Suite 2/2
Glasgow
G20 7BE
Scotland
Director Name | Mrs Kay Olive Crockett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | McCafferty House 99 Firhill Road Suite 2/2 Glasgow G20 7BE Scotland |
Secretary Name | Mrs Kay Olive Crockett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Suite 2/2 Glasgow G20 7BE Scotland |
Director Name | Mr Martin Murphy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 2015) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 31 Herschell Street Glasgow G13 1HR Scotland |
Website | safetytesting.org |
---|---|
Telephone | 0141 3757100 |
Telephone region | Glasgow |
Registered Address | Block 4, Unit 3 22 Oakbank Street Oakbank Trading Estate Glasgow G20 7LU Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,506 |
Cash | £39 |
Current Liabilities | £244,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
14 May 2010 | Delivered on: 15 May 2010 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 June 2009 | Delivered on: 16 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
29 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
11 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
25 September 2018 | Registered office address changed from 31 Herschell Street Glasgow G13 1HR to Mccafferty House 99 Firhill Road Suite 2/2 Glasgow G20 7BE on 25 September 2018 (1 page) |
19 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
1 December 2017 | Company name changed p & r services (glasgow) LIMITED\certificate issued on 01/12/17
|
1 December 2017 | Company name changed p & r services (glasgow) LIMITED\certificate issued on 01/12/17
|
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 February 2016 | Purchase of own shares. (3 pages) |
16 February 2016 | Cancellation of shares. Statement of capital on 5 February 2016
|
16 February 2016 | Purchase of own shares. (3 pages) |
16 February 2016 | Cancellation of shares. Statement of capital on 5 February 2016
|
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 January 2015 | Termination of appointment of Martin Murphy as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Martin Murphy as a director on 22 January 2015 (1 page) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2014 | Change of share class name or designation (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2014 | Change of share class name or designation (2 pages) |
10 March 2014 | Resolutions
|
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Allan Hugh Crockett on 21 June 2013 (2 pages) |
7 February 2014 | Director's details changed for Mrs Kay Olive Crockett on 21 June 2013 (2 pages) |
7 February 2014 | Secretary's details changed for Mrs Kay Olive Crockett on 21 June 2013 (1 page) |
7 February 2014 | Director's details changed for Mrs Kay Olive Crockett on 21 June 2013 (2 pages) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Allan Hugh Crockett on 21 June 2013 (2 pages) |
7 February 2014 | Secretary's details changed for Mrs Kay Olive Crockett on 21 June 2013 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Registered office address changed from Garscadden House Dalsetter Crescent Glasgow G15 8TG on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Garscadden House Dalsetter Crescent Glasgow G15 8TG on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Garscadden House Dalsetter Crescent Glasgow G15 8TG on 8 May 2012 (1 page) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2011 | Director's details changed for Mrs Kay Olive Crockett on 1 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Director's details changed for Mrs Kay Olive Crockett on 1 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mrs Kay Olive Crockett on 1 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Appointment of Mr Martin Murphy as a director (2 pages) |
6 January 2011 | Appointment of Mr Martin Murphy as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Alterations to floating charge 1 (5 pages) |
29 June 2010 | Alterations to floating charge 1 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2010 | Director's details changed for Allan Hugh Crockett on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kay Olive Crockett on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Kay Olive Crockett on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Allan Hugh Crockett on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
8 January 2009 | Director and secretary's change of particulars / kay cockburn / 29/11/2008 (1 page) |
8 January 2009 | Director and secretary's change of particulars / kay cockburn / 29/11/2008 (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 51 bernisdale drive, drumchapel glasgow north lanarkshire G15 8BB (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 51 bernisdale drive, drumchapel glasgow north lanarkshire G15 8BB (1 page) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
15 August 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
11 January 2006 | Incorporation (18 pages) |
11 January 2006 | Incorporation (18 pages) |