Company NameH L W Safety Limited
Company StatusDissolved
Company NumberSC391435
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameHilary Louise Webster
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Jeanfield Road
Perth
PH1 1NZ
Scotland

Location

Registered Address52 Jeanfield Road
Perth
PH1 1NZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

10 at £1Hilary Louise Webster
66.67%
Ordinary
5 at £1Elma Webster
33.33%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 May 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
19 May 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 April 2014Director's details changed for Hilary Louise Webster on 18 April 2014 (2 pages)
18 April 2014Registered office address changed from 19 Garth Avenue Perth PH1 2LG Scotland on 18 April 2014 (1 page)
18 April 2014Director's details changed for Hilary Louise Webster on 18 April 2014 (2 pages)
18 April 2014Registered office address changed from 19 Garth Avenue Perth PH1 2LG Scotland on 18 April 2014 (1 page)
7 February 2014Registered office address changed from 10 the Maltings North William Street Perth PH1 5PG on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 10 the Maltings North William Street Perth PH1 5PG on 7 February 2014 (1 page)
7 February 2014Director's details changed for Hilary Louise Webster on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Hilary Louise Webster on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Hilary Louise Webster on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 10 the Maltings North William Street Perth PH1 5PG on 7 February 2014 (1 page)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 15
(3 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 15
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
24 January 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
24 January 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
25 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
25 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
12 January 2011Incorporation (34 pages)
12 January 2011Incorporation (34 pages)