Linlithgow
EH49 7JD
Scotland
Secretary Name | Mrs Brenda Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 67 Blackness Road Linlithgow EH49 7JD Scotland |
Director Name | Michael Robert Green |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Parkley Craigs Linlithgow West Lothian EH49 6PJ Scotland |
Director Name | Mr Mark Miller |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Mill Road Industrial Estate Mill Road Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | safety-first.uk.com |
---|---|
Telephone | 01506 200783 |
Telephone region | Bathgate |
Registered Address | 67 Blackness Road Linlithgow EH49 7JD Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
2 at £1 | Brenda Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,020 |
Cash | £1,492 |
Current Liabilities | £21,119 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
28 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
3 September 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
28 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 July 2014 | Director's details changed for Ms Brenda Green on 1 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Ms Brenda Green on 1 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Ms Brenda Green on 1 July 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Ms Brenda Green on 1 July 2014 (1 page) |
31 July 2014 | Secretary's details changed for Ms Brenda Green on 1 July 2014 (1 page) |
31 July 2014 | Secretary's details changed for Ms Brenda Green on 1 July 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 March 2013 | Director's details changed for Ms Brenda Green on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Ms Brenda Green on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Ms Brenda Green on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Ms Brenda Green on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Ms Brenda Green on 1 March 2013 (2 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Director's details changed for Ms Brenda Green on 18 July 2010 (2 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Director's details changed for Ms Brenda Green on 18 July 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 April 2010 | Termination of appointment of Mark Miller as a director (2 pages) |
13 April 2010 | Termination of appointment of Mark Miller as a director (2 pages) |
8 December 2009 | Appointment of Mark Miller as a director (4 pages) |
8 December 2009 | Appointment of Mark Miller as a director (4 pages) |
20 July 2009 | Return made up to 18/07/09; no change of members (3 pages) |
20 July 2009 | Return made up to 18/07/09; no change of members (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from unit 4 mill road linlithgow bridge linlithgow EH49 7SF (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from unit 4 mill road linlithgow bridge linlithgow EH49 7SF (1 page) |
6 July 2009 | Director and secretary's change of particulars / brenda green / 06/07/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / brenda green / 06/07/2009 (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from geotechnical house mill road linlithgow bridge linlithgow EH49 7SF (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from geotechnical house mill road linlithgow bridge linlithgow EH49 7SF (1 page) |
26 September 2008 | Appointment terminated director michael green (1 page) |
26 September 2008 | Appointment terminated director michael green (1 page) |
22 July 2008 | Return made up to 18/07/08; no change of members (3 pages) |
22 July 2008 | Return made up to 18/07/08; no change of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from units 1 & 2 braehead business units, braehead road linlithgow west lothian EH49 6EP (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from units 1 & 2 braehead business units, braehead road linlithgow west lothian EH49 6EP (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: unit 9 braehead business units linlithgow west lothian EH49 6EP (1 page) |
19 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: unit 9 braehead business units linlithgow west lothian EH49 6EP (1 page) |
19 August 2005 | Location of register of members (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
23 March 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
31 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
14 May 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
14 May 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | Ad 18/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 2002 | Ad 18/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
18 July 2002 | Incorporation (16 pages) |
18 July 2002 | Incorporation (16 pages) |