Limpet Safety Limited

General information

Name:

Limpet Safety Ltd

Office Address:

Unit 1, 3 Cunningham Road Springkerse Industrial Estate FK7 7SW Stirling

Number: SC492515

Incorporation date: 2014-12-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Limpet Safety Limited business has been operating on the market for at least 10 years, having launched in 2014. Registered with number SC492515, Limpet Safety was set up as a Private Limited Company with office in Unit 1, 3 Cunningham Road, Stirling FK7 7SW. The enterprise's SIC code is 70100 - Activities of head offices. 2022-03-31 is the last time account status updates were filed.

At present, there is only one managing director in the company: Robert C. (since 2021-05-19). Since 2014 David T., had performed the duties for this business up until the resignation on 2021-05-19. What is more a different director, namely Philip T. quit on 2021-05-19.

The companies with significant control over this firm are: Limpet Onshore Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Maritime Street, EH6 6SE and was registered as a PSC under the reg no Sc626442.

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 19 May 2021

Latest update: 4 March 2024

People with significant control

Limpet Onshore Limited
Address: Admiral House, 29-30 Maritime Street, Edinburgh, EH6 6SE, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc626442
Notified on 22 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Neil T.
Notified on 2 December 2016
Ceased on 18 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip T.
Notified on 2 December 2016
Ceased on 18 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil T.
Notified on 2 December 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 2 December 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Gavin T.
Notified on 2 December 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip T.
Notified on 2 December 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven T.
Notified on 2 December 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 2014-12-02
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sat, 2nd Dec 2023 (CS01)
filed on: 4th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Closest Companies - by postcode