Company NameEdinburgh Fire Safety Solutions Ltd
Company StatusDissolved
Company NumberSC510403
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMrs Joanne Christina Senussi
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortonhall Park Terrace
Edinburgh
EH17 8SU
Scotland
Director NameMr Adlai Senussi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(2 days after company formation)
Appointment Duration5 years, 3 months (closed 20 October 2020)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address118 Ocean Drive
Edinburgh
EH6 6JG
Scotland
Director NameMr Adlai Senussi
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address1 Mortonhall Park Terrace
Edinburgh
EH17 8SU
Scotland

Location

Registered Address118 Ocean Drive
Edinburgh
EH6 6JG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 June 2018Registered office address changed from 118 B Ocean Drive Edinburgh EH6 6JG Scotland to 118 Ocean Drive Edinburgh EH6 6JG on 29 June 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
1 November 2017Registered office address changed from 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ Scotland to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ Scotland to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
6 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
10 July 2015Appointment of Mr Adlai Senussi as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Mr Adlai Senussi as a director on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Adlai Senussi as a director on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Adlai Senussi as a director on 10 July 2015 (1 page)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)