8 Walker Street
Edinburgh
EH3 7LH
Scotland
Secretary Name | Dr Alexander Roger Deas |
---|---|
Status | Current |
Appointed | 31 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Attn: S. Paterson Ca Quest Corporate 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr Brandon John Horn |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 30 July 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Naval Officer |
Country of Residence | Australia |
Correspondence Address | Attn: S. Paterson Ca Quest Corporate 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr David Lytton Kremer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Attn: S. Paterson Ca Quest Corporate 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr Andrew Michael Duns |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Attn: S. Paterson Ca Quest Corporate 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr Marc Kremer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Acton Lane London W4 5DA |
Director Name | Marc Kremer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2023(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 211 Acton Lane London W4 5DA |
Director Name | Igor Abrosimov |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Robert Smith Place Dalkeith Midlothian EH22 1JF Scotland |
Secretary Name | Irina Abrosimova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Robert Smith Place Dalkeith Midlothian EH22 1JF Scotland |
Director Name | Dr Vladimir Nikolaevich Davidov |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2014) |
Role | Electrical Engineer |
Country of Residence | Russia |
Correspondence Address | Ema Building 30-32 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland |
Director Name | Mr Marat Vadimovich Yevtukov |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2020) |
Role | Electrical Engineer |
Country of Residence | Russia |
Correspondence Address | Attn: S. Paterson Ca Quest Corporate 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr Keith Stuart Wight |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2018) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | King's Gate Lodge King's Gate Lodge Dalkeith EH22 1ST Scotland |
Website | www.opensafety.eu |
---|
Registered Address | Attn: S. Paterson Ca Quest Corporate 8 Walker Street Edinburgh EH3 7LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £636 |
Cash | £15,520 |
Current Liabilities | £84,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
9 November 2021 | Delivered on: 24 November 2021 Persons entitled: Dsl Business Finance Limited Classification: A registered charge Particulars: The whole of the assets, property and undertaking of the borrower for the time being and from time to time including all uncalled share capital. Outstanding |
---|---|
28 April 2018 | Delivered on: 4 May 2018 Persons entitled: David Kremer Classification: A registered charge Outstanding |
6 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 September 2023 | Resolutions
|
1 September 2023 | Memorandum and Articles of Association (47 pages) |
17 July 2023 | Memorandum and Articles of Association (47 pages) |
15 July 2023 | Notification of David Lytton Kramer as a person with significant control on 1 July 2023 (2 pages) |
27 June 2023 | Appointment of Marc Kremer as a director on 5 February 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
27 June 2023 | Cessation of Alexander Roger Deas as a person with significant control on 30 June 2022 (1 page) |
6 January 2023 | Appointment of Mr Marc Kremer as a director on 5 January 2023 (2 pages) |
5 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
16 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
20 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 February 2022 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
24 November 2021 | Registration of charge SC3477080002, created on 9 November 2021 (15 pages) |
13 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
12 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (12 pages) |
12 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
4 April 2020 | Termination of appointment of Marat Vadimovich Yevtukov as a director on 24 March 2020 (1 page) |
8 January 2020 | Registered office address changed from King's Gate Lodge King's Gate Lodge Dalkeith EH22 1st Scotland to Attn: S. Paterson Ca Quest Corporate 8 Walker Street Edinburgh EH3 7LH on 8 January 2020 (1 page) |
1 November 2019 | Secretary's details changed for Dr Alexander Roger Deas on 1 November 2018 (1 page) |
1 November 2019 | Change of details for Dr Alexander Roger Deas as a person with significant control on 15 April 2018 (2 pages) |
20 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
20 September 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
20 September 2019 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
3 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
10 May 2018 | Appointment of Mr Andrew Michael Duns as a director on 10 May 2018 (2 pages) |
4 May 2018 | Registration of charge SC3477080001, created on 28 April 2018 (8 pages) |
19 January 2018 | Termination of appointment of Keith Stuart Wight as a director on 19 January 2018 (1 page) |
13 December 2017 | Director's details changed for Mr Keith Stuart Wight on 1 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr David Lytton Kremer on 1 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Keith Stuart Wight on 1 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr David Lytton Kremer on 1 December 2017 (2 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
2 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
2 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
25 November 2016 | Registered office address changed from Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU to King's Gate Lodge King's Gate Lodge Dalkeith EH22 1st on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU to King's Gate Lodge King's Gate Lodge Dalkeith EH22 1st on 25 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
31 March 2015 | Director's details changed for Mr Marat Vadimovich Evtukov on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Marat Vadimovich Evtukov on 31 March 2015 (2 pages) |
20 October 2014 | Appointment of Mr David Lytton Kremer as a director on 17 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr David Lytton Kremer as a director on 17 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from C/O Dr. Alex Deas Ema Building 30-32 Earl Haig Road Hillington Park Glasgow Scotland G52 4JU Scotland to Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Dr. Alex Deas Ema Building 30-32 Earl Haig Road Hillington Park Glasgow Scotland G52 4JU Scotland to Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 September 2014 | Appointment of Mr Keith Stuart Wight as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Keith Stuart Wight as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Keith Stuart Wight as a director on 1 September 2014 (2 pages) |
30 July 2014 | Appointment of Mr Brandon John Horn as a director on 30 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Vladimir Nikolaevich Davidov as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Vladimir Nikolaevich Davidov as a director on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Brandon John Horn as a director on 30 July 2014 (2 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders
|
16 August 2013 | Secretary's details changed for Dr Alex Roger Deas on 1 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Dr Alex Roger Deas on 1 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Dr Alex Roger Deas on 1 August 2013 (2 pages) |
22 February 2013 | Appointment of Mr Marat Vadimovich Evtukov as a director (2 pages) |
22 February 2013 | Appointment of Dr Vladimir Nikolaevich Davidov as a director (2 pages) |
22 February 2013 | Appointment of Dr Alex Roger Deas as a secretary (1 page) |
22 February 2013 | Appointment of Mr Marat Vadimovich Evtukov as a director (2 pages) |
22 February 2013 | Appointment of Dr Alex Roger Deas as a secretary (1 page) |
22 February 2013 | Appointment of Dr Vladimir Nikolaevich Davidov as a director (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Registered office address changed from 46 Zetland Road Hillington Park Glasgow G52 4BW on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 46 Zetland Road Hillington Park Glasgow G52 4BW on 16 April 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Register inspection address has been changed (1 page) |
26 September 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Appointment of Dr Alexander Roger Deas as a director (2 pages) |
7 March 2011 | Appointment of Dr Alexander Roger Deas as a director (2 pages) |
5 March 2011 | Termination of appointment of Igor Abrosimov as a director (1 page) |
5 March 2011 | Termination of appointment of Irina Abrosimova as a secretary (1 page) |
5 March 2011 | Termination of appointment of Irina Abrosimova as a secretary (1 page) |
5 March 2011 | Termination of appointment of Igor Abrosimov as a director (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Director's details changed for Igor Abrosimov on 28 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Igor Abrosimov on 28 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Previous accounting period shortened from 31 August 2009 to 31 December 2008 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 December 2009 | Previous accounting period shortened from 31 August 2009 to 31 December 2008 (1 page) |
25 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 16 zetland road hillington park glasgow G52 4BW (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 16 zetland road hillington park glasgow G52 4BW (1 page) |
28 August 2008 | Incorporation (38 pages) |
28 August 2008 | Incorporation (38 pages) |