Company NameIntegrated Safety Management Limited
Company StatusDissolved
Company NumberSC265286
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Graham Marsh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O James Fisher Offshore Limited, North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Giovanni Corbetta
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 October 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O James Fisher Offshore Limited, North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusClosed
Appointed03 July 2017(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 17 October 2017)
RoleCompany Director
Correspondence AddressC/O James Fisher Offshore Limited, North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Gary Roderick Webster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Bograxie Burnhervie
Inverurie
AB51 5LD
Scotland
Secretary NameRosemary Simone Webster
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bograxie Croft
Burnhervie
Inverurie
Aberdeenshire
AB51 5LD
Scotland
Director NameMr David Russell Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(8 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManor House
Midmar
Inverurie
Aberdeenshire
AB51 7LX
Scotland
Secretary NameMr David Russell Smith
NationalityBritish
StatusResigned
Appointed29 November 2004(8 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManor House
Midmar
Inverurie
Aberdeenshire
AB51 7LX
Scotland
Director NameThomas Brannan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 December 2010)
RoleDiver
Country of ResidenceScotland
Correspondence Address3 Calderwood Cluniter Road
Innellan
Dunoon
PA23 7SA
Scotland
Director NameMr Michael John Howarth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(10 years, 10 months after company formation)
Appointment Duration6 months (resigned 13 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Hyperbaric Centre 123 Ashgrove Road West
Aberdeen
AB16 5FA
Scotland
Secretary NameMichael Hoggan
StatusResigned
Appointed09 February 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressC/O James Fisher Offshore Limited, North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O James Fisher Offshore Limited, North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

100 at £1Hyperco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£452,814
Current Liabilities£3,953,950

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 March 2007Delivered on: 21 March 2007
Satisfied on: 17 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former police office, high road, sandbank, dunoon, argyll.
Fully Satisfied
2 December 2004Delivered on: 21 December 2004
Satisfied on: 10 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
24 July 2017Application to strike the company off the register (3 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 September 2016Amended full accounts made up to 31 December 2015 (18 pages)
26 September 2016Amended full accounts made up to 31 December 2015 (18 pages)
5 August 2016Full accounts made up to 31 December 2015 (9 pages)
5 August 2016Full accounts made up to 31 December 2015 (9 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Mr Martin Graham Marsh on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Mr Martin Graham Marsh on 22 March 2016 (2 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 August 2015Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages)
21 August 2015Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages)
17 August 2015Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages)
17 August 2015Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages)
17 August 2015Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Registered office address changed from C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC United Kingdom to C/O James Fisher Offshore Limited, North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC United Kingdom to C/O James Fisher Offshore Limited, North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 25 March 2015 (1 page)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
17 February 2015Satisfaction of charge 2 in full (5 pages)
17 February 2015Satisfaction of charge 2 in full (5 pages)
12 February 2015Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page)
12 February 2015Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages)
12 February 2015Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page)
12 February 2015Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages)
12 February 2015Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages)
12 February 2015Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages)
12 February 2015Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page)
12 February 2015Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages)
12 February 2015Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages)
12 February 2015Termination of appointment of David Russell Smith as a secretary on 9 February 2015 (1 page)
12 February 2015Termination of appointment of David Russell Smith as a secretary on 9 February 2015 (1 page)
12 February 2015Termination of appointment of David Russell Smith as a secretary on 9 February 2015 (1 page)
10 February 2015Satisfaction of charge 1 in full (1 page)
10 February 2015Satisfaction of charge 1 in full (1 page)
18 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of Thomas Brannan as a director (1 page)
15 February 2011Termination of appointment of Thomas Brannan as a director (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 March 2009Return made up to 22/03/09; full list of members (4 pages)
26 March 2009Return made up to 22/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
21 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 April 2006Return made up to 22/03/06; full list of members (3 pages)
12 April 2006Return made up to 22/03/06; full list of members (3 pages)
22 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 June 2005New director appointed (3 pages)
27 June 2005New director appointed (3 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
24 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2004Partic of mort/charge * (3 pages)
21 December 2004Partic of mort/charge * (3 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
22 March 2004Incorporation (16 pages)
22 March 2004Incorporation (16 pages)