Company NameAberdeenshire Safety Management Ltd
Company StatusDissolved
Company NumberSC467007
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David George Birkett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Windmill Street
Peterhead
AB42 1UE
Scotland
Director NameMrs Panicha Birkett
Date of BirthDecember 1980 (Born 43 years ago)
NationalityThai
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Windmill Street
Peterhead
AB42 1UE
Scotland

Location

Registered Address55 Windmill Street
Peterhead
AB42 1UE
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

34 at £1David George Birkett
33.33%
Ordinary
34 at £1Panicha Birkett
33.33%
Ordinary
34 at £1Thomas William Birkett
33.33%
Ordinary

Financials

Year2014
Net Worth£12,804
Cash£7,675
Current Liabilities£26,668

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2020Cessation of Panicha Birkett as a person with significant control on 30 March 2019 (1 page)
15 March 2020Termination of appointment of Panicha Birkett as a director on 30 March 2019 (1 page)
8 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 January 2019Cessation of Thomas William Birkett as a person with significant control on 1 February 2017 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 January 2018Notification of Thomas William Birkett as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Notification of Panicha Birkett as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Notification of David George Birkett as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 102
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 102
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 102
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 102
(3 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
6 February 2015Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
6 February 2015Director's details changed for Panicha Birkett on 16 January 2014 (2 pages)
6 February 2015Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
6 February 2015Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
6 February 2015Director's details changed for Panicha Birkett on 16 January 2014 (2 pages)
6 February 2015Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(22 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(22 pages)