About

Registered Number: SC055189
Date of Incorporation: 06/03/1974 (50 years ago)
Company Status: Active
Registered Address: 34 Dryden Road, Loanhead, Midlothian, EH20 9LZ

 

Having been setup in 1974, Scotia Safes Ltd has its registered office in Loanhead in Midlothian, it's status is listed as "Active". We don't know the number of employees at this organisation. Calder, Margaret Anne, Calder, Paul, Calder, Robert George, Calder, Grant, O'malley, John Mccallum are listed as directors of Scotia Safes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDER, Margaret Anne 08 November 1990 - 1
CALDER, Paul 06 April 2002 - 1
CALDER, Grant 06 April 2002 01 January 2020 1
O'MALLEY, John Mccallum N/A 08 November 1990 1
Secretary Name Appointed Resigned Total Appointments
CALDER, Robert George N/A 01 July 2004 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 16 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 26 August 2015
SH06 - Notice of cancellation of shares 17 August 2015
SH03 - Return of purchase of own shares 17 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD01 - Change of registered office address 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 08 September 2006
419a(Scot) - N/A 09 February 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
SA - Shares agreement 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
123 - Notice of increase in nominal capital 29 November 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 15 July 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 20 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 31 August 1992
363 - Annual Return 17 December 1991
AA - Annual Accounts 04 November 1991
363 - Annual Return 04 January 1991
288 - N/A 30 November 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 20 December 1988
AA - Annual Accounts 21 November 1988
RESOLUTIONS - N/A 12 January 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
363 - Annual Return 09 December 1986
AA - Annual Accounts 13 October 1986
NEWINC - New incorporation documents 06 March 1974

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.