Company NameFirst Safety (Scotland) Ltd.
DirectorJohn Collins
Company StatusActive
Company NumberSC211836
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Collins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Newtyle Drive
The Parklands
Glasgow
G53 7SF
Scotland
Secretary NameHelen Collins
NationalityBritish
StatusCurrent
Appointed08 December 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address22 Newtyle Drive
Glasgow
Lanarkshire
G53 7SF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website1stsafetyscotland.co.uk

Location

Registered AddressUnit 10,Evans Business Centre 68-74 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Helen Collins
50.00%
Ordinary
1 at £1John Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£108,532
Cash£89,323
Current Liabilities£35,285

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

26 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 May 2015Registered 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 2015Registered 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 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 March 2014Registered 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 2014Registered 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 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Annual return made up to 10 October 2010 (4 pages)
14 December 2010Annual return made up to 10 October 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for John Collins on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for John Collins on 2 October 2009 (2 pages)
18 November 2009Director's details changed for John Collins on 2 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 November 2008Return made up to 10/10/08; full list of members (3 pages)
24 November 2008Return made up to 10/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 January 2008Return made up to 10/10/07; no change of members (6 pages)
22 January 2008Return made up to 10/10/07; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 July 2007Registered office changed on 10/07/07 from: unit 9 block 133 hepburn road hillington glasgow G52 4PE (1 page)
10 July 2007Registered office changed on 10/07/07 from: unit 9 block 133 hepburn road hillington glasgow G52 4PE (1 page)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 January 2006Return made up to 10/10/05; full list of members (6 pages)
23 January 2006Return made up to 10/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 October 2004Return made up to 10/10/04; full list of members (6 pages)
18 October 2004Return made up to 10/10/04; full list of members (6 pages)
10 November 2003Return made up to 10/10/03; full list of members (6 pages)
10 November 2003Return made up to 10/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 November 2002Return made up to 10/10/02; full list of members (6 pages)
7 November 2002Return made up to 10/10/02; full list of members (6 pages)
17 October 2001Return made up to 10/10/01; full list of members (6 pages)
17 October 2001Return made up to 10/10/01; full list of members (6 pages)
20 February 2001Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2001Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
14 December 2000Company name changed valebrae LIMITED\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed valebrae LIMITED\certificate issued on 15/12/00 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
12 December 2000Secretary resigned (1 page)
10 October 2000Incorporation (16 pages)
10 October 2000Incorporation (16 pages)