Company NameGDW Safety Services Ltd.
Company StatusDissolved
Company NumberSC373450
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Woolam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address27 St. Martins Gate
Coatbridge
North Lanarkshire
Sml5 5fb
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegdwsafetyservicesltd.co.uk

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9 at £1Gary Woolam
90.00%
Ordinary
1 at £1Ann Marie Woolam
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,494
Cash£3,484
Current Liabilities£15,055

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(3 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(3 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 February 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 10
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 10
(3 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
4 March 2010Appointment of Gary Woolam as a director (3 pages)
3 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
23 February 2010Incorporation (22 pages)