Company NameNational Health & Safety Company Limited
Company StatusDissolved
Company NumberSC275259
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDr James Wallace
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLibra Lodge
Laing Gardens
Broxburn
West Lothian
EH52 6XU
Scotland
Secretary NameDr James Wallace
NationalityBritish
StatusClosed
Appointed07 January 2005(2 months, 1 week after company formation)
Appointment Duration13 years (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLibra Lodge
Laing Gardens
Broxburn
West Lothian
EH52 6XU
Scotland
Secretary NameMr Maurice Hammond
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House, Rockfort
154 East Clyde Street
Helensburgh
Argyle & Bute
G84 7AX
Scotland
Director NameSandra Janice Pugh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2010)
RoleCompany Director
Correspondence Address61 Laing Gardens
Broxburn
EH52 6XU
Scotland

Contact

Websitenationalhealthandsafetycompany.c

Location

Registered AddressGrampian Court
Beveridge Square
Livingston
West Lothian
EH54 6QF
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

51 at £1Dr James Wallace
98.08%
Ordinary
1 at £1Sandra Janice Pugh
1.92%
Ordinary

Financials

Year2014
Net Worth£4,253
Cash£2,312

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 August 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 52
(4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 52
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 52
(4 pages)
22 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 52
(4 pages)
18 September 2014Registered office address changed from 12-14 Uphall Business Park Loaninghill Uphall Broxburn West Lothian EH52 5NT Scotland to Grampian Court Beveridge Square Livingston West Lothian EH54 6QF on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 12-14 Uphall Business Park Loaninghill Uphall Broxburn West Lothian EH52 5NT Scotland to Grampian Court Beveridge Square Livingston West Lothian EH54 6QF on 18 September 2014 (1 page)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 52
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 52
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2012Registered office address changed from Old Ambulance Building Five Sisters Estate Westwood West Calder West Lothian EH55 8PN Scotland on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 12-14 Uphall Business Park Loaninghill Uphall Broxburn West Lothian EH52 5NT Scotland on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Old Ambulance Building Five Sisters Estate Westwood West Calder West Lothian EH55 8PN Scotland on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 12-14 Uphall Business Park Loaninghill Uphall Broxburn West Lothian EH52 5NT Scotland on 17 October 2012 (1 page)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
20 April 2010Registered office address changed from Libra Management Libra Lodge, 61 Laing Gardens the Whins, Broxburn West Lothian EH52 6XU on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Libra Management Libra Lodge, 61 Laing Gardens the Whins, Broxburn West Lothian EH52 6XU on 20 April 2010 (1 page)
19 April 2010Termination of appointment of Sandra Pugh as a director (1 page)
19 April 2010Termination of appointment of Sandra Pugh as a director (1 page)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 September 2009Return made up to 30/08/09; full list of members (4 pages)
10 September 2009Return made up to 30/08/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 August 2007Return made up to 07/07/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 August 2007Return made up to 07/07/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 07/07/06; full list of members (3 pages)
7 July 2006Return made up to 07/07/06; full list of members (3 pages)
4 November 2005Return made up to 28/10/05; full list of members (7 pages)
4 November 2005Return made up to 28/10/05; full list of members (7 pages)
19 January 2005Ad 10/01/05--------- £ si 65@1=65 £ ic 6/71 (2 pages)
19 January 2005Ad 10/01/05--------- £ si 65@1=65 £ ic 6/71 (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
7 January 2005New secretary appointed (1 page)
7 January 2005New secretary appointed (1 page)
7 January 2005Registered office changed on 07/01/05 from: suite 48 grovewood business centre, strathclyde business park, bellshill lanarkshire ml 4 3NQ (1 page)
7 January 2005Registered office changed on 07/01/05 from: suite 48 grovewood business centre, strathclyde business park, bellshill lanarkshire ml 4 3NQ (1 page)
28 October 2004Incorporation (19 pages)
28 October 2004Incorporation (19 pages)