KTM SAFETY LIMITED

59 Cowan Wilson Avenue 59 Cowan Wilson Avenue, Glasgow, G72 9DW, Scotland
StatusACTIVE
Company No.SC544536
CategoryPrivate Limited Company
Incorporated05 Sep 2016
Age7 years, 10 months, 3 days
JurisdictionScotland

SUMMARY

KTM SAFETY LIMITED is an active private limited company with number SC544536. It was incorporated 7 years, 10 months, 3 days ago, on 05 September 2016. The company address is 59 Cowan Wilson Avenue 59 Cowan Wilson Avenue, Glasgow, G72 9DW, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

Old address: 43 Acacia Way Cambuslang Glasgow G72 7ZY Scotland

New address: 59 Cowan Wilson Avenue Blantyre Glasgow G72 9DW

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-31

Officer name: Mrs Sandra Mary Sutherland

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mr Keith Mackinnon

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-21

Psc name: Mr Keith Mackinnon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-04

Old address: 0/1 11 Arundel Drive Glasgow G42 9RG Scotland

New address: 43 Acacia Way Cambuslang Glasgow G72 7ZY

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM ARMSTRONG BROWN LTD

ST PETERS,WYMONDHAM,NR18 0NT

Number:05893109
Status:ACTIVE
Category:Private Limited Company

ANGELL LIMITED

3RD FLOOR COLSTON TOWER,BRISTOL,BS1 4XE

Number:06728831
Status:ACTIVE
Category:Private Limited Company

HEALTH OUTCOMES SOLUTIONS LIMITED

4TH FLOOR,WATFORD,WD17 1HP

Number:06766510
Status:ACTIVE
Category:Private Limited Company
Number:CE015827
Status:ACTIVE
Category:Charitable Incorporated Organisation

LUCKY NEWS N/W LTD

UNIT 2 HARPURHEY DISTRICT,MANCHESTER,M9 4DH

Number:11183058
Status:ACTIVE
Category:Private Limited Company

RJM HEALTHCARE LTD

17 CHURCHILL WAY,CARDIFF,CF10 2HH

Number:11543783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source