Company NameSett For Safety Limited
Company StatusDissolved
Company NumberSC335841
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 2 months ago)
Dissolution Date10 July 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameShelagh Marie Barr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleBusiness Relations Manager
Country of ResidenceScotland
Correspondence Address6 Kingswells View
Westhill
Aberdeenshire
AB32 6RZ
Scotland
Secretary NameMervyn Barr
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Kingswells View
Westhill
Aberdeenshire
AB32 6RZ
Scotland
Director NameMervyn Barr
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(4 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 10 July 2019)
RoleHealth & Safety Consultant
Country of ResidenceScotland
Correspondence Address6 Kingswells View
Westhill
Aberdeenshire
AB32 6RZ
Scotland

Contact

Websitewww.settforsafety.com

Location

Registered AddressSecond Floor Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£17,272
Cash£25,096
Current Liabilities£32,672

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 July 2019Final Gazette dissolved following liquidation (1 page)
10 April 2019Return of final meeting of voluntary winding up (6 pages)
13 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
13 June 2017Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
13 June 2017Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
13 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
13 January 2017Registered office address changed from 6 Kingswells View Westhill Aberdeenshire AB32 6RZ to Second Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 6 Kingswells View Westhill Aberdeenshire AB32 6RZ to Second Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 13 January 2017 (2 pages)
13 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-30
(1 page)
13 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-30
(1 page)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
23 February 2016Current accounting period shortened from 31 May 2016 to 28 February 2016 (1 page)
23 February 2016Current accounting period shortened from 31 May 2016 to 28 February 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Director's details changed for Shelagh Marie Barr on 11 January 2016 (2 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Director's details changed for Shelagh Marie Barr on 11 January 2016 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(5 pages)
1 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(5 pages)
1 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mervyn Barr on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mervyn Barr on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Shelagh Marie Barr on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Shelagh Marie Barr on 25 January 2010 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
14 November 2008Accounting reference date shortened from 31/01/2009 to 31/05/2008 (2 pages)
14 November 2008Accounting reference date shortened from 31/01/2009 to 31/05/2008 (2 pages)
11 June 2008Director appointed mervyn barr (1 page)
11 June 2008Director appointed mervyn barr (1 page)
11 June 2008Ad 02/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2008Ad 02/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 January 2008Incorporation (16 pages)
7 January 2008Incorporation (16 pages)