Kirkbean
Dumfries
DG2 8DS
Scotland
Secretary Name | Elizabeth Anne Carnochan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Harbourmasters House Carsethorn Dumfries Dumfriesshire DG2 8DS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | safetyadvisoryservices.com |
---|
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
31.3k at £1 | James Graham Carnochan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,474 |
Cash | £21,459 |
Current Liabilities | £14,707 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 April 2001 | Delivered on: 17 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2022 | Confirmation statement made on 10 December 2022 with updates (5 pages) |
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2022 | Application to strike the company off the register (2 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 April 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
6 September 2021 | Registered office address changed from 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
31 May 2019 | Satisfaction of charge 1 in full (1 page) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for James Graham Carnochan on 31 October 2009 (2 pages) |
14 December 2009 | Director's details changed for James Graham Carnochan on 31 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 February 2006 | Return made up to 10/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 10/12/05; full list of members (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2005 | Return made up to 10/12/04; no change of members (6 pages) |
11 January 2005 | Return made up to 10/12/04; no change of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 January 2004 | Return made up to 10/12/03; no change of members (6 pages) |
7 January 2004 | Return made up to 10/12/03; no change of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 April 2002 | Return made up to 10/12/01; full list of members (6 pages) |
10 April 2002 | Return made up to 10/12/01; full list of members (6 pages) |
15 March 2002 | Ad 31/10/01--------- £ si 31340@1=31340 £ ic 1/31341 (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | £ nc 1000/32000 30/09/01 (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Ad 31/10/01--------- £ si 31340@1=31340 £ ic 1/31341 (2 pages) |
15 March 2002 | £ nc 1000/32000 30/09/01 (1 page) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 May 2001 | Return made up to 10/12/00; full list of members (6 pages) |
2 May 2001 | Return made up to 10/12/00; full list of members (6 pages) |
17 April 2001 | Partic of mort/charge * (6 pages) |
17 April 2001 | Partic of mort/charge * (6 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Incorporation (15 pages) |
10 December 1999 | Incorporation (15 pages) |