Company NameSafecitywatch Ltd.
Company StatusDissolved
Company NumberSC365434
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Paul Mackie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stamperland Hill
Clarkston
G76 8AF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Alex Macleod
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20/3 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesafecitywatch.co.uk
Email address[email protected]

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,217
Cash£868
Current Liabilities£8,085

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
20 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
27 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 October 2013Registered office address changed from C/O Aird Sakol Limited 8 Benview Road Clarkston Glasgow G76 7PP on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O Aird Sakol Limited 8 Benview Road Clarkston Glasgow G76 7PP on 31 October 2013 (1 page)
28 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Registered office address changed from 14 Stamperland Hill Clarkston Glasgow Renfrewshire G76 8AF on 28 October 2013 (1 page)
28 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Registered office address changed from 14 Stamperland Hill Clarkston Glasgow Renfrewshire G76 8AF on 28 October 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 March 2013Termination of appointment of Alex Macleod as a director (1 page)
21 March 2013Termination of appointment of Alex Macleod as a director (1 page)
22 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
21 October 2012Director's details changed for Mr Alex Macleod on 21 October 2012 (2 pages)
21 October 2012Director's details changed for Mr Alex Macleod on 21 October 2012 (2 pages)
21 October 2012Director's details changed for Mr Paul Mackie on 21 October 2012 (2 pages)
21 October 2012Director's details changed for Mr Paul Mackie on 21 October 2012 (2 pages)
29 August 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2010 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2010Appointment of Alex Macleod as a director (2 pages)
26 November 2010Appointment of Alex Macleod as a director (2 pages)
18 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
28 October 2009Registered office address changed from 20/3 West Pilton Rise Edinburgh EH4 4UQ on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from 20/3 West Pilton Rise Edinburgh EH4 4UQ on 28 October 2009 (2 pages)
28 September 2009Director appointed paul stephen mackie (2 pages)
28 September 2009Director appointed paul stephen mackie (2 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
18 September 2009Appointment terminated secretary brian reid LTD. (1 page)
18 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
18 September 2009Appointment terminated director stephen mabbott (1 page)
18 September 2009Appointment terminated secretary brian reid LTD. (1 page)
18 September 2009Appointment terminated director stephen mabbott (1 page)
11 September 2009Incorporation (18 pages)
11 September 2009Incorporation (18 pages)