Company NameWork Safe Scotland Ltd
Company StatusDissolved
Company NumberSC444025
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 2 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameHaccp Guide Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Gary Haro
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleHaccp Consultant
Country of ResidenceScotland
Correspondence AddressBeaverbank Business Centre 1f5, 2 Stoneycroft Road
South Queensferry
Edinburgh
EH30 9HX
Scotland
Director NameMs Kristy Heaton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2017)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaverbank Business Centre 1f5, 2 Stoneycroft Road
South Queensferry
Edinburgh
EH30 9HX
Scotland

Contact

Websitehaccpguide.co.uk
Telephone0131 5139790
Telephone regionEdinburgh

Location

Registered AddressBeaverbank Business Centre
1f5, 2 Stoneycroft Road
South Queensferry
Edinburgh
EH30 9HX
Scotland
ConstituencyEdinburgh West
WardAlmond

Financials

Year2014
Net Worth-£425
Cash£321
Current Liabilities£746

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
4 August 2017Termination of appointment of Kristy Heaton as a director on 1 March 2017 (1 page)
4 August 2017Termination of appointment of Kristy Heaton as a director on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
27 May 2014Company name changed haccp guide LTD\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed haccp guide LTD\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Appointment of Mrs Kristy Haro as a director (2 pages)
24 March 2014Appointment of Mrs Kristy Haro as a director (2 pages)
24 March 2014Director's details changed for Mrs Kristy Haro on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mrs Kristy Haro on 24 March 2014 (2 pages)
23 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
23 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
12 September 2013Registered office address changed from 98/7 Eastfield Ind. Est. Penicuik Scotland on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 98/7 Eastfield Ind. Est. Penicuik Scotland on 12 September 2013 (1 page)
6 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100
(3 pages)
6 March 2013Registered office address changed from 98/7 Eastfield Industrial Estate Penicuik Edinburgh EH26 8HJ Scotland on 6 March 2013 (1 page)
6 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100
(3 pages)
6 March 2013Registered office address changed from 98/7 Eastfield Industrial Estate Penicuik Edinburgh EH26 8HJ Scotland on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 98/7 Eastfield Industrial Estate Penicuik Edinburgh EH26 8HJ Scotland on 6 March 2013 (1 page)
6 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100
(3 pages)
5 March 2013Director's details changed for Gary Haro on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Gary Haro on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Gary Haro on 5 March 2013 (2 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)