Advanced company searchLink opens in new window

KTM SAFETY LIMITED

Company number SC544536

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)
23 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
10 Oct 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
10 Oct 2022 AD01 Registered office address changed from 43 Acacia Way Cambuslang Glasgow G72 7ZY Scotland to 59 Cowan Wilson Avenue Blantyre Glasgow G72 9DW on 10 October 2022
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
08 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
04 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
04 Jan 2018 CH01 Director's details changed for Mrs Sandra Mary Sutherland on 31 May 2017
04 Jan 2018 CH01 Director's details changed for Mr Keith Mackinnon on 21 December 2016
04 Jan 2018 PSC04 Change of details for Mr Keith Mackinnon as a person with significant control on 21 December 2016
04 Jan 2018 AD01 Registered office address changed from 0/1 11 Arundel Drive Glasgow G42 9RG Scotland to 43 Acacia Way Cambuslang Glasgow G72 7ZY on 4 January 2018
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted