Company NameKeane Safety Improvement Limited
Company StatusDissolved
Company NumberSC272501
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Nicola Ann Keane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Thomas Patrick Keane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(same day as company formation)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Secretary NameMrs Nicola Ann Keane
NationalityBritish
StatusClosed
Appointed26 August 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address88 Union Street
Montrose
Angus
DD10 8DY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteksi.uk.com
Telephone01674 678630
Telephone regionMontrose

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

50 at £1Craig Martin Keane
5.00%
Ordinary
50 at £1Michael Shaun Keane
5.00%
Ordinary
50 at £1Naomi Mary Kathrine Shakespear
5.00%
Ordinary
50 at £1Thomas Joseph Keane
5.00%
Ordinary
400 at £1Nicola Ann Keane
40.00%
Ordinary
400 at £1Thomas Patrick Keane
40.00%
Ordinary

Financials

Year2014
Net Worth£98,974
Cash£14,723
Current Liabilities£200,954

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 March 2014Delivered on: 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 August 2013Delivered on: 17 August 2013
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Particulars: By way of first legal mortgage all land belonging to the company at the date of debenture see form for further details. Notification of addition to or amendment of charge.
Outstanding
7 December 2012Delivered on: 11 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 October 2008Delivered on: 10 October 2008
Satisfied on: 7 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

10 July 2017Registered office address changed from 1 King Street Montrose Angus DD10 8NL to 66 Albion Road Edinburgh EH7 5QZ on 10 July 2017 (2 pages)
10 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
(1 page)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 December 2015Satisfaction of charge 1 in full (3 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 August 2014Director's details changed for Mr Thomas Patrick Keane on 1 March 2014 (2 pages)
31 August 2014Director's details changed for Mrs Nicola Ann Keane on 1 March 2014 (2 pages)
31 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1,000
(5 pages)
31 August 2014Director's details changed for Mrs Nicola Ann Keane on 1 March 2014 (2 pages)
31 August 2014Secretary's details changed for Mrs Nicola Ann Keane on 1 March 2014 (1 page)
31 August 2014Director's details changed for Mr Thomas Patrick Keane on 1 March 2014 (2 pages)
31 August 2014Secretary's details changed for Mrs Nicola Ann Keane on 1 March 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 April 2014Registered office address changed from 48, the Latch Latch Road Brechin Angus DD9 6JF on 17 April 2014 (1 page)
27 March 2014Registration of charge 2725010004 (4 pages)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(6 pages)
20 August 2013Alterations to floating charge 2 (11 pages)
17 August 2013Registration of charge 2725010003 (16 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 January 2013Amended accounts made up to 31 August 2011 (7 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
10 October 2011Amended accounts made up to 31 August 2010 (4 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
12 October 2010Secretary's details changed for Nicola Ann Keane on 12 August 2010 (1 page)
12 October 2010Director's details changed for Mrs Nicola Ann Keane on 12 August 2010 (2 pages)
12 October 2010Director's details changed for Thomas Patrick Keane on 12 August 2010 (2 pages)
12 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 September 2009Return made up to 26/08/09; full list of members (5 pages)
15 December 2008Return made up to 26/08/08; full list of members (5 pages)
28 October 2008Return made up to 26/08/07; full list of members (5 pages)
28 October 2008Capitals not rolled up (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 January 2008Amended accounts made up to 31 August 2006 (6 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Registered office changed on 26/10/07 from: 9 dickson way, st. Cyrus, montrose, angus DD10 0DZ (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 November 2006Ad 26/08/04-31/08/05 £ si 999@1 (3 pages)
27 November 2006Return made up to 26/08/06; full list of members (9 pages)
6 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 May 2006Registered office changed on 08/05/06 from: 45 high street, montrose, angus DD10 8LR (1 page)
9 November 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Registered office changed on 25/08/05 from: 3 west craibstone street, aberdeen, AB11 6YW (1 page)
6 September 2004Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Incorporation (17 pages)