Fisherow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director Name | Mr Robin Neil Womersley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22 Fisherow Industrial Estate Newhailes Road Musselburgh EH21 6RU Scotland |
Director Name | Mario Carmine Raffael D'Amico |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Locks & Safes Manufacturing |
Country of Residence | Scotland |
Correspondence Address | 11 Ferguson Drive Monktonhall Musselburgh Midlothian EH21 6XA Scotland |
Director Name | Susan D'Amico |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Locks & Safes Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 11 Ferguson Drive Monktonhall Musselburgh East Lothian EH21 6XA Scotland |
Secretary Name | Susan D'Amico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Locks & Safes Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 11 Ferguson Drive Monktonhall Musselburgh East Lothian EH21 6XA Scotland |
Director Name | Miss Nicoletta Claudia D'Amico |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2010(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2016) |
Role | Clerical |
Country of Residence | Scotland |
Correspondence Address | Unit 22 Fisherow Industrial Estate Newhailes Road Musselburgh EH21 6RU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ils.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0962011 |
Telephone region | Freephone |
Registered Address | Unit 22 Fisherow Industrial Estate Newhailes Road Musselburgh EH21 6RU Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
34 at £1 | Mario D'amico 34.00% Ordinary |
---|---|
33 at £1 | Nicoletta D'amico 33.00% Ordinary |
33 at £1 | Susan D'amico 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,049 |
Current Liabilities | £138,471 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
26 May 2011 | Delivered on: 4 June 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
26 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
29 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
8 September 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
2 October 2019 | Termination of appointment of Mario Carmine Raffael D'amico as a director on 19 August 2019 (1 page) |
2 October 2019 | Cessation of Mario D'amico as a person with significant control on 19 August 2019 (1 page) |
2 October 2019 | Cessation of Susan D'amico as a person with significant control on 19 August 2019 (1 page) |
2 October 2019 | Termination of appointment of Susan D'amico as a secretary on 19 August 2019 (1 page) |
2 October 2019 | Appointment of Mr Andrew John Graham as a director on 19 August 2019 (2 pages) |
2 October 2019 | Notification of R Safety Products Holdings Limited as a person with significant control on 19 August 2019 (2 pages) |
2 October 2019 | Termination of appointment of Susan D'amico as a director on 19 August 2019 (1 page) |
2 October 2019 | Appointment of Mr Robin Neil Womersley as a director on 19 August 2019 (2 pages) |
1 October 2019 | Satisfaction of charge 1 in full (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
4 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
28 March 2018 | Notification of Mario D'amico as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Notification of Susan D'amico as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
4 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
18 January 2016 | Termination of appointment of Nicoletta Claudia D'amico as a director on 1 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Nicoletta Claudia D'amico as a director on 1 January 2016 (1 page) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
26 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2011 | Appointment of Miss Nicoletta Claudia D'amico as a director (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 April 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
11 April 2011 | Appointment of Miss Nicoletta Claudia D'amico as a director (2 pages) |
11 April 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mario Carmine Raffael D'amico on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Susan D'amico on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mario Carmine Raffael D'amico on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Susan D'amico on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Susan D'amico on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mario Carmine Raffael D'amico on 9 June 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 June 2007 | Return made up to 09/06/07; no change of members
|
25 June 2007 | Return made up to 09/06/07; no change of members
|
5 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 June 2006 | Return made up to 09/06/06; full list of members
|
23 June 2006 | Return made up to 09/06/06; full list of members
|
18 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members
|
17 June 2004 | Return made up to 09/06/04; full list of members
|
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (16 pages) |
9 June 2003 | Incorporation (16 pages) |