Company NameKinnaird Safety Ltd.
Company StatusDissolved
Company NumberSC408954
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ronald John Watt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleHealth & Safety
Country of ResidenceScotland
Correspondence Address12 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Secretary NameGillian Reid Watt
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(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
Appointed07 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

1 at £1Gillian Reid Watt
50.00%
Ordinary
1 at £1Ronald Watt
50.00%
Ordinary

Financials

Year2014
Net Worth£644
Cash£53,688
Current Liabilities£74,146

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Compulsory strike-off action has been suspended (1 page)
4 February 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 October 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 November 2013Registered office address changed from 15 Morven View Road Gardenstown Banff AB45 3ZE Scotland on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 15 Morven View Road Gardenstown Banff AB45 3ZE Scotland on 21 November 2013 (1 page)
21 November 2013Director's details changed for Ronald John Watt on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Ronald John Watt on 21 November 2013 (2 pages)
5 November 2013Registered office address changed from 12 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ on 5 November 2013 (1 page)
5 November 2013Director's details changed for Ronald John Watt on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from 12 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ on 5 November 2013 (1 page)
5 November 2013Director's details changed for Ronald John Watt on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from 12 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ on 5 November 2013 (1 page)
5 November 2013Director's details changed for Ronald John Watt on 5 November 2013 (2 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 March 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 2
(4 pages)
3 November 2011Appointment of Ronald John Watt as a director (3 pages)
3 November 2011Appointment of Ronald John Watt as a director (3 pages)
3 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 2
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 2
(4 pages)
3 November 2011Appointment of Gillian Reid Watt as a secretary (3 pages)
3 November 2011Appointment of Gillian Reid Watt as a secretary (3 pages)
14 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 October 2011Incorporation (22 pages)
7 October 2011Incorporation (22 pages)