SCORPIO SAFETY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

28/10/2428 October 2024 Termination of appointment of Harry Alexander Grubb as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Jack Douglas Grubb as a director on 2024-10-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

02/03/232 March 2023 Termination of appointment of David Douglas Main Grubb as a director on 2023-01-19

View Document

02/03/232 March 2023 Cessation of David Douglas Main Grubb as a person with significant control on 2023-01-19

View Document

07/11/227 November 2022 Appointment of Mr Euan Theo Mcluckie Grubb as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Jack Douglas Grubb as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Harry Alexander Grubb as a director on 2022-11-01

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM THE LOAN WALLYFORD EAST LOTHIAN EH21 8BU SCOTLAND

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 45B WEST BOWLING GREEN STREET EDINBURGH MIDLOTHIAN EH6 5NX

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SAIL ADDRESS CHANGED FROM: C/O DALGLIESH & TULLO 23 RUTLAND SQUARE EDINBURGH EH1 2BP SCOTLAND

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY RONA GRUBB / 29/04/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS MAIN GRUBB / 29/04/2010

View Document

15/07/1015 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRUBB / 01/05/2007

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY GRUBB / 01/05/2007

View Document

02/04/092 April 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

23/01/0123 January 2001 PARTIC OF MORT/CHARGE *****

View Document

29/06/0029 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 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