Company NameSafe-Door Limited
Company StatusDissolved
Company NumberSC342333
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Colin Douglas Johnstone
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Northfield Park
Annan
Dumfriesshire
DG12 5EZ
Scotland
Director NameMr Brian William Payne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSafe-Door Ltd Townfoot Industrial Estate
Brampton
Cumbria
CA8 1SW
Secretary NameMr Brian William Payne
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 James Terrace Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameMr Nizar Moussa Taha
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEmarati
StatusClosed
Appointed01 January 2011(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address7 James Terrace Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameMr Walid Moussa Taha
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEmarati
StatusClosed
Appointed01 January 2011(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address7 James Terrace Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland

Location

Registered Address7 James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2012
Net Worth-£600,561
Cash£3,471
Current Liabilities£1,120,500

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Order of court for early dissolution (1 page)
15 June 2017Order of court for early dissolution (1 page)
27 May 2015Registered office address changed from 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB to 7 James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB to 7 James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 27 May 2015 (1 page)
19 February 2014Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 19 February 2014 (1 page)
9 January 2014Court order notice of winding up (1 page)
9 January 2014Court order notice of winding up (1 page)
9 January 2014Notice of winding up order (1 page)
9 January 2014Notice of winding up order (1 page)
10 October 2013Director's details changed for Mr Brian William Payne on 2 September 2013 (2 pages)
10 October 2013Secretary's details changed for Mr Brian William Payne on 2 September 2013 (1 page)
10 October 2013Director's details changed for Mr Brian William Payne on 2 September 2013 (2 pages)
10 October 2013Secretary's details changed for Mr Brian William Payne on 2 September 2013 (1 page)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(5 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
(5 pages)
10 October 2013Secretary's details changed for Mr Brian William Payne on 2 September 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
9 March 2012Amended accounts made up to 30 June 2011 (4 pages)
9 March 2012Amended accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 200
(3 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
27 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 200
(3 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
27 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 200
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
9 May 2011Appointment of Mr Walid Moussa Taha as a director (2 pages)
9 May 2011Appointment of Mr Walid Moussa Taha as a director (2 pages)
9 May 2011Appointment of Mr Nizar Moussa Taha as a director (2 pages)
9 May 2011Appointment of Mr Nizar Moussa Taha as a director (2 pages)
9 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Colin Douglas Johnstone on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Colin Douglas Johnstone on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Brian William Payne on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Brian William Payne on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Colin Douglas Johnstone on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Brian William Payne on 2 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 May 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
27 May 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 May 2008Incorporation (18 pages)
2 May 2008Incorporation (18 pages)