Company NameM77 Safety Ltd.
Company StatusDissolved
Company NumberSC371945
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Wilson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressRadiance 3 Firth Drive
Gardenstown
Banff
Moray
AB45 3YE
Scotland
Director NameMrs Anne Wilson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed17 April 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Firth Drive
Gardenstown
Banff
AB45 3YE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Anne Wilson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Firth Drive
Gardenstown
Banff
AB45 3YE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Anne Wilson
50.00%
Ordinary
50 at £1Mark Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,358
Cash£9,043
Current Liabilities£16,335

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Appointment of Anne Wilson as a director (3 pages)
30 April 2015Appointment of Anne Wilson as a director (3 pages)
23 April 2015Appointment of Mrs Anne Wilson as a director on 17 April 2015 (2 pages)
23 April 2015Appointment of Mrs Anne Wilson as a director on 17 April 2015 (2 pages)
16 April 2015Termination of appointment of Anne Wilson as a director on 8 April 2015 (2 pages)
16 April 2015Termination of appointment of Anne Wilson as a director on 8 April 2015 (2 pages)
16 April 2015Termination of appointment of Anne Wilson as a director on 8 April 2015 (2 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
15 January 2013Appointment of Mrs Anne Wilson as a director (2 pages)
15 January 2013Appointment of Mrs Anne Wilson as a director (2 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Mark Wilson on 28 January 2012 (3 pages)
31 January 2012Director's details changed for Mark Wilson on 28 January 2012 (3 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
1 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 1
(4 pages)
1 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
1 March 2010Appointment of Mark Wilson as a director (3 pages)
1 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 1
(4 pages)
1 March 2010Appointment of Mark Wilson as a director (3 pages)
4 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 January 2010Incorporation (22 pages)
28 January 2010Incorporation (22 pages)