UKBizDB.co.uk

SCOTSAFE TESTING LIMITED

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

This company is commonly known as Scotsafe Testing Limited. The company was founded 33 years ago and was given the registration number SC129670. The firm's registered office is in GLASGOW. You can find them at 1008 Pollokshaws Road, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOTSAFE TESTING LIMITED
Company Number:SC129670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1991
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1008 Pollokshaws Road, Glasgow, G41 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4210, Malone Drive, Pasadena, United States, 77507

Secretary31 December 2022Active
Unit 12, Nexus Capitol Court, Dodworth, Barnsley, England, S75 3UB

Director16 September 2022Active
11111, Wilcrest Green Drive, Suite 300, Houston, Usa, 77042

Secretary28 October 2010Active
19 Craigston Place, Westhill, Skene, AB32 6NN

Secretary20 February 1991Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary01 January 2015Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 January 1991Active
1008, Pollokshaws Road, Glasgow, G41 2HG

Director01 March 2021Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director02 December 2011Active
Charnwood House, Station Road, Shiplake, Henley-On-Thames, England, RG9 3JS

Director28 October 2010Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director01 January 2019Active
1008, Pollokshaws Road, Glasgow, G41 2HG

Director01 March 2021Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director13 December 2013Active
1008, Pollokshaws Road, Glasgow, G41 2HG

Director15 January 2018Active
19 Craigston Place, Westhill, AB32 6NN

Director20 February 1991Active
19 Craigston Place, Westhill, Skene, AB32 6NN

Director20 February 1991Active
The Edzell Group, 1008 Pollokshaws Road, Glasgow, Scotland, G41 2HG

Director04 September 2019Active
11, Old Jewry, 7th Floor, London, England, EC2R 8DU

Director13 December 2013Active
11111, Wilcrest Green Drive, Suite 300, Houston, Usa, 77042

Director28 October 2010Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director30 January 1991Active

People with Significant Control

Mr Charles Robert Kaye
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:American
Country of residence:Usa
Address:Warburg Pincus Llc, 450 Lexington Avenue, New York, Usa, NY 10017
Nature of control:
  • Significant influence or control as firm
Mr Joseph Patrick Landy
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:American
Country of residence:Usa
Address:Warburg Pincus Llc, 450 Lexington Avenue, New York, Usa, NY 10017
Nature of control:
  • Significant influence or control as firm
Total Safety (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Total Safety Services Limited, Unit 12, Nexus Capitol Court, Barnsley, England, S75 3UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-09Accounts

Accounts with accounts type dormant.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person secretary company with change date.

Download
2023-09-13Address

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

Download
2023-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-05-04Officers

Change person secretary company with change date.

Download
2023-05-04Officers

Change person secretary company with change date.

Download
2023-05-04Officers

Appoint person secretary company with name date.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.