Background WavePink WaveYellow Wave

STRATEGIC SAFETY CONSULTANTS LIMITED (SC403132)

STRATEGIC SAFETY CONSULTANTS LIMITED (SC403132) is an active UK company. incorporated on 7 July 2011. with registered office in Montrose. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STRATEGIC SAFETY CONSULTANTS LIMITED has been registered for 14 years. Current directors include INGRAM, Karen, INGRAM, Timothy John.

Company Number
SC403132
Status
active
Type
ltd
Incorporated
7 July 2011
Age
14 years
Address
182 High Street, Montrose, DD10 8PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
INGRAM, Karen, INGRAM, Timothy John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC SAFETY CONSULTANTS LIMITED

STRATEGIC SAFETY CONSULTANTS LIMITED is an active company incorporated on 7 July 2011 with the registered office located in Montrose. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STRATEGIC SAFETY CONSULTANTS LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

SC403132

LTD Company

Age

14 Years

Incorporated 7 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 1 December 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 July 2025 (10 months ago)
Submitted on 7 July 2025 (10 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

182 High Street Montrose, DD10 8PH,

Previous Addresses

182 High Street Montrose Angus DD10 8PH Scotland
From: 1 August 2016To: 1 August 2016
Derry Lodge 75 North Deeside Road Peterculter AB14 0QL
From: 7 July 2011To: 1 August 2016
Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

INGRAM, Karen

Active
75 North Deeside Road, PeterculterAB14 0QL
Born April 1966
Director
Appointed 07 Jul 2011

INGRAM, Timothy John

Active
75 North Deeside Road, PeterculterAB14 0QL
Born December 1957
Director
Appointed 20 Jul 2011

Persons with significant control

2

Mr Timothy John Ingram

Active
75 North Deeside Road, PeterculterAB14 0QL
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Karen Ingram

Active
75 North Deeside Road, PeterculterAB14 0QL
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 June 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2011
NEWINCIncorporation