Scorpio Safety Systems Limited

General information

Name:

Scorpio Safety Systems Ltd

Office Address:

Scorpio Safety Systems The Loan EH21 8BU Wallyford

Number: SC195782

Incorporation date: 1999-04-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 marks the founding of Scorpio Safety Systems Limited, a firm registered at Scorpio Safety Systems, The Loan, Wallyford. That would make twenty five years Scorpio Safety Systems has prospered on the British market, as the company was founded on Thu, 29th Apr 1999. The firm registration number is SC195782 and the company post code is EH21 8BU. The firm's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Scorpio Safety Systems Ltd filed its account information for the period up to 31st August 2022. The company's most recent annual confirmation statement was submitted on 29th April 2023.

Because of the company's growing number of employees, it was unavoidable to find other directors, to name just a few: Euan G., Harry G., Jack G. who have been supporting each other since Tue, 1st Nov 2022 to promote the success of the following firm. Additionally, the managing director's responsibilities are constantly backed by a secretary - Lesley G., who was officially appointed by this specific firm in 1999.

Financial data based on annual reports

Company staff

Euan G.

Role: Director

Appointed: 01 November 2022

Latest update: 20 December 2023

Harry G.

Role: Director

Appointed: 01 November 2022

Latest update: 20 December 2023

Jack G.

Role: Director

Appointed: 01 November 2022

Latest update: 20 December 2023

Lesley G.

Role: Director

Appointed: 30 August 2001

Latest update: 20 December 2023

Lesley G.

Role: Secretary

Appointed: 29 April 1999

Latest update: 20 December 2023

People with significant control

Lesley G. is the individual who controls this firm.

Lesley G.
Notified on 6 April 2016
Nature of control:
right to manage directors
David G.
Notified on 6 April 2016
Ceased on 19 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 November 2014
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 March 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption small company accounts data made up to 31st August 2016 (AA)
filed on: 16th, May 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

45b West Bowling Green Street

Post code:

EH6 5NX

City / Town:

Edinburgh

HQ address,
2015

Address:

45b West Bowling Green Street

Post code:

EH6 5NX

City / Town:

Edinburgh

HQ address,
2016

Address:

45b West Bowling Green Street

Post code:

EH6 5NX

City / Town:

Edinburgh

Accountant/Auditor,
2014

Name:

Gibson Mckerrell Brown Llp

Address:

14 Rutland Square Edinburgh

Post code:

EH1 2BD

City / Town:

Scotland

Accountant/Auditor,
2015 - 2016

Name:

Gibson Mckerrell Brown Llp

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode