CHG SAFETY LIMITED
STIRLING CENTRAL SAFETY SERVICES (SCOTLAND) LTD.

Hellopages » Stirling » Stirling » FK8 1NE

Company number SC169370
Status Active
Incorporation Date 28 October 1996
Company Type Private Limited Company
Address 20 BARNTON STREET, STIRLING, STIRLINGSHIRE, FK8 1NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 4,000 . The most likely internet sites of CHG SAFETY LIMITED are www.chgsafety.co.uk, and www.chg-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Chg Safety Limited is a Private Limited Company. The company registration number is SC169370. Chg Safety Limited has been working since 28 October 1996. The present status of the company is Active. The registered address of Chg Safety Limited is 20 Barnton Street Stirling Stirlingshire Fk8 1ne. . MCCOURT, Alistair is a Secretary of the company. KERR, Lola is a Director of the company. MCCOURT, Alistair is a Director of the company. Secretary CARR, David Michael has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary BRECHIN TINDAL OATTS, SOLICITORS has been resigned. Director CARR, David Michael has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MORRIS, John Richard has been resigned. Director RICE, Jacqueline has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCCOURT, Alistair
Appointed Date: 10 August 2003

Director
KERR, Lola
Appointed Date: 03 November 2003
47 years old

Director
MCCOURT, Alistair
Appointed Date: 25 November 1996
65 years old

Resigned Directors

Secretary
CARR, David Michael
Resigned: 12 October 2001
Appointed Date: 25 November 1996

Nominee Secretary
REID, Brian
Resigned: 28 October 1996
Appointed Date: 28 October 1996

Secretary
BRECHIN TINDAL OATTS, SOLICITORS
Resigned: 19 November 2004
Appointed Date: 12 October 2001

Director
CARR, David Michael
Resigned: 12 October 2001
Appointed Date: 25 November 1996
67 years old

Nominee Director
MABBOTT, Stephen
Resigned: 28 October 1996
Appointed Date: 28 October 1996
74 years old

Director
MORRIS, John Richard
Resigned: 07 June 2004
Appointed Date: 10 August 2003
67 years old

Director
RICE, Jacqueline
Resigned: 16 November 2011
Appointed Date: 10 August 2003
61 years old

Persons With Significant Control

Mr Alistair Mccourt
Notified on: 28 October 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CHG SAFETY LIMITED Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 Dec 2014
Registered office address changed from Ancaster Business Centre Cross Street Callander Perthshire FK17 8EA to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 12 December 2014
...
... and 62 more events
27 Nov 1996
Secretary resigned
27 Nov 1996
Director resigned
21 Nov 1996
Company name changed landisle LIMITED\certificate issued on 22/11/96
19 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1996
Incorporation