Company NameSafety Improvers Ltd
Company StatusDissolved
Company NumberSC314054
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameDr William McCall Robb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Argyll Place
Aberdeen
AB25 2HU
Scotland
Secretary NameMiss Simone Willats
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Mount Road
Montrose
Angus
DD10 8NT
Scotland
Secretary NameMessrs Raeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed18 August 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2011)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address85 Argyll Place
Aberdeen
Aberdeen City
AB25 2HU
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1 at £1William Robb
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
15 July 2013Accounts made up to 31 January 2013 (2 pages)
15 July 2013Accounts made up to 31 January 2013 (2 pages)
11 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
21 March 2012Accounts made up to 31 January 2012 (2 pages)
21 March 2012Accounts made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
12 April 2011Accounts made up to 31 January 2011 (2 pages)
12 April 2011Accounts made up to 31 January 2011 (2 pages)
3 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Messrs Raeburn Christie Clark & Wallace as a secretary (1 page)
3 February 2011Termination of appointment of Messrs Raeburn Christie Clark & Wallace as a secretary (1 page)
20 April 2010Accounts made up to 31 January 2010 (2 pages)
20 April 2010Accounts made up to 31 January 2010 (2 pages)
12 February 2010Secretary's details changed for Messrs Raeburn Christie Clark & Wallace on 7 February 2010 (2 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Messrs Raeburn Christie Clark & Wallace on 7 February 2010 (2 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 February 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 12 February 2010 (1 page)
12 February 2010Secretary's details changed for Messrs Raeburn Christie Clark & Wallace on 7 February 2010 (2 pages)
12 February 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 12 February 2010 (1 page)
3 August 2009Accounts made up to 31 January 2009 (1 page)
3 August 2009Accounts made up to 31 January 2009 (1 page)
23 January 2009Return made up to 03/01/09; full list of members (3 pages)
23 January 2009Return made up to 03/01/09; full list of members (3 pages)
6 November 2008Accounts made up to 31 January 2008 (2 pages)
6 November 2008Accounts made up to 31 January 2008 (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Registered office changed on 18/09/07 from: 16 mount road montrose angus DD10 8NT (1 page)
18 September 2007Registered office changed on 18/09/07 from: 16 mount road montrose angus DD10 8NT (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
3 January 2007Incorporation (13 pages)
3 January 2007Incorporation (13 pages)