Advanced company searchLink opens in new window

OPEN SAFETY EQUIPMENT LIMITED

Company number SC347708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
10 May 2018 AP01 Appointment of Mr Andrew Michael Duns as a director on 10 May 2018
04 May 2018 MR01 Registration of charge SC3477080001, created on 28 April 2018
19 Jan 2018 TM01 Termination of appointment of Keith Stuart Wight as a director on 19 January 2018
13 Dec 2017 CH01 Director's details changed for Mr David Lytton Kremer on 1 December 2017
13 Dec 2017 CH01 Director's details changed for Mr Keith Stuart Wight on 1 December 2017
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
02 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 809,371
25 Nov 2016 AD01 Registered office address changed from Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU to King's Gate Lodge King's Gate Lodge Dalkeith EH22 1st on 25 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 683,014
31 Mar 2015 CH01 Director's details changed for Mr Marat Vadimovich Evtukov on 31 March 2015
20 Oct 2014 AP01 Appointment of Mr David Lytton Kremer as a director on 17 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 589,100
25 Sep 2014 AD01 Registered office address changed from C/O Dr. Alex Deas Ema Building 30-32 Earl Haig Road Hillington Park Glasgow Scotland G52 4JU Scotland to Ema Building, 30-32 Earl Haig Road, Hillington Park, Glasgow G52 4JU on 25 September 2014
22 Sep 2014 AP01 Appointment of Mr Keith Stuart Wight as a director on 1 September 2014
30 Jul 2014 AP01 Appointment of Mr Brandon John Horn as a director on 30 July 2014
30 Jul 2014 TM01 Termination of appointment of Vladimir Nikolaevich Davidov as a director on 30 July 2014
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 589,100