Edinburgh
EH3 7BD
Scotland
Director Name | Mr Robert Walter Dabbs |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a Melville Street Edinburgh EH3 7NS Scotland |
Website | www.safewaterproducts.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 32898965 |
Telephone region | London |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Director's details changed for Mr Christopher Richard Burke on 14 November 2015 (2 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Mr Christopher Richard Burke on 14 November 2015 (2 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 March 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
12 March 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
7 December 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 7 December 2014 (1 page) |
7 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 7 December 2014 (1 page) |
7 December 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 7 December 2014 (1 page) |
7 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
14 November 2013 | Termination of appointment of Robert Dabbs as a director (1 page) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Termination of appointment of Robert Dabbs as a director (1 page) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
10 September 2013 | Incorporation
|
10 September 2013 | Incorporation
|