Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED
Company Information for

THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED

HERIOT WATT UNIVERSITY, RESEARCH PARK, EDINBURGH, EH14 4AP,
Company Registration Number
SC113496
Private Limited Company
Active

Company Overview

About The Centre For Maritime & Industrial Safety Technology Ltd
THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED was founded on 1988-09-21 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Centre For Maritime & Industrial Safety Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED
 
Legal Registered Office
HERIOT WATT UNIVERSITY
RESEARCH PARK
EDINBURGH
EH14 4AP
Other companies in EH14
 
Filing Information
Company Number SC113496
Company ID Number SC113496
Date formed 1988-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553478715  
Last Datalog update: 2025-02-05 15:26:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET LAFTAVI
Company Secretary 2006-01-24
MARGARET LAFTAVI
Director 2006-01-24
MEHDI LAFTAVI
Director 1988-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN CORNWELL
Director 2012-03-01 2013-11-01
BERTIE BROWN
Company Secretary 1990-06-29 2006-01-24
BERTIE BROWN
Director 1989-04-01 2006-01-24
MARK RUSSELL
Director 1993-05-01 2003-03-31
IAN HOWIE THOMSON
Director 1990-06-29 2001-05-01
CHARLES MALCOLM BROWN
Director 1993-05-01 1998-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEHDI LAFTAVI C-MIST LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
MEHDI LAFTAVI THE INSTITUTION OF CONSTRUCTION SAFETY "ICS" Director 1995-05-01 CURRENT 1995-03-03 Active - Proposal to Strike off
MEHDI LAFTAVI PROCESS DESIGN AND ENGINEERING LIMITED Director 1988-12-31 CURRENT 1985-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-0631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-19CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10AUDAUDITOR'S RESIGNATION
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET LAFTAVI on 2019-01-21
2019-01-21CH01Director's details changed for Mr Mehdi Laftavi on 2019-01-21
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 12000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 12000
2014-02-07AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CORNWELL
2013-01-30AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-19AP01DIRECTOR APPOINTED PROFESSOR KEITH JOHN CORNWELL
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-09AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHDI LAFTAVI / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LAFTAVI / 09/02/2010
2010-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-10363(288)DIRECTOR RESIGNED
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-12363(288)DIRECTOR RESIGNED
2002-02-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-31363(288)DIRECTOR RESIGNED
1999-01-31363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-19288aNEW DIRECTOR APPOINTED
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-28363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-27363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-16288NEW DIRECTOR APPOINTED
1993-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-21363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-14288DIRECTOR'S PARTICULARS CHANGED
1992-04-09410(Scot)PARTIC OF MORT/CHARGE *****
1992-01-09363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-04-26363aRETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS
1990-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-07-12287REGISTERED OFFICE CHANGED ON 12/07/90 FROM: 26 CADOGAN ROAD LIBERTON EDINBURGH EH16 6LY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-04-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED owns 1 domain names.

c-mist.co.uk  

Trademarks
We have not found any records of THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CENTRE FOR MARITIME & INDUSTRIAL SAFETY TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.