Forfar
DD8 1JN
Scotland
Director Name | Ms Angela Mary Langan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Arnage Avenue Ellon Aberdeenshire AB41 9GL Scotland |
Director Name | Mr Nicholas Andrew Langan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Arnage Avenue Ellon Aberdeenshire AB41 9GL Scotland |
Website | safetesting.co.uk |
---|---|
Telephone | 01224 515432 |
Telephone region | Aberdeen |
Registered Address | Unit 14 - The James Gregory Centre Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
50 at £1 | Angela Langan 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Andrew Langan 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 30 May 2023 (overdue) |
25 May 2016 | Delivered on: 7 June 2016 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|
14 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
27 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
26 July 2017 | Satisfaction of charge SC4218750001 in full (4 pages) |
26 July 2017 | Satisfaction of charge SC4218750001 in full (4 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 June 2016 | Registration of charge SC4218750001, created on 25 May 2016 (17 pages) |
7 June 2016 | Registration of charge SC4218750001, created on 25 May 2016 (17 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 May 2014 | Registered office address changed from 19 Arnage Avenue Ellon Aberdeenshire AB41 9GL on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 19 Arnage Avenue Ellon Aberdeenshire AB41 9GL on 16 May 2014 (1 page) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders (4 pages) |
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders (4 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Company name changed safetest scotland LIMITED\certificate issued on 06/08/13
|
6 August 2013 | Company name changed safetest scotland LIMITED\certificate issued on 06/08/13
|
6 August 2013 | Resolutions
|
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|