Derbeth Safety Engineering Ltd

General information

Name:

Derbeth Safety Engineering Limited

Office Address:

Thistle House 2nd Floor 24 Thistle Street AB10 1XD Aberdeen

Number: SC216648

Incorporation date: 2001-03-09

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Derbeth Safety Engineering started conducting its operations in 2001 as a Private Limited Company registered with number: SC216648. This firm has been functioning for twenty three years and it's currently active. This company's headquarters is situated in Aberdeen at Thistle House 2nd Floor. You can also find the company by the postal code, AB10 1XD. The name switch from Freelance Euro Services (lviii) to Derbeth Safety Engineering Ltd took place on January 29, 2009. The firm's registered with SIC code 82990 which means Other business support service activities not elsewhere classified. Derbeth Safety Engineering Limited released its latest accounts for the period that ended on Tuesday 5th April 2022. The business most recent confirmation statement was submitted on Thursday 9th March 2023.

Right now, the following firm is overseen by a solitary managing director: Alan S., who was chosen to lead the company on March 9, 2001. In order to help the directors in their tasks, the abovementioned firm has been using the skills of Dawn S. as a secretary since December 2007.

  • Previous company's names
  • Derbeth Safety Engineering Ltd 2009-01-29
  • Freelance Euro Services (lviii) Limited 2001-03-09

Financial data based on annual reports

Company staff

Dawn S.

Role: Secretary

Appointed: 20 December 2007

Latest update: 8 February 2024

Alan S.

Role: Director

Appointed: 09 March 2001

Latest update: 8 February 2024

People with significant control

Executives who control the firm include: Alan S.. Dawn S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alan S.
Notified on 1 January 2017
Nature of control:
right to manage directors
Dawn S.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alan S.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 9 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 23 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023
Annual Accounts 17 June 2013
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 17 June 2013
Annual Accounts 24 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-04-05 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2013

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2014

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2015

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Accountant/Auditor,
2012 - 2013

Name:

Fw Accounting Ltd

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Accountant/Auditor,
2015

Name:

Powered By Integra Limited

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies