SAFETY PROGRAMME MANAGER LTD.

Company Documents

DateDescription
30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISTER JAMES THOMSON / 08/04/2013

View Document

25/04/1325 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET TOAL / 08/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TOAL / 08/04/2013

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTER JAMES THOMSON / 08/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
1 TENNANT AVENUE, COLLEGE MILTON SOUTH
EAST KILBRIDE
GLASGOW
G74 5NA

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET TOAL / 09/04/2011

View Document

13/04/1113 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR ALISTER JAMES THOMSON

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTER JAMES THOMSON / 09/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET TOAL / 09/04/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY BRIDGET TOAL

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
ELLISMUIR FARM HOUSE,
BAILLIESTON ROAD
GLASGOW
G69 7UG

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY APPOINTED BRIDGET TOAL

View Document

08/05/088 May 2008 DIRECTOR APPOINTED DEREK TOAL

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ALISTER THOMSON

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

17/04/0817 April 2008 ADOPT MEM AND ARTS 09/04/2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company