Company NameSafeashooses Limited
Company StatusDissolved
Company NumberSC398371
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Alan William Bolton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleHseq Advisor
Country of ResidenceScotland
Correspondence Address17 Burnwood Drive
Newmachar
Aberdeen
AB21 0NW
Scotland

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Alan William Bolton
50.00%
Ordinary
50 at £1Emanuela Ivanovici
50.00%
Ordinary

Financials

Year2014
Net Worth£1,672
Cash£848
Current Liabilities£127,783

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2015Voluntary strike-off action has been suspended (1 page)
3 October 2015Voluntary strike-off action has been suspended (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Voluntary strike-off action has been suspended (1 page)
6 February 2015Voluntary strike-off action has been suspended (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
21 November 2014Application to strike the company off the register (3 pages)
5 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 February 2014Director's details changed for Mr Alan William Bolton on 23 September 2013 (2 pages)
19 February 2014Director's details changed for Mr Alan William Bolton on 23 September 2013 (2 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
21 May 2013Director's details changed for Mr Alan William Bolton on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Alan William Bolton on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Alan William Bolton on 2 May 2013 (2 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
26 April 2011Incorporation (28 pages)
26 April 2011Incorporation (28 pages)