Company NameFire Safe (Scotland) Ltd.
Company StatusDissolved
Company NumberSC455807
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NameSafety 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
Appointed01 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBeaverbank Business Centre 1f5, 2 Stoneycroft Road
South Queensferry
Edinburgh
EH30 9HX
Scotland
Director NameMr Paul Stevenson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address72 Coyle Drive
Gartcosh
Glasgow
G69 8FF
Scotland
Director NameMr Jordan Wilson
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2016)
RoleStudent
Country of ResidenceScottish
Correspondence Address12 Busby Road
Bellshill
Lanarkshire
ML4 2BW
Scotland
Director NameMs Kristy Heaton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaverbank Business Centre 1f5, 2 Stoneycroft Road
South Queensferry
Edinburgh
EH30 9HX
Scotland

Contact

Websitefire-safe-scotland.co.uk
Telephone0141 3409020
Telephone regionGlasgow

Location

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

Shareholders

100 at £1Gary Haro
33.33%
Ordinary
100 at £1Jordan Wilson
33.33%
Ordinary
100 at £1Paul Stevenson
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,483
Cash£36
Current Liabilities£5,019

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 300
(5 pages)
3 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 300
(5 pages)
18 March 2014Termination of appointment of Kristy Heaton as a director (1 page)
18 March 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
18 March 2014Appointment of Mr Paul Stevenson as a director (2 pages)
18 March 2014Termination of appointment of Kristy Heaton as a director (1 page)
18 March 2014Appointment of Mr Paul Stevenson as a director (2 pages)
18 March 2014Company name changed safety guide LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Appointment of Mr Jordan Wilson as a director (2 pages)
18 March 2014Appointment of Mr Jordan Wilson as a director (2 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 300
(5 pages)
18 March 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 300
(5 pages)
18 March 2014Company name changed safety guide LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 300
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 300
(3 pages)
12 September 2013Registered office address changed from 69 Long Crook South Queensferry West Lothian EH30 9XS United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 69 Long Crook South Queensferry West Lothian EH30 9XS United Kingdom on 12 September 2013 (1 page)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)