Background WavePink WaveYellow Wave

EDINBURGH BUILDING SAFETY ORGANISATION LIMITED (SC037905)

EDINBURGH BUILDING SAFETY ORGANISATION LIMITED (SC037905) is an active UK company. incorporated on 14 August 1962. with registered office in Lanark. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. EDINBURGH BUILDING SAFETY ORGANISATION LIMITED has been registered for 63 years. Current directors include DAVIDSON, Grant Hugh, ROSS, Alasdair Harold.

Company Number
SC037905
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 1962
Age
63 years
Address
8 Friarsdene, Lanark, ML11 9EJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DAVIDSON, Grant Hugh, ROSS, Alasdair Harold
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH BUILDING SAFETY ORGANISATION LIMITED

EDINBURGH BUILDING SAFETY ORGANISATION LIMITED is an active company incorporated on 14 August 1962 with the registered office located in Lanark. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. EDINBURGH BUILDING SAFETY ORGANISATION LIMITED was registered 63 years ago.(SIC: 94120)

Status

active

Active since 63 years ago

Company No

SC037905

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 14 August 1962

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 23 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

8 Friarsdene Lanark, ML11 9EJ,

Previous Addresses

Beaumont Court 19/12 Wester Coates Gardens Edinburgh Lothian EH12 5LT
From: 11 November 2011To: 1 December 2020
16 Hill Street Edinburgh Lothian EH2 3LD
From: 14 August 1962To: 11 November 2011
Timeline

7 key events • 1962 - 2022

Funding Officers Ownership
Company Founded
Aug 62
Director Joined
Feb 11
Director Left
May 12
Director Left
Nov 13
Director Joined
Nov 15
Director Left
Jul 19
Director Left
Apr 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

DAVENHILL, Gillianne

Active
Friarsdene, LanarkML11 9EJ
Secretary
Appointed 23 Oct 2019

DAVIDSON, Grant Hugh

Active
Wallaceneuk, KelsoTD5 8BR
Born July 1971
Director
Appointed 12 Aug 2009

ROSS, Alasdair Harold

Active
Craigleith Hill Park, EdinburghEH4 2NR
Born February 1962
Director
Appointed 26 Oct 2010

CAMERON, John Michell

Resigned
49 Buckstone Hill, EdinburghEH10 6TL
Secretary
Appointed 01 Aug 2002
Resigned 28 Feb 2007

DELANEY, Thomas Francis

Resigned
14 Eastfield Park Road, PenicuikEH26 8EX
Secretary
Appointed 03 Feb 1997
Resigned 31 Jul 2002

KIDD, James V

Resigned
18 North Loanhead, DunfermlineKY11 3LA
Secretary
Appointed N/A
Resigned 03 Feb 1997

MANCLARK, Gavin Forsgard

Resigned
19/12 Wester Coates Gardens, EdinburghEH12 5LT
Secretary
Appointed 28 Feb 2007
Resigned 23 Oct 2019

AGGETT, Graham Francis

Resigned
Eyre Place, EdinburghEH3 5EP
Born October 1953
Director
Appointed 10 Nov 1992
Resigned 22 May 2009

AITKEN, James

Resigned
17 Waverley Road, BonnyriggEH19 3BS
Director
Appointed N/A
Resigned 02 May 1991

AITKEN, Norval T

Resigned
10 Inverleith Avenue, EdinburghEH3 5PT
Born September 1938
Director
Appointed N/A
Resigned 31 Dec 1999

ANDREW MURRAY JOHNSTONE, Frew

Resigned
Craiglyn, Anstruther Place, LanarkML11 9LR
Born May 1955
Director
Appointed 24 Apr 2001
Resigned 01 Aug 2003

BELL, A

Resigned
59 Dundas Place, KirklistonEH29 9BJ
Director
Appointed N/A
Resigned 08 Nov 1990

CAMERON, John Michell

Resigned
49 Buckstone Hill, EdinburghEH10 6TL
Born January 1946
Director
Appointed 09 Nov 1999
Resigned 28 Feb 2007

FORD, C.M.

Resigned
60 Palmerston Place, EdinburghEH12 5AY
Director
Appointed N/A
Resigned 08 Nov 1990

FORD, David John

Resigned
2 Ryehill Terrace, EdinburghEH6 8EW
Born February 1954
Director
Appointed 08 Nov 1990
Resigned 10 Nov 1992

GELLATLY, George

Resigned
16 Marchbank Drive, BalernoEH14 7ER
Born May 1942
Director
Appointed N/A
Resigned 11 Jan 2002

GLENDAY, Lionel Edward

Resigned
Easdale, West Harbour Road, CharlestownKY11 3ET
Born January 1948
Director
Appointed 18 Aug 2004
Resigned 24 Apr 2012

HANCOCK, George Edward

Resigned
26 Gilberstoun Place, EdinburghEH15 2RB
Born January 1947
Director
Appointed 12 Aug 2009
Resigned 29 Oct 2013

HAWKES, Michael

Resigned
93 North High Street, MusselburghEH21 6JE
Born February 1952
Director
Appointed 08 Nov 1990
Resigned 26 Jun 1994

HOWLETT, Mike

Resigned
Pinegrove Gardens, EdinburghEH4 8DA
Born February 1960
Director
Appointed 29 Oct 2008
Resigned 22 May 2009

MAITLAND, James George

Resigned
Macmillan Road, Livingston
Born January 1960
Director
Appointed 26 Oct 2015
Resigned 31 Jul 2019

MITCHELL, Neil

Resigned
7 Northwood Park, LivingstonEH54 8BD
Director
Appointed 26 May 1988
Resigned 08 Nov 1990

MONTGOMERY, Thomas

Resigned
18 Woodhall Grove, EdinburghEH13 0HR
Born April 1935
Director
Appointed 08 Nov 1990
Resigned 31 Mar 2000

MURPHY, William Andrew

Resigned
54 Duddingston View, EdinburghEH15 3LZ
Born January 1962
Director
Appointed 30 Oct 2007
Resigned 06 Jun 2008

SHARKEY, Scott Jenkinson

Resigned
Tiburon, East LothianEH32 0PR
Born January 1967
Director
Appointed 28 Nov 2000
Resigned 28 Feb 2005

SHARKEY, Stephen James

Resigned
8 Greenfield Park, MusselburghEH21 6SQ
Born July 1960
Director
Appointed 05 Nov 1998
Resigned 15 Mar 2000

SMITH, Esmond Robert

Resigned
51a Baird Road, NewbridgeEH28 8QY
Born February 1951
Director
Appointed 14 Feb 1995
Resigned 20 Jun 1995

VEVERS, Alexander Martin

Resigned
De Quincey Cottage, LasswadeEH18 1JP
Born September 1958
Director
Appointed 30 Oct 2007
Resigned 20 Apr 2022

WALKER, Brian Peter

Resigned
8 Drovers Way, PeeblesEH45 9BN
Born February 1945
Director
Appointed 08 Nov 1990
Resigned 31 Aug 1996

Persons with significant control

1

Mr Alasdair Harold Ross

Active
Craigleith Hill Park, EdinburghEH4 2NR
Born February 1962

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 August 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Accounts With Accounts Type Small
26 June 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1996
AAAnnual Accounts
Legacy
27 April 1995
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Legacy
10 September 1991
363aAnnual Return
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
6 June 1990
287Change of Registered Office
Legacy
31 May 1990
363363
Legacy
24 February 1989
288288
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
16 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Incorporation Company
14 August 1962
NEWINCIncorporation