Company NameSafety Advisory Services Scotland Limited
Company StatusDissolved
Company NumberSC202282
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Graham Carnochan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(same day as company formation)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence AddressHarbourmasters House Carsethorn
Kirkbean
Dumfries
DG2 8DS
Scotland
Secretary NameElizabeth Anne Carnochan
NationalityBritish
StatusClosed
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHarbourmasters House
Carsethorn
Dumfries
Dumfriesshire
DG2 8DS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesafetyadvisoryservices.com

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

31.3k at £1James Graham Carnochan
100.00%
Ordinary

Financials

Year2014
Net Worth£19,474
Cash£21,459
Current Liabilities£14,707

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

6 April 2001Delivered 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

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2022Confirmation statement made on 10 December 2022 with updates (5 pages)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
15 September 2022Application to strike the company off the register (2 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 April 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
6 September 2021Registered 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 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
31 May 2019Satisfaction of charge 1 in full (1 page)
16 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 31,342
(4 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 31,342
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 31,342
(4 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 31,342
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 31,342
(4 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 31,342
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for James Graham Carnochan on 31 October 2009 (2 pages)
14 December 2009Director's details changed for James Graham Carnochan on 31 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Return made up to 10/12/08; full list of members (3 pages)
2 February 2009Return made up to 10/12/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 February 2008Return made up to 10/12/07; full list of members (2 pages)
1 February 2008Return made up to 10/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 10/12/06; full list of members (6 pages)
11 January 2007Return made up to 10/12/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 10/12/05; full list of members (6 pages)
9 February 2006Return made up to 10/12/05; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 10/12/04; no change of members (6 pages)
11 January 2005Return made up to 10/12/04; no change of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 January 2004Return made up to 10/12/03; no change of members (6 pages)
7 January 2004Return made up to 10/12/03; no change of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 December 2002Return made up to 10/12/02; full list of members (6 pages)
23 December 2002Return made up to 10/12/02; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 April 2002Return made up to 10/12/01; full list of members (6 pages)
10 April 2002Return made up to 10/12/01; full list of members (6 pages)
15 March 2002Ad 31/10/01--------- £ si 31340@1=31340 £ ic 1/31341 (2 pages)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002£ nc 1000/32000 30/09/01 (1 page)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Ad 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 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 May 2001Return made up to 10/12/00; full list of members (6 pages)
2 May 2001Return made up to 10/12/00; full list of members (6 pages)
17 April 2001Partic of mort/charge * (6 pages)
17 April 2001Partic of mort/charge * (6 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
10 December 1999Incorporation (15 pages)
10 December 1999Incorporation (15 pages)