About

Registered Number: SC129670
Date of Incorporation: 30/01/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: THE EDZELL GROUP, 1008 Pollokshaws Road, Glasgow, G41 2HG

 

Founded in 1991, Scotsafe Testing Ltd have registered office in Glasgow, it's status is listed as "Active". The current directors of the business are Norman, Daniel Kurten, Black, Jennifer, Johnson, Sr, Paul Tyree, Limb, Robert Martin, Roeder, Clinton, Rounsavall, James, Scott, Adrian Leonard, Scott, Elizabeth Marion, Silva, Rojelio Bojorquez, Thacker, Troy William, Turnipseed, Dennis. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Daniel Kurten 01 January 2019 - 1
JOHNSON, SR, Paul Tyree 02 December 2011 03 September 2019 1
LIMB, Robert Martin 28 October 2010 02 December 2011 1
ROEDER, Clinton 13 December 2013 15 December 2017 1
ROUNSAVALL, James 15 January 2018 31 December 2018 1
SCOTT, Adrian Leonard 20 February 1991 28 October 2010 1
SCOTT, Elizabeth Marion 20 February 1991 28 October 2010 1
SILVA, Rojelio Bojorquez 04 September 2019 20 July 2020 1
THACKER, Troy William 13 December 2013 22 January 2014 1
TURNIPSEED, Dennis 28 October 2010 13 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Jennifer 28 October 2010 19 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
TM01 - Termination of appointment of director 24 July 2020
CH01 - Change of particulars for director 08 July 2020
CH04 - Change of particulars for corporate secretary 08 July 2020
CS01 - N/A 03 February 2020
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 30 January 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 07 August 2018
SH19 - Statement of capital 14 March 2018
AP01 - Appointment of director 09 February 2018
CS01 - N/A 07 February 2018
TM01 - Termination of appointment of director 04 January 2018
RESOLUTIONS - N/A 07 December 2017
CAP-SS - N/A 07 December 2017
PSC08 - N/A 05 December 2017
AA - Annual Accounts 28 September 2017
PSC07 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
DS02 - Withdrawal of striking off application by a company 23 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 26 April 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH04 - Change of particulars for corporate secretary 25 January 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 22 December 2015
MISC - Miscellaneous document 24 March 2015
AR01 - Annual Return 11 February 2015
AP04 - Appointment of corporate secretary 21 January 2015
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 23 July 2014
RESOLUTIONS - N/A 14 April 2014
SH01 - Return of Allotment of shares 14 April 2014
SH19 - Statement of capital 14 April 2014
CAP-SS - N/A 14 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2014
RESOLUTIONS - N/A 09 April 2014
SH19 - Statement of capital 09 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2014
CAP-SS - N/A 09 April 2014
SH01 - Return of Allotment of shares 09 April 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 27 February 2013
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 29 March 2011
AA01 - Change of accounting reference date 14 December 2010
AP01 - Appointment of director 06 December 2010
AP03 - Appointment of secretary 06 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AD01 - Change of registered office address 02 December 2010
RESOLUTIONS - N/A 19 November 2010
RESOLUTIONS - N/A 19 November 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 28 February 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 29 November 1995
287 - Change in situation or address of Registered Office 26 September 1995
363s - Annual Return 02 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 01 April 1993
RESOLUTIONS - N/A 22 February 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 02 April 1992
MEM/ARTS - N/A 12 March 1991
CERTNM - Change of name certificate 08 March 1991
CERTNM - Change of name certificate 08 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
123 - Notice of increase in nominal capital 06 March 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
287 - Change in situation or address of Registered Office 27 February 1991
NEWINC - New incorporation documents 30 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.