Company NameStep Change In Safety (2014) Limited
Company StatusDissolved
Company NumberSC317063
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamesTownbreak Limited and Step Change In Safety Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Alexander Robert Paterson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumnahoy Millhouse
Sauchen
Inverurie
Aberdeenshire
AB51 7JQ
Scotland
Director NameMr Graham Peter Elgie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 15 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Exchange 2
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameLeslie David Linklater
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 15 November 2016)
RoleTeam Leader
Country of ResidenceScotland
Correspondence Address3rd Floor The Exchange 2
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameGraham Elgie
StatusClosed
Appointed06 June 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address3rd Floor The Exchange 2
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Stephen Paul Bullock
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 15 November 2016)
RoleSenior V.P.
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Exchange 2
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Ian Alexander Sharp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 15 November 2016)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address3rd Floor The Exchange 2
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Ian Aitchison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 May 2009)
RoleSupport Team Leader
Country of ResidenceScotland
Correspondence Address233b Springfield Road
Aberdeen
Aberdeenshire
AB15 6AW
Scotland
Director NameChristopher Simon Allen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 May 2009)
RoleCompany Director
Correspondence Address6 Morningfield Mews
Aberdeen
Aberdeenshire
AB15 4ER
Scotland
Director NameMr Peter Richard Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGowan Tree Arbeadie Road
Banchory
Kincardineshire
AB31 5NP
Scotland
Director NameChristopher Strang
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleTrade Association Director
Country of ResidenceScotland
Correspondence Address46 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9DR
Scotland
Secretary NameFrances Russell
NationalityBritish
StatusResigned
Appointed02 May 2007(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor East
Portland House, Bressenden Place
London
SW1E 5BH
Director NameMr Ian Crossan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestview Drumoak
Banchory
Kincardineshire
AB31 5EP
Scotland
Director NameMr Martin Ellins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2013)
RoleCountry Manager - Uk
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Exchange 2
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Kenneth Murray Robertson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2014)
RoleAsset Manager
Country of ResidenceScotland
Correspondence Address3rd Floor The Exchange 2
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitewww.stepchangeinsafety.net
Email address[email protected]
Telephone01224 577268
Telephone regionAberdeen

Location

Registered Address3rd Floor The Exchange 2
62 Market Street
Aberdeen
AB11 5PJ
Scotland
ConstituencyAberdeen North
WardTorry/Ferryhill

Shareholders

1 at £1Uk Oil & Gas Industry Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£761,182
Net Worth£1
Cash£320,565
Current Liabilities£363,113

