Advanced company searchLink opens in new window

SPECIALIST SAFETY SERVICES LTD.

Company number SC284254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
11 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-03
19 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
19 May 2021 PSC01 Notification of Isabella Patricia Saunders as a person with significant control on 19 May 2021
20 Nov 2020 AA Micro company accounts made up to 5 April 2020
06 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 5 April 2019
10 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 5 April 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 5 April 2017
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
22 Jun 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
11 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
27 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
08 Jul 2014 CH01 Director's details changed for Paul Robert Saunders on 2 April 2014
12 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
14 Aug 2013 CH01 Director's details changed for Paul Robert Saunders on 19 July 2013
31 Jul 2013 CH01 Director's details changed for Paul Robert Saunders on 19 July 2013
10 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders