Company NameSafe Energy Solutions Ltd
Company StatusDissolved
Company NumberSC448557
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date23 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Mark William Auld
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 180 Advisory Solutions 2nd Floor, Suite 148, C
11 Bothwell Street
Glasgow
G2 6LY
Scotland

Location

Registered AddressC/O 180 Advisory Solutions 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mark Auld
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2020Final Gazette dissolved following liquidation (1 page)
23 January 2020Final account prior to dissolution in a winding-up by the court (7 pages)
18 July 2018Notice of winding up order (1 page)
18 July 2018Court order notice of winding up (1 page)
18 July 2018Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to C/O 180 Advisory Solutions 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 18 July 2018 (2 pages)
10 May 2018Confirmation statement made on 25 April 2018 with updates (3 pages)
10 May 2018Director's details changed for Mr Mark Auld on 9 May 2018 (2 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)