Company NameAmalgamate - Safety Risk Management Ltd
DirectorAllan Andrew MacDonald
Company StatusActive
Company NumberSC409021
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Allan Andrew MacDonald
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleHealth And Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1, 175 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameMrs Elaine McBeth MacDonald
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleConservation & Regeneration Officer
Country of ResidenceScotland
Correspondence AddressCroftmohr 15 The Crescent
Flat 1b, Croftmohr, 15 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland

Contact

Websiteamalgamate-safety.com
Email address[email protected]
Telephone0141 2440181
Telephone regionGlasgow

Location

Registered AddressSuite 6
101 Portman Street
Glasgow
G41 1EJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Allan Andrew Macdonald
60.00%
Ordinary
20 at £1Allan Andrew Macdonald
20.00%
Ordinary B
20 at £1Allan Andrew Macdonald
20.00%
Ordinary C

Financials

Year2014
Net Worth£3,569
Cash£356
Current Liabilities£19,890

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 December 2019Registered office address changed from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ to Suite 6 101 Portman Street Glasgow G41 1EJ on 10 December 2019 (1 page)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
4 April 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 April 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr Allan Andrew Macdonald on 12 October 2016 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr Allan Andrew Macdonald on 12 October 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
14 September 2015Termination of appointment of Elaine Mcbeth Macdonald as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Elaine Mcbeth Macdonald as a director on 14 September 2015 (1 page)
18 March 2015Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015 (1 page)
24 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
25 April 2013Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 25 April 2013 (2 pages)
25 April 2013Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 25 April 2013 (2 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 November 2012Change of share class name or designation (2 pages)
16 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 172(1)approved 23/10/2012
(4 pages)
16 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 November 2012Change of share class name or designation (2 pages)
16 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 172(1)approved 23/10/2012
(4 pages)
16 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from Croftmohr 15 the Crescent Skelmorlie Ayrshire PA17 5DX Scotland on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from Croftmohr 15 the Crescent Skelmorlie Ayrshire PA17 5DX Scotland on 25 April 2012 (2 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)