UKBizDB.co.uk

R.S. SAFETY SERVICES LIMITED

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

This company is commonly known as R.s. Safety Services Limited. The company was founded 30 years ago and was given the registration number SC146801. The firm's registered office is in DYCE. You can find them at Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:R.S. SAFETY SERVICES LIMITED
Company Number:SC146801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1993
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen, AB21 7GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellheads Crescent, Wellheads Industrial Estate, Dyce, AB21 7GA

Secretary25 November 1993Active
1, Parkside Gardens, Durno, Inverurie, Scotland, AB51 5FA

Secretary27 September 2021Active
Wellheads Crescent, Wellheads Industrial Estate, Dyce, AB21 7GA

Director01 December 2014Active
Wellheads Crescent, Wellheads Industrial Estate, Dyce, AB21 7GA

Director25 November 1993Active
Wellheads Crescent, Wellheads Industrial Estate, Dyce, AB21 7GA

Director06 October 2000Active
Wellheads Crescent, Wellheads Industrial Estate, Dyce, AB21 7GA

Director01 December 2014Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary06 October 1993Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Director06 October 1993Active
4 St Ninians, Monymusk, Inverurie, AB51 7HF

Director01 December 2000Active
Wellheads Crescent, Wellheads Industrial Estate, Dyce, AB21 7GA

Director01 December 2014Active

People with Significant Control

Rsjl Property Services Limited
Notified on:11 January 2022
Status:Active
Country of residence:Scotland
Address:Evolve Training & Conference Centre, Wellheads Crescent, Aberdeen, Scotland, AB21 7GA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julie Elizabeth Neish
Notified on:27 September 2021
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Scotland
Address:Shiney Neuk, Parkside Gardens, Inverurie, Scotland, AB51 5FA
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth Garvie
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Wellheads Crescent, Dyce, AB21 7GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Incorporation

Memorandum articles.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.