The Centre For Maritime & Industrial Safety Technology Limited EDINBURGH


Founded in 1988, The Centre For Maritime & Industrial Safety Technology, classified under reg no. SC113496 is an active company. Currently registered at Heriot Watt University EH14 4AP, Edinburgh the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Margaret L. and Mehdi L.. In addition one secretary - Margaret L. - is with the company. 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 - Bertie B. who worked with the the firm until 24 January 2006.

The Centre For Maritime & Industrial Safety Technology Limited Address / Contact

Office Address Heriot Watt University
Office Address2 Research Park
Town Edinburgh
Post code EH14 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC113496
Date of Incorporation Wed, 21st Sep 1988
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Margaret L.

Position: Secretary

Appointed: 24 January 2006

Margaret L.

Position: Director

Appointed: 24 January 2006

Mehdi L.

Position: Director

Appointed: 21 September 1988

Keith C.

Position: Director

Appointed: 01 March 2012

Resigned: 01 November 2013

Mark R.

Position: Director

Appointed: 01 May 1993

Resigned: 31 March 2003

Charles B.

Position: Director

Appointed: 01 May 1993

Resigned: 06 February 1998

Bertie B.

Position: Secretary

Appointed: 29 June 1990

Resigned: 24 January 2006

Ian T.

Position: Director

Appointed: 29 June 1990

Resigned: 01 May 2001

Bertie B.

Position: Director

Appointed: 01 April 1989

Resigned: 24 January 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Mehdi L. The abovementioned PSC and has 75,01-100% shares.

Mehdi L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 426 9644 030 6174 874 1164 435 3484 413 6084 552 750
Current Assets4 128 6094 930 7375 363 1274 811 2204 692 8504 922 491
Debtors701 645900 120489 011367 154279 242369 741
Net Assets Liabilities3 638 6004 332 3664 757 9854 403 4674 391 8374 521 850
Other Debtors6 0976 0976 8248 718  
Property Plant Equipment24 83111 80648 79735 68017 02332 925
Other
Accrued Liabilities168 499152 249339 099152 824253 443242 067
Accumulated Depreciation Impairment Property Plant Equipment586 615608 520612 418632 771651 428663 701
Additions Other Than Through Business Combinations Property Plant Equipment 8 88061 0927 236 35 375
Average Number Employees During Period262821211512
Creditors514 840610 177653 939434 715318 036433 566
Deferred Income     110 608
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -20 20316 148  
Disposals Property Plant Equipment  -20 203   
Increase From Depreciation Charge For Year Property Plant Equipment 21 90524 1014 20518 65719 473
Loans From Directors   -8 718-7 962-5 498
Net Current Assets Liabilities3 613 7694 320 5604 709 1884 367 7874 374 8144 488 925
Number Shares Issued Fully Paid12 00012 00012 00012 000  
Other Creditors248 819302 370208 116135 402  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 200
Other Disposals Property Plant Equipment     7 200
Par Value Share 111  
Prepayments17 03948 853110 74652 707  
Prepayments Accrued Income   52 70733 80319 587
Property Plant Equipment Gross Cost611 446620 326661 215668 451668 451696 626
Taxation Social Security Payable69 44670 55054 16452 23915 12325 672
Trade Creditors Trade Payables28 07685 00852 560102 96844 39139 444
Trade Debtors Trade Receivables678 509845 170371 441314 447245 439350 154
Value-added Tax Payable   52 23913 04121 273
Amount Specific Advance Or Credit Directors-4 484-6057272 621  
Amount Specific Advance Or Credit Made In Period Directors 5 9241 3321 893  
Amount Specific Advance Or Credit Repaid In Period Directors-4 484-2 045    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements