- Company Overview for SAFESPOT LTD (SC491034)
- Filing history for SAFESPOT LTD (SC491034)
- People for SAFESPOT LTD (SC491034)
- More for SAFESPOT LTD (SC491034)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2019 | DS01 | Application to strike the company off the register | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Jan 2019 | AD01 | Registered office address changed from PO Box Safespot PO Box Safespot, C/O Royal Mail Delivery Office 12 Church Street Troon South Ayrshire KA10 6AU Scotland to PO Box 8613 Safespot PO Box 8613 Troon South Ayrshire KA10 9BB on 25 January 2019 | |
20 Jan 2019 | AD01 | Registered office address changed from Harper Macleod Llp, the Ca'd'oro, 45 Gordon Street Harper Macleod Llp, the Ca'd'oro, 45 Gordon Street Glasgow G1 3PE to PO Box Safespot PO Box Safespot, C/O Royal Mail Delivery Office 12 Church Street Troon South Ayrshire KA10 6AU on 20 January 2019 | |
11 Dec 2018 | PSC07 | Cessation of Fiona Mitchell as a person with significant control on 16 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Fiona Mitchell as a director on 16 November 2018 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
23 Oct 2015 | AD01 | Registered office address changed from 43 Bath Street Glasgow G2 1HW United Kingdom to Harper Macleod Llp, the Ca'd'oro, 45 Gordon Street Harper Macleod Llp, the Ca'd'oro, 45 Gordon Street Glasgow G1 3PE on 23 October 2015 | |
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|