Company NameSafe Gas (Scotland) Ltd
Company StatusDissolved
Company NumberSC613698
CategoryPrivate Limited Company
Incorporation Date15 November 2018(5 years, 5 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Adam Finlayson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2018(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed15 November 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed15 November 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 November 2020Change of details for Mr Stephen Adam Finlayson as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Stephen Adam Finlayson on 10 November 2020 (2 pages)
30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 (1 page)
9 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page)
4 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
16 November 2018Appointment of Mr Stephen Adam Finlayson as a director on 15 November 2018 (2 pages)
16 November 2018Cessation of Codir Limited as a person with significant control on 15 November 2018 (1 page)
16 November 2018Notification of Stephen Adam Finlayson as a person with significant control on 16 November 2018 (2 pages)
15 November 2018Incorporation
Statement of capital on 2018-11-15
  • GBP 1
(31 pages)
15 November 2018Termination of appointment of Cosec Limited as a secretary on 15 November 2018 (1 page)
15 November 2018Termination of appointment of James Stuart Mcmeekin as a director on 15 November 2018 (1 page)
15 November 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 15 November 2018 (1 page)
15 November 2018Termination of appointment of Cosec Limited as a director on 15 November 2018 (1 page)