Rb Safety Consultants Limited GLASGOW


Founded in 2007, Rb Safety Consultants, classified under reg no. SC320782 is an active company. Currently registered at C/o Consilium Chartered Accountants G2 2LB, Glasgow the company has been in the business for seventeen years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 4 directors, namely Christopher S., Alan S. and David G. and others. Of them, Andrew B. has been with the company the longest, being appointed on 11 April 2007 and Christopher S. has been with the company for the least time - from 1 July 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas R. who worked with the the firm until 11 January 2022.

Rb Safety Consultants Limited Address / Contact

Office Address C/o Consilium Chartered Accountants
Office Address2 169 West George Street
Town Glasgow
Post code G2 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC320782
Date of Incorporation Wed, 11th Apr 2007
Industry Engineering related scientific and technical consulting activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Christopher S.

Position: Director

Appointed: 01 July 2016

Alan S.

Position: Director

Appointed: 01 July 2014

David G.

Position: Director

Appointed: 01 July 2014

Andrew B.

Position: Director

Appointed: 11 April 2007

Robert W.

Position: Director

Appointed: 01 June 2011

Resigned: 03 April 2020

Ivor R.

Position: Director

Appointed: 06 April 2010

Resigned: 23 March 2020

Nicholas R.

Position: Secretary

Appointed: 11 April 2007

Resigned: 11 January 2022

Nicholas R.

Position: Director

Appointed: 11 April 2007

Resigned: 11 January 2022

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Rbsc Group Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rbsc Group Limited

C/O Consilium Chartered Accountants 169 West George Street, Glasgow, G2 2LB, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House, Edinburgh
Registration number Sc714161
Notified on 11 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 16 June 2016
Ceased on 11 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas R.

Notified on 16 June 2016
Ceased on 11 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand350 649138 800600 7721 237 9102 515 5961 733 0152 840 358
Current Assets2 860 1503 193 4773 135 0162 998 6644 533 6184 589 7875 814 859
Debtors1 589 9412 168 8741 890 3691 435 1191 619 8702 103 1362 138 054
Net Assets Liabilities1 526 7141 773 8371 918 9211 879 8282 729 5062 993 3083 061 607
Other Debtors438 988620 9811 297 989480 064528 4011 039 715755 215
Property Plant Equipment23 87926 25426 98113 65334 63241 14930 842
Total Inventories919 560885 803643 875325 635398 152  
Other
Accrued Liabilities Deferred Income430 388456 563     
Accumulated Depreciation Impairment Property Plant Equipment68 29691 035115 407134 97814 89232 53353 795
Additions Other Than Through Business Combinations Property Plant Equipment 25 114 6 243  10 955
Amounts Owed By Directors    130 460  
Amounts Owed By Related Parties   12 460148 460  
Amounts Owed To Group Undertakings      1 100 000
Amounts Owed To Related Parties   89 453   
Average Number Employees During Period  6463566179
Balances Amounts Owed By Related Parties  610 00012 460   
Balances Amounts Owed To Related Parties  89 45389 453   
Corporation Tax Payable357 362201 06957 08156 750   
Corporation Tax Recoverable162 566162 566162 566119 659   
Creditors1 353 2561 441 6631 238 4891 129 8941 832 1641 627 3412 776 384
Dividends Paid  660 930618 432   
Income From Related Parties   597 540   
Increase From Depreciation Charge For Year Property Plant Equipment 22 739 19 5715 015 21 262
Net Current Assets Liabilities1 506 8941 751 8141 896 5271 868 7702 701 4542 962 4463 038 475
Number Shares Issued Fully Paid 194168168   
Other Creditors129 145189 683570 630438 366720 545886 003796 991
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    125 101  
Other Disposals Property Plant Equipment    132 852  
Other Taxation Social Security Payable425 753543 773422 059548 8581 108 544671 864810 859
Par Value Share 1 1   
Payments To Acquire Own Shares  -3 728 -9 651  
Payments To Related Parties  213 730387 738   
Prepayments Accrued Income7 2248 592     
Profit Loss1 119 753982 981812 226579 339997 898  
Property Plant Equipment Gross Cost92 175117 289142 388148 63149 52473 68284 637
Provisions For Liabilities Balance Sheet Subtotal4 0594 2314 5872 5956 58010 2877 710
Taxation Including Deferred Taxation Balance Sheet Subtotal     10 2877 710
Total Additions Including From Business Combinations Property Plant Equipment    33 745  
Total Assets Less Current Liabilities1 530 7731 778 0681 923 5081 882 4232 736 0863 003 5953 069 317
Trade Creditors Trade Payables10 60850 575188 71985 9203 07569 47468 534
Trade Debtors Trade Receivables981 1631 376 735429 814835 3961 091 4691 063 4211 382 839

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Mon, 12th Jun 2023 director's details were changed
filed on: 12th, June 2023
Free Download (2 pages)

Company search