UKBizDB.co.uk

STAFFSAFE LIMITED

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

This company is commonly known as Staffsafe Limited. The company was founded 27 years ago and was given the registration number SC173762. The firm's registered office is in DUMFRIES. You can find them at Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:STAFFSAFE LIMITED
Company Number:SC173762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire, DG1 4UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ

Director31 March 2017Active
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ

Director25 September 2017Active
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ

Director31 March 2017Active
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ

Secretary04 December 2001Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary24 March 1997Active
15 Gateside Avenue, Haddington, EH41 3SE

Secretary24 March 1997Active
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ

Director27 May 2003Active
Fellview Nethermill, Parkgate, Dumfries, DG1 3NQ

Director24 March 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director24 March 1997Active
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ

Director18 December 2014Active
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ

Director07 January 2015Active

People with Significant Control

Positive Response Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Shard, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Foresight Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Shard, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type small.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Resolution

Resolution.

Download
2017-12-08Accounts

Accounts with accounts type small.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-01-03Accounts

Accounts with accounts type small.

Download
2016-10-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.