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2016Voluntary strike-off action has been suspended (1 page)
23 April 2016Voluntary strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (4 pages)
18 February 2016Application to strike the company off the register (4 pages)
17 September 2015Full accounts made up to 31 December 2014 (11 pages)
17 September 2015Full accounts made up to 31 December 2014 (11 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
15 December 2014Company name changed step change in safety LIMITED\certificate issued on 15/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
15 December 2014Company name changed step change in safety LIMITED\certificate issued on 15/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
15 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-12
(1 page)
17 November 2014Termination of appointment of Kenneth Murray Robertson as a director on 1 October 2014 (1 page)
17 November 2014Termination of appointment of Kenneth Murray Robertson as a director on 1 October 2014 (1 page)
17 November 2014Termination of appointment of Kenneth Murray Robertson as a director on 1 October 2014 (1 page)
14 November 2014Appointment of Mr Ian Alexander Sharp as a director on 1 October 2014 (2 pages)
14 November 2014Appointment of Mr Ian Alexander Sharp as a director on 1 October 2014 (2 pages)
14 November 2014Appointment of Mr Ian Alexander Sharp as a director on 1 October 2014 (2 pages)
29 October 2014Termination of appointment of Martin Ellins as a director on 2 December 2013 (1 page)
29 October 2014Appointment of Mr Stephen Paul Bullock as a director on 2 December 2013 (2 pages)
29 October 2014Appointment of Mr Stephen Paul Bullock as a director on 2 December 2013 (2 pages)
29 October 2014Termination of appointment of Martin Ellins as a director on 2 December 2013 (1 page)
29 October 2014Appointment of Mr Stephen Paul Bullock as a director on 2 December 2013 (2 pages)
29 October 2014Termination of appointment of Martin Ellins as a director on 2 December 2013 (1 page)
27 June 2014Full accounts made up to 31 December 2013 (11 pages)
27 June 2014Full accounts made up to 31 December 2013 (11 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(6 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(6 pages)
24 July 2013Full accounts made up to 31 December 2012 (11 pages)
24 July 2013Full accounts made up to 31 December 2012 (11 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
30 September 2012Termination of appointment of Frances Russell as a secretary (1 page)
30 September 2012Appointment of Graham Elgie as a secretary (1 page)
30 September 2012Appointment of Leslie David Linklater as a director (2 pages)
30 September 2012Appointment of Graham Elgie as a director (2 pages)
30 September 2012Termination of appointment of Frances Russell as a secretary (1 page)
30 September 2012Appointment of Graham Elgie as a director (2 pages)
30 September 2012Appointment of Leslie David Linklater as a director (2 pages)
30 September 2012Appointment of Graham Elgie as a secretary (1 page)
26 June 2012Full accounts made up to 31 December 2011 (13 pages)
26 June 2012Full accounts made up to 31 December 2011 (13 pages)
3 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
3 May 2012Appointment of Mr Martin Ellins as a director (2 pages)
3 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
3 May 2012Appointment of Mr Martin Ellins as a director (2 pages)
2 May 2012Termination of appointment of Peter Brown as a director (1 page)
2 May 2012Termination of appointment of Peter Brown as a director (1 page)
2 May 2012Appointment of Kenneth Murray Robertson as a director (2 pages)
2 May 2012Appointment of Kenneth Murray Robertson as a director (2 pages)
24 August 2011Full accounts made up to 31 December 2010 (12 pages)
24 August 2011Full accounts made up to 31 December 2010 (12 pages)
23 March 2011Secretary's details changed for Frances Russell on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
23 March 2011Termination of appointment of Ian Crossan as a director (1 page)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
23 March 2011Termination of appointment of Ian Crossan as a director (1 page)
23 March 2011Secretary's details changed for Frances Russell on 23 March 2011 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Director's details changed for Mr Ian Crossan on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Ian Crossan on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Gordon Alexander Robert Paterson on 6 April 2010 (2 pages)
7 April 2010Termination of appointment of Christopher Strang as a director (1 page)
7 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Gordon Alexander Robert Paterson on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Ian Crossan on 6 April 2010 (2 pages)
7 April 2010Termination of appointment of Christopher Strang as a director (1 page)
7 April 2010Director's details changed for Mr Gordon Alexander Robert Paterson on 6 April 2010 (2 pages)
8 November 2009Full accounts made up to 31 December 2008 (12 pages)
8 November 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Director appointed mr ian crossan (1 page)
27 July 2009Director appointed mr gordon alexander robert paterson (1 page)
27 July 2009Director appointed mr gordon alexander robert paterson (1 page)
27 July 2009Director appointed mr ian crossan (1 page)
24 July 2009Appointment terminated director ian aitchison (1 page)
24 July 2009Appointment terminated director christopher allen (1 page)
24 July 2009Appointment terminated director ian aitchison (1 page)
24 July 2009Appointment terminated director christopher allen (1 page)
19 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 December 2007 (12 pages)
19 December 2008Full accounts made up to 31 December 2007 (12 pages)
27 March 2008Prev sho from 29/02/2008 to 31/12/2007 (1 page)
27 March 2008Prev sho from 29/02/2008 to 31/12/2007 (1 page)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
27 September 2007Registered office changed on 27/09/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
27 September 2007Registered office changed on 27/09/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
31 May 2007Secretary resigned (1 page)
3 May 2007Company name changed townbreak LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed townbreak LIMITED\certificate issued on 03/05/07 (2 pages)
22 February 2007Incorporation (24 pages)
22 February 2007Incorporation (24 pages)