Company NameFacilities & Safety Services Ltd
Company StatusDissolved
Company NumberSC429914
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

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

Director

Director NameMr George Barrie Mackie McLaughlin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFirst Floor, 4 Earls Court Earls Gate Business Par
Grangemouth
FK3 8ZE
Scotland

Location

Registered AddressFirst Floor, Unit 4 Earls Court
Earls Gate Business Park
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1George Barrie Mackie Mclaughlin
75.00%
Ordinary
25 at £1Karry Hourston
25.00%
Ordinary

Financials

Year2014
Net Worth£9,277
Cash£21,812
Current Liabilities£14,074

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

1 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
27 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
6 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 November 2016Director's details changed for Mr George Barrie Mackie Mclaughlin on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr George Barrie Mackie Mclaughlin on 15 November 2016 (2 pages)
31 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
4 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
4 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
16 March 2016Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 16 March 2016 (1 page)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Director's details changed for Mr George Barrie Mackie Mclaughlin on 1 August 2014 (2 pages)
9 October 2014Director's details changed for Mr George Barrie Mackie Mclaughlin on 1 August 2014 (2 pages)
9 October 2014Director's details changed for Mr George Barrie Mackie Mclaughlin on 1 August 2014 (2 pages)
9 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 12 September 2013 (1 page)
12 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 12 September 2013 (1 page)
7 August 2012Incorporation (22 pages)
7 August 2012Incorporation (22 pages)