South Queensferry
Edinburgh
EH30 9HX
Scotland
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 August 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 72 Coyle Drive Gartcosh Glasgow G69 8FF Scotland |
Director Name | Mr Jordan Wilson |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 August 2016) |
Role | Student |
Country of Residence | Scottish |
Correspondence Address | 12 Busby Road Bellshill Lanarkshire ML4 2BW Scotland |
Director Name | Ms Kristy Heaton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Beaverbank Business Centre 1f5, 2 Stoneycroft Road South Queensferry Edinburgh EH30 9HX Scotland |
Website | fire-safe-scotland.co.uk |
---|---|
Telephone | 0141 3409020 |
Telephone region | Glasgow |
Registered Address | Beaverbank Business Centre 1f5, 2 Stoneycroft Road South Queensferry Edinburgh EH30 9HX Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
100 at £1 | Gary Haro 33.33% Ordinary |
---|---|
100 at £1 | Jordan Wilson 33.33% Ordinary |
100 at £1 | Paul Stevenson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,483 |
Cash | £36 |
Current Liabilities | £5,019 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
18 March 2014 | Termination of appointment of Kristy Heaton as a director (1 page) |
18 March 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
18 March 2014 | Appointment of Mr Paul Stevenson as a director (2 pages) |
18 March 2014 | Termination of appointment of Kristy Heaton as a director (1 page) |
18 March 2014 | Appointment of Mr Paul Stevenson as a director (2 pages) |
18 March 2014 | Company name changed safety guide LTD\certificate issued on 18/03/14
|
18 March 2014 | Appointment of Mr Jordan Wilson as a director (2 pages) |
18 March 2014 | Appointment of Mr Jordan Wilson as a director (2 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Company name changed safety guide LTD\certificate issued on 18/03/14
|
17 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
12 September 2013 | Registered office address changed from 69 Long Crook South Queensferry West Lothian EH30 9XS United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 69 Long Crook South Queensferry West Lothian EH30 9XS United Kingdom on 12 September 2013 (1 page) |
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|