Company NameKogan Safety Consultants Ltd.
Company StatusDissolved
Company NumberSC323019
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date28 September 2017 (6 years, 6 months ago)
Previous NameFreelance Euro Services (Mmdccxxxii) Limited

Business Activity

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

Directors

Director NameOwen Seagrave
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2007(3 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 28 September 2017)
RoleSafety Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Lomond Drive
Carnoustie
Angus
DD7 6DN
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameGillian Marie Seagrave
NationalityBritish
StatusResigned
Appointed12 November 2007(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2013)
RoleManager
Correspondence Address10 Lethnot Street
Broughty Ferry
Dundee
DD5 2QS
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mary Ellen Hamilton
50.00%
Ordinary
50 at £1Owen Seagrave
50.00%
Ordinary

Financials

Year2014
Net Worth£105,840
Cash£140,238
Current Liabilities£34,659

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting of voluntary winding up (3 pages)
28 June 2017Return of final meeting of voluntary winding up (3 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
(1 page)
24 February 2016Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 24 February 2016 (2 pages)
24 February 2016Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 24 February 2016 (2 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
(1 page)
27 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
23 May 2013Termination of appointment of Gillian Seagrave as a secretary (1 page)
23 May 2013Termination of appointment of Gillian Seagrave as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 May 2012Secretary's details changed for Gillian Marie Seagrave on 18 May 2012 (2 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 May 2012Secretary's details changed for Gillian Marie Seagrave on 18 May 2012 (2 pages)
28 May 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 28 May 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 June 2010Director's details changed for Owen Seagrave on 4 May 2010 (2 pages)
3 June 2010Director's details changed for Owen Seagrave on 4 May 2010 (2 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Owen Seagrave on 4 May 2010 (2 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 May 2009Return made up to 04/05/09; full list of members (3 pages)
25 May 2009Return made up to 04/05/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 June 2008Return made up to 04/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Return made up to 04/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
3 December 2007Company name changed freelance euro services (mmdccxx xii) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mmdccxx xii) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
4 May 2007Incorporation (21 pages)
4 May 2007Incorporation (21 pages)