Company NameSafetest Compliance Services Ltd
DirectorJoshua Wilson
Company StatusActive - Proposal to Strike off
Company NumberSC421875
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Previous NameSafetest Scotland Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Joshua Wilson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(10 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Westfield Loan
Forfar
DD8 1JN
Scotland
Director NameMs Angela Mary Langan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Arnage Avenue
Ellon
Aberdeenshire
AB41 9GL
Scotland
Director NameMr Nicholas Andrew Langan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Arnage Avenue
Ellon
Aberdeenshire
AB41 9GL
Scotland

Contact

Websitesafetesting.co.uk
Telephone01224 515432
Telephone regionAberdeen

Location

Registered AddressUnit 14 - The James Gregory Centre Balgownie Drive
Bridge Of Don
Aberdeen
AB22 8GU
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

50 at £1Angela Langan
50.00%
Ordinary
50 at £1Nicholas Andrew Langan
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 May 2022 (1 year, 11 months ago)
Next Return Due30 May 2023 (overdue)

Charges

25 May 2016Delivered on: 7 June 2016
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

14 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
27 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
26 July 2017Satisfaction of charge SC4218750001 in full (4 pages)
26 July 2017Satisfaction of charge SC4218750001 in full (4 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 June 2016Registration of charge SC4218750001, created on 25 May 2016 (17 pages)
7 June 2016Registration of charge SC4218750001, created on 25 May 2016 (17 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 May 2014Registered office address changed from 19 Arnage Avenue Ellon Aberdeenshire AB41 9GL on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 19 Arnage Avenue Ellon Aberdeenshire AB41 9GL on 16 May 2014 (1 page)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders (4 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders (4 pages)
14 May 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-02
(1 page)
6 August 2013Company name changed safetest scotland LIMITED\certificate issued on 06/08/13
  • CONNOT ‐
(4 pages)
6 August 2013Company name changed safetest scotland LIMITED\certificate issued on 06/08/13
  • CONNOT ‐
(4 pages)
6 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-02
(1 page)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)