Company NameDive Safari Scotland Ltd.
Company StatusDissolved
Company NumberSC293159
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 4 months ago)
Dissolution Date13 February 2015 (9 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr William Gary Lawson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2005(5 days after company formation)
Appointment Duration9 years, 2 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20/5 Dirleton Avenue
North Berwick
East Lothian
EH39 4BQ
Scotland
Secretary NameJosie Milnes
NationalityBritish
StatusResigned
Appointed20 November 2005(5 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2013)
RoleCompany Director
Correspondence Address14 Muirfield Station
Gullane
East Lothian
EH31 2HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.divesafariscotland.com

Location

Registered Address15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

2 at £1William Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£191,802
Cash£397
Current Liabilities£14,096

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (4 pages)
9 October 2014Application to strike the company off the register (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page)
2 December 2013Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page)
2 December 2013Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page)
2 December 2013Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page)
2 December 2013Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page)
2 December 2013Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
10 October 2012Amended accounts made up to 30 September 2011 (7 pages)
10 October 2012Amended accounts made up to 30 September 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 November 2011Director's details changed for Mr William Gary Lawson on 17 December 2010 (2 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
18 November 2011Director's details changed for Mr William Gary Lawson on 17 December 2010 (2 pages)
14 September 2011Registered office address changed from Unit 6 Mill Walk Business Park North Berwick East Lothian EH39 5NB on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Unit 6 Mill Walk Business Park North Berwick East Lothian EH39 5NB on 14 September 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
22 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 November 2009Director's details changed for William Gary Lawson on 1 October 2009 (2 pages)
19 November 2009Director's details changed for William Gary Lawson on 1 October 2009 (2 pages)
19 November 2009Director's details changed for William Gary Lawson on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Capitals not rolled up (2 pages)
12 February 2009Return made up to 15/11/08; full list of members (3 pages)
12 February 2009Return made up to 15/11/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2008Return made up to 15/11/07; no change of members
  • 363(287) ‐ Registered office changed on 28/02/08
(6 pages)
28 February 2008Return made up to 15/11/07; no change of members
  • 363(287) ‐ Registered office changed on 28/02/08
(6 pages)
17 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
17 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 February 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
15 November 2005Incorporation (17 pages)
15 November 2005Incorporation (17 pages)