SAFETY AT SEA LIMITED
GLASGOW MACROCOM (554) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5RL

Company number SC195721
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 280 ST VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5RL
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 75 ; Registration of charge SC1957210006, created on 25 April 2016. The most likely internet sites of SAFETY AT SEA LIMITED are www.safetyatsea.co.uk, and www.safety-at-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bellgrove Rail Station is 1.6 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safety At Sea Limited is a Private Limited Company. The company registration number is SC195721. Safety At Sea Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Safety At Sea Limited is 280 St Vincent Street Glasgow Strathclyde G2 5rl. . DODWORTH, Kieran is a Director of the company. GUARIN, Luis Eduardo, Dr is a Director of the company. JASIONOWSKI, Andrzej, Dr is a Director of the company. KERSHAW, Colin Francis is a Director of the company. LUUKAS, Raymond John is a Director of the company. YORK, Anthony is a Director of the company. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director ALLAN, Tom has been resigned. Director JUNOR, William Taylor has been resigned. Director TURAN, Osman has been resigned. Director VASSALOS, Dracos has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
DODWORTH, Kieran
Appointed Date: 03 March 2009
53 years old

Director
GUARIN, Luis Eduardo, Dr
Appointed Date: 03 March 2009
52 years old

Director
JASIONOWSKI, Andrzej, Dr
Appointed Date: 11 December 2006
54 years old

Director
KERSHAW, Colin Francis
Appointed Date: 04 August 2011
75 years old

Director
LUUKAS, Raymond John
Appointed Date: 04 August 2011
66 years old

Director
YORK, Anthony
Appointed Date: 03 March 2009
49 years old

Resigned Directors

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 28 April 2010
Appointed Date: 28 April 1999

Director
ALLAN, Tom
Resigned: 04 August 2011
Appointed Date: 10 November 2006
82 years old

Director
JUNOR, William Taylor
Resigned: 10 November 2006
Appointed Date: 17 January 2001
90 years old

Director
TURAN, Osman
Resigned: 03 November 2006
Appointed Date: 28 July 1999
62 years old

Director
VASSALOS, Dracos
Resigned: 30 November 2013
Appointed Date: 28 July 1999
74 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 28 July 1999
Appointed Date: 28 April 1999

SAFETY AT SEA LIMITED Events

02 Mar 2017
Accounts for a small company made up to 30 April 2016
01 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 75

28 Apr 2016
Registration of charge SC1957210006, created on 25 April 2016
28 Apr 2016
Registration of charge SC1957210007, created on 25 April 2016
28 Apr 2016
Satisfaction of charge 3 in full
...
... and 81 more events
17 Aug 1999
Director resigned
11 Aug 1999
New director appointed
11 Aug 1999
New director appointed
21 Jun 1999
Company name changed macrocom (554) LIMITED\certificate issued on 22/06/99
28 Apr 1999
Incorporation

SAFETY AT SEA LIMITED Charges

25 April 2016
Charge code SC19 5721 0007
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Suite b, 280 st vincent street, glasgow. GLA184983…
25 April 2016
Charge code SC19 5721 0006
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Suite a, 280 st vincent street, glasgow. GLA179261…
19 April 2016
Charge code SC19 5721 0005
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
6 January 2006
Standard security
Delivered: 12 January 2006
Status: Satisfied on 28 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Suite b, second floor, 208 st vincent street, glasgow…
25 January 2005
Standard security
Delivered: 7 February 2005
Status: Satisfied on 28 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Suite a, second floor, 280 st. Vincent street, glasgow…
21 October 2004
Floating charge
Delivered: 11 November 2004
Status: Satisfied on 27 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 December 1999
Bond & floating charge
Delivered: 22 December 1999
Status: Satisfied on 4 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…