Company NameScorpio Safety Systems Limited
Company StatusActive
Company NumberSC195782
CategoryPrivate Limited Company
Incorporation Date29 April 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Douglas Main Grubb
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleProprietor
Country of ResidenceScotland
Correspondence Address8 Marly Green
North Berwick
East Lothian
EH39 4QX
Scotland
Secretary NameMrs Lesley Rona Grubb
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Marly Green
North Berwick
East Lothian
EH39 4QX
Scotland
Director NameMrs Lesley Rona Grubb
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Marly Green
North Berwick
East Lothian
EH39 4QX
Scotland
Director NameMr Euan Theo McLuckie Grubb
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleSafety At Height Specialist
Country of ResidenceScotland
Correspondence Address57 Davidson Terrace
Haddington
East Lothian
EH41 3BD
Scotland
Director NameMr Harry Alexander Grubb
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleSafety At Height Specialist
Country of ResidenceScotland
Correspondence Address32 Craigleith Avenue
North Berwick
East Lothian
EH39 4EL
Scotland
Director NameMr Jack Douglas Grubb
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleSafety At Height Specialist
Country of ResidenceScotland
Correspondence Address23/3 Union Place
Edinburgh
EH1 3NQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scorpio-safety.co.uk/
Telephone0131 5536515
Telephone regionEdinburgh

Location

Registered AddressScorpio Safety Systems
The Loan
Wallyford
East Lothian
EH21 8BU
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

99 at £1Mr David Douglas Main Grubb
99.00%
Ordinary
1 at £1Lesley Rona Grubb
1.00%
Ordinary

Financials

Year2014
Net Worth£15,016
Current Liabilities£82,181

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

8 January 2001Delivered on: 23 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 November 2020Registered office address changed from The Loan Wallyford East Lothian EH21 8BU Scotland to Scorpio Safety Systems the Loan Wallyford East Lothian EH21 8BU on 12 November 2020 (2 pages)
11 November 2020Registered office address changed from 45B West Bowling Green Street Edinburgh Midlothian EH6 5NX to The Loan Wallyford East Lothian EH21 8BU on 11 November 2020 (1 page)
7 July 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
22 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
29 April 2013Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP Scotland (1 page)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
29 April 2013Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP Scotland (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr David Douglas Main Grubb on 29 April 2010 (2 pages)
15 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mrs Lesley Rona Grubb on 29 April 2010 (2 pages)
15 July 2010Director's details changed for Mrs Lesley Rona Grubb on 29 April 2010 (2 pages)
15 July 2010Director's details changed for Mr David Douglas Main Grubb on 29 April 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 June 2009Return made up to 29/04/09; full list of members (4 pages)
19 June 2009Return made up to 29/04/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 April 2009Return made up to 29/04/08; full list of members (4 pages)
2 April 2009Return made up to 29/04/08; full list of members (4 pages)
2 April 2009Director's change of particulars / david grubb / 01/05/2007 (1 page)
2 April 2009Director and secretary's change of particulars / lesley grubb / 01/05/2007 (2 pages)
2 April 2009Director and secretary's change of particulars / lesley grubb / 01/05/2007 (2 pages)
2 April 2009Director's change of particulars / david grubb / 01/05/2007 (1 page)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 June 2007Return made up to 29/04/07; full list of members (7 pages)
13 June 2007Return made up to 29/04/07; full list of members (7 pages)
6 July 2006Return made up to 29/04/06; full list of members (7 pages)
6 July 2006Return made up to 29/04/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 April 2005Return made up to 29/04/05; full list of members (7 pages)
21 April 2005Return made up to 29/04/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 April 2004Return made up to 29/04/04; full list of members (7 pages)
20 April 2004Return made up to 29/04/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
25 February 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
23 September 2003Return made up to 29/04/03; full list of members (7 pages)
23 September 2003Return made up to 29/04/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
30 January 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
19 August 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2002Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2002Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
11 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
13 August 2001Return made up to 29/04/01; full list of members (6 pages)
13 August 2001Return made up to 29/04/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
4 April 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
16 February 2001Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
16 February 2001Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
23 January 2001Partic of mort/charge * (6 pages)
23 January 2001Partic of mort/charge * (6 pages)
6 July 2000Ad 29/04/00--------- £ si 2@2 (2 pages)
6 July 2000Ad 29/04/00--------- £ si 2@2 (2 pages)
29 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
29 April 1999Incorporation (15 pages)
29 April 1999Incorporation (15 pages)