west george street, glasgow, G2 2LD (1 page) |
14 August 2007 | Return made up to 03/06/07; full list of members (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 191 west george street, glasgow, G2 2LB (1 page) |
14 August 2007 | Return made up to 03/06/07; full list of members (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 191 west george street, glasgow, G2 2LB (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
4 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
7 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
6 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
7 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 149 st vincent street, (3RD floor), glasgow, G2 5NW (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 149 st vincent street, (3RD floor), glasgow, G2 5NW (1 page) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 June 1998 | Return made up to 03/06/98; full list of members
|
9 June 1998 | Return made up to 03/06/98; full list of members
|
13 August 1997 | Resolutions
|
13 August 1997 | Conve 07/08/97 (1 page) |
13 August 1997 | Ad 07/08/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | £ nc 1000/25000 07/08/97 (1 page) |
13 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
13 August 1997 | Memorandum and Articles of Association (30 pages) |
13 August 1997 | Location of register of members (1 page) |
13 August 1997 | Location of register of directors' interests (1 page) |
13 August 1997 | £ nc 1000/25000 07/08/97 (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Conve 07/08/97 (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Memorandum and Articles of Association (30 pages) |
13 August 1997 | Location of register of directors' interests (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Ad 07/08/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Location of register of members (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
3 June 1997 | Incorporation (25 pages) |
3 June 1997 | Incorporation (25 pages) |