The Parklands
Glasgow
G53 7SF
Scotland
Secretary Name | Helen Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 22 Newtyle Drive Glasgow Lanarkshire G53 7SF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 1stsafetyscotland.co.uk |
---|
Registered Address | Unit 10,Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Helen Collins 50.00% Ordinary |
---|---|
1 at £1 | John Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,532 |
Cash | £89,323 |
Current Liabilities | £35,285 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
26 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 May 2015 | Registered office address changed from Unit 4, Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4RE to Unit 10,Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Unit 4, Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4RE to Unit 10,Evans Business Centre 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 26 May 2015 (1 page) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 March 2014 | Registered office address changed from Unit 4, Kinning Park Business Centre, 544 Scotland Street West Glasgow G41 1BZ on 22 March 2014 (1 page) |
22 March 2014 | Registered office address changed from Unit 4, Kinning Park Business Centre, 544 Scotland Street West Glasgow G41 1BZ on 22 March 2014 (1 page) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 December 2010 | Annual return made up to 10 October 2010 (4 pages) |
14 December 2010 | Annual return made up to 10 October 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for John Collins on 2 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for John Collins on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Collins on 2 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 January 2008 | Return made up to 10/10/07; no change of members (6 pages) |
22 January 2008 | Return made up to 10/10/07; no change of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 9 block 133 hepburn road hillington glasgow G52 4PE (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 9 block 133 hepburn road hillington glasgow G52 4PE (1 page) |
6 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 January 2006 | Return made up to 10/10/05; full list of members (6 pages) |
23 January 2006 | Return made up to 10/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
20 February 2001 | Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2001 | Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Company name changed valebrae LIMITED\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed valebrae LIMITED\certificate issued on 15/12/00 (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
12 December 2000 | Secretary resigned (1 page) |
10 October 2000 | Incorporation (16 pages) |
10 October 2000 | Incorporation (16 pages) |