UKBizDB.co.uk

RB SAFETY CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rb Safety Consultants Limited. The company was founded 17 years ago and was given the registration number SC320782. The firm's registered office is in GLASGOW. You can find them at 9 Frederick Boulevard, Thorntonhall, Glasgow, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:RB SAFETY CONSULTANTS LIMITED
Company Number:SC320782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2007
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:9 Frederick Boulevard, Thorntonhall, Glasgow, Scotland, G74 5DE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossburn Cottage, Stockiemuir Road, Milngavie, Glasgow, United Kingdom, G62 7HJ

Director11 April 2007Active
C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB

Director01 July 2014Active
C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB

Director01 July 2014Active
C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB

Director01 July 2016Active
C/O Azets, Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF

Secretary11 April 2007Active
9, Frederick Boulevard, Thorntonhall, Glasgow, Scotland, G74 5DE

Director06 April 2010Active
C/O Azets, Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF

Director11 April 2007Active
9, Frederick Boulevard, Thorntonhall, Glasgow, Scotland, G74 5DE

Director01 June 2011Active

People with Significant Control

Rbsc Group Limited
Notified on:11 January 2022
Status:Active
Country of residence:Scotland
Address:C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Beautyman
Notified on:16 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Scotland
Address:C/O Azets, Titanium 1, Renfrew, Scotland, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Anthony Rowan
Notified on:16 June 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Scotland
Address:C/O Azets, Titanium 1, Renfrew, Scotland, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Capital

Capital return purchase own shares.

Download
2022-10-19Capital

Capital return purchase own shares.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-28Capital

Capital cancellation shares.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Capital

Capital cancellation shares.

Download
2022-01-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.