Company NameSafety Control Limited
Company StatusDissolved
Company NumberSC403174
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Robert Lee Diver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProvender House 37 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Jeffrey Luke Robinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressProvender House 37 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Steven Collins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 King Street
Inverbervie
Montrose
Angus
DD10 0RA
Scotland
Secretary NameMr Steven Collins
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address100 King Street
Inverbervie
Montrose
Angus
DD10 0RA
Scotland

Location

Registered AddressProvender House
37 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£37,248
Cash£61,047
Current Liabilities£36,840

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (1 page)
20 January 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
28 June 2020Confirmation statement made on 8 May 2020 with updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 June 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
19 June 2019Cessation of Robert Lee Diver as a person with significant control on 18 July 2018 (1 page)
19 June 2019Notification of Praesidio Limited as a person with significant control on 18 July 2018 (1 page)
17 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
6 September 2018Second filing for the appointment of Mr Jeffrey Robinson as a director (6 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 August 2018Sub-division of shares on 8 February 2018 (4 pages)
9 July 2018Director's details changed for Mr Jeffrey Robinson on 9 July 2018 (2 pages)
9 July 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
15 February 2018Change of share class name or designation (2 pages)
14 February 2018Appointment of Mr Jeffrey Robinson as a director on 13 February 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/09/2018
(2 pages)
18 January 2018Cessation of Steven Collins as a person with significant control on 1 January 2018 (1 page)
18 January 2018Notification of Robert Diver as a person with significant control on 1 January 2018 (2 pages)
18 January 2018Appointment of Mr Robert Diver as a director on 1 January 2018 (2 pages)
18 January 2018Termination of appointment of Steven Collins as a director on 1 January 2018 (1 page)
18 January 2018Termination of appointment of Steven Collins as a secretary on 1 January 2018 (1 page)
18 January 2018Registered office address changed from 100 King Street Inverbervie Montrose Angus DD10 0RA to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 18 January 2018 (1 page)
18 January 2018Cessation of Amanda Macpherson as a person with significant control on 1 January 2018 (1 page)
11 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
11 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
12 July 2017Notification of Amanda Macpherson as a person with significant control on 14 June 2017 (2 pages)
12 July 2017Change of details for Mr Steven Collins as a person with significant control on 14 June 2017 (2 pages)
12 July 2017Change of details for Mr Steven Collins as a person with significant control on 14 June 2017 (2 pages)
12 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
12 July 2017Notification of Amanda Macpherson as a person with significant control on 14 June 2017 (2 pages)
12 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
12 July 2017Notification of Amanda Macpherson as a person with significant control on 12 July 2017 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2
(3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
13 May 2013Registered office address changed from 38 Queens Road Inverbervie Montrose Angus DD10 0RY Scotland on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 38 Queens Road Inverbervie Montrose Angus DD10 0RY Scotland on 13 May 2013 (1 page)
27 November 2012Director's details changed for Mr Steven Collins on 26 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Steven Collins on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from 4 Brighead Place Inverbervie Montrose DD10 0PA United Kingdom on 26 November 2012 (1 page)
26 November 2012Secretary's details changed for Mr Steven Collins on 26 November 2012 (1 page)
26 November 2012Secretary's details changed for Mr Steven Collins on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 4 Brighead Place Inverbervie Montrose DD10 0PA United Kingdom on 26 November 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)