Company NameSafety First (Scotland) Limited
DirectorBrenda Green
Company StatusActive
Company NumberSC234243
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMs Brenda Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address67 Blackness Road
Linlithgow
EH49 7JD
Scotland
Secretary NameMrs Brenda Green
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address67 Blackness Road
Linlithgow
EH49 7JD
Scotland
Director NameMichael Robert Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Parkley Craigs
Linlithgow
West Lothian
EH49 6PJ
Scotland
Director NameMr Mark Miller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(7 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Mill Road Industrial Estate
Mill Road
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesafety-first.uk.com
Telephone01506 200783
Telephone regionBathgate

Location

Registered Address67 Blackness Road
Linlithgow
EH49 7JD
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

2 at £1Brenda Green
100.00%
Ordinary

Financials

Year2014
Net Worth£18,020
Cash£1,492
Current Liabilities£21,119

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

28 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
28 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 July 2014Director's details changed for Ms Brenda Green on 1 July 2014 (2 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Director's details changed for Ms Brenda Green on 1 July 2014 (2 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Director's details changed for Ms Brenda Green on 1 July 2014 (2 pages)
31 July 2014Secretary's details changed for Ms Brenda Green on 1 July 2014 (1 page)
31 July 2014Secretary's details changed for Ms Brenda Green on 1 July 2014 (1 page)
31 July 2014Secretary's details changed for Ms Brenda Green on 1 July 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 March 2013Director's details changed for Ms Brenda Green on 1 March 2013 (2 pages)
1 March 2013Secretary's details changed for Ms Brenda Green on 1 March 2013 (2 pages)
1 March 2013Secretary's details changed for Ms Brenda Green on 1 March 2013 (2 pages)
1 March 2013Secretary's details changed for Ms Brenda Green on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Ms Brenda Green on 1 March 2013 (2 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 November 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Director's details changed for Ms Brenda Green on 18 July 2010 (2 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Director's details changed for Ms Brenda Green on 18 July 2010 (2 pages)
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)
13 April 2010Termination of appointment of Mark Miller as a director (2 pages)
13 April 2010Termination of appointment of Mark Miller as a director (2 pages)
8 December 2009Appointment of Mark Miller as a director (4 pages)
8 December 2009Appointment of Mark Miller as a director (4 pages)
20 July 2009Return made up to 18/07/09; no change of members (3 pages)
20 July 2009Return made up to 18/07/09; no change of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from unit 4 mill road linlithgow bridge linlithgow EH49 7SF (1 page)
6 July 2009Registered office changed on 06/07/2009 from unit 4 mill road linlithgow bridge linlithgow EH49 7SF (1 page)
6 July 2009Director and secretary's change of particulars / brenda green / 06/07/2009 (1 page)
6 July 2009Director and secretary's change of particulars / brenda green / 06/07/2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from geotechnical house mill road linlithgow bridge linlithgow EH49 7SF (1 page)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Registered office changed on 10/06/2009 from geotechnical house mill road linlithgow bridge linlithgow EH49 7SF (1 page)
26 September 2008Appointment terminated director michael green (1 page)
26 September 2008Appointment terminated director michael green (1 page)
22 July 2008Return made up to 18/07/08; no change of members (3 pages)
22 July 2008Return made up to 18/07/08; no change of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 March 2008Registered office changed on 18/03/2008 from units 1 & 2 braehead business units, braehead road linlithgow west lothian EH49 6EP (1 page)
18 March 2008Registered office changed on 18/03/2008 from units 1 & 2 braehead business units, braehead road linlithgow west lothian EH49 6EP (1 page)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2007Return made up to 18/07/07; full list of members (3 pages)
28 August 2007Return made up to 18/07/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
19 July 2006Return made up to 18/07/06; full list of members (2 pages)
19 July 2006Return made up to 18/07/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 August 2005Return made up to 18/07/05; full list of members (3 pages)
19 August 2005Registered office changed on 19/08/05 from: unit 9 braehead business units linlithgow west lothian EH49 6EP (1 page)
19 August 2005Return made up to 18/07/05; full list of members (3 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Registered office changed on 19/08/05 from: unit 9 braehead business units linlithgow west lothian EH49 6EP (1 page)
19 August 2005Location of register of members (1 page)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
23 March 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
31 July 2003Return made up to 18/07/03; full list of members (7 pages)
31 July 2003Return made up to 18/07/03; full list of members (7 pages)
14 May 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
14 May 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Ad 18/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 2002Ad 18/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
18 July 2002Incorporation (16 pages)
18 July 2002Incorporation (16 pages)