SCOTSAFE TESTING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-05-18 with updates

View Document

14/09/2314 September 2023 Notification of Total Safety (Uk) Limited as a person with significant control on 2016-04-06

View Document

13/09/2313 September 2023 Withdrawal of a person with significant control statement on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr. Ellsworth Bradford Clark on 2023-05-18

View Document

13/09/2313 September 2023 Registered office address changed from C/O the Edzell Group 1008 Pollokshaws Road Glasgow G41 2HG to C/O Craig Smith Total Safety Services Limited Unit a Howe Moss Drive, Dyce Aberdeen AB21 0GL on 2023-09-13

View Document

13/09/2313 September 2023 Secretary's details changed for Mr. William Carter Frederking on 2022-12-31

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-12-31

View Document

04/05/234 May 2023 Secretary's details changed for Mr. Will Frederking on 2022-12-31

View Document

04/05/234 May 2023 Secretary's details changed for Mr. Will Frederking on 2022-12-31

View Document

04/05/234 May 2023 Appointment of Mr. Will Frederking as a secretary on 2022-12-31

View Document

24/10/2224 October 2022 Appointment of Mr. Ellsworth Bradford Clark as a director on 2022-09-16

View Document

24/10/2224 October 2022 Termination of appointment of Sally Coolidge Cheadle as a director on 2022-09-16

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROJELIO SILVA

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KURTEN NORMAN / 30/03/2020

View Document

08/07/208 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 30/03/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ROJELIO BOJORQUEZ SILVA

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON, SR

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED DANIEL KURTEN NORMAN

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROUNSAVALL

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 2

View Document

09/02/189 February 2018 DIRECTOR APPOINTED JAMES ROUNSAVALL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLINTON ROEDER

View Document

07/12/177 December 2017 SOLVENCY STATEMENT DATED 20/11/17

View Document

07/12/177 December 2017 REDUCE ISSUED CAPITAL 20/11/2017

View Document

05/12/175 December 2017 NOTIFICATION OF PSC STATEMENT ON 08/03/2017

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CESSATION OF CHARLES ROBERT KAYE AS A PSC

View Document

29/06/1729 June 2017 CESSATION OF JOSEPH PATRICK LANDY AS A PSC

View Document

23/06/1723 June 2017 DISS REQUEST WITHDRAWN

View Document

02/05/172 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1726 April 2017 APPLICATION FOR STRIKING-OFF

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TYREE JOHNSON, SR / 20/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON ROEDER / 20/01/2017

View Document

25/01/1725 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TYREE JOHNSON, SR / 02/12/2011

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 SECTION 519

View Document

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY PAUL JOHNSON / 01/05/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY PAUL JOHNSON / 07/04/2014

View Document

23/07/1423 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 REDUCE ISSUED CAPITAL 04/04/2014

View Document

14/04/1414 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 10003

View Document

14/04/1414 April 2014 SOLVENCY STATEMENT DATED 04/04/14

View Document

14/04/1414 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 10002

View Document

14/04/1414 April 2014 STATEMENT BY DIRECTORS

View Document

09/04/149 April 2014 STATEMENT BY DIRECTORS

View Document

09/04/149 April 2014 SOLVENCY STATEMENT DATED 03/04/14

View Document

09/04/149 April 2014 REDUCE ISSUED CAPITAL 03/04/2014

View Document

09/04/149 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 10006

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 10002

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR CLINTON ROEDER

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR TROY THACKER

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER BLACK

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR TROY WILLIAM THACKER

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS TURNIPSEED

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA UNITED KINGDOM

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR JERRY PAUL JOHNSON

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LIMB

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

06/12/106 December 2010 SECRETARY APPOINTED JENNIFER BLACK

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR ROBERT MARTIN LIMB

View Document

06/12/106 December 2010 DIRECTOR APPOINTED DENNIS TURNIPSEED

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SCOTT

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 17 WOODLAND DRIVE KIRKHILL IND. ESTATE DYCE ABERDEEN AB21 0GW

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCOTT

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCOTT

View Document

19/11/1019 November 2010 ADOPT ARTICLES 11/11/2010

View Document

19/11/1019 November 2010 TRANSFER AGREEMENT 27/10/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LEONARD SCOTT / 27/02/2010

View Document

05/03/105 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARION SCOTT / 27/02/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 19 CRAIGSTON PLACE WESTHILL SKENE ABERDEEN AB32 6NN

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS; AMEND

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: 73 BEECH ROAD WESTHILL SKENE ABERDEEN

View Document

02/02/952 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ALTER MEM AND ARTS 12/02/93

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/918 March 1991 COMPANY NAME CHANGED EASYCHARM LIMITED CERTIFICATE ISSUED ON 11/03/91

View Document

08/03/918 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/91

View Document

06/03/916 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/91

View Document

06/03/916 March 1991 NC INC ALREADY ADJUSTED 20/02/91

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 REGISTERED OFFICE CHANGED ON 27/02/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/01/9130 January 1991 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