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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ | Director | 31 March 2017 | Active |
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ | Director | 25 September 2017 | Active |
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ | Director | 31 March 2017 | Active |
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ | Secretary | 04 December 2001 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 24 March 1997 | Active |
15 Gateside Avenue, Haddington, EH41 3SE | Secretary | 24 March 1997 | Active |
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ | Director | 27 May 2003 | Active |
Fellview Nethermill, Parkgate, Dumfries, DG1 3NQ | Director | 24 March 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 24 March 1997 | Active |
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ | Director | 18 December 2014 | Active |
Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, DG1 4UQ | Director | 07 January 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-08-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type small. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type small. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Resolution | Resolution. | Download |
2017-12-08 | Accounts | Accounts with accounts type small. | Download |
2017-09-26 | Officers | Appoint person director company with name date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Accounts | Accounts with accounts type small. | Download |
2016-10-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.