Background WavePink WaveYellow Wave

KTM SAFETY LIMITED (SC544536)

KTM SAFETY LIMITED (SC544536) is an active UK company. incorporated on 5 September 2016. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KTM SAFETY LIMITED has been registered for 9 years. Current directors include MACKINNON, Keith, SUTHERLAND, Sandra Mary.

Company Number
SC544536
Status
active
Type
ltd
Incorporated
5 September 2016
Age
9 years
Address
9 Rowan Court, Glasgow, G72 7FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MACKINNON, Keith, SUTHERLAND, Sandra Mary
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KTM SAFETY LIMITED

KTM SAFETY LIMITED is an active company incorporated on 5 September 2016 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KTM SAFETY LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

SC544536

LTD Company

Age

9 Years

Incorporated 5 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 23 February 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

9 Rowan Court Cambuslang Glasgow, G72 7FX,

Previous Addresses

59 Cowan Wilson Avenue Blantyre Glasgow G72 9DW Scotland
From: 10 October 2022To: 8 March 2026
43 Acacia Way Cambuslang Glasgow G72 7ZY Scotland
From: 4 January 2018To: 10 October 2022
0/1 11 Arundel Drive Glasgow G42 9RG Scotland
From: 5 September 2016To: 4 January 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MACKINNON, Keith

Active
Rowan Court, GlasgowG72 7FX
Born June 1978
Director
Appointed 05 Sept 2016

SUTHERLAND, Sandra Mary

Active
Rowan Court, GlasgowG72 7FX
Born June 1959
Director
Appointed 05 Sept 2016

Persons with significant control

1

Mr Keith Mackinnon

Active
Acacia Way, GlasgowG72 7ZY
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
8 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 September 2016
NEWINCIncorporation