Company NameSafety On-Site Services Ltd
Company StatusDissolved
Company NumberSC304049
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 11 months ago)
Dissolution Date27 June 2023 (10 months, 2 weeks ago)
Previous NamesAberdeen Composite Company (1393) Limited and Safety Onsite Services Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Oakes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(1 month after company formation)
Appointment Duration16 years, 11 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pear Tree Close
Troston
Bury St. Edmunds
IP31 1FA
Secretary NameTina Oakes
NationalityBritish
StatusClosed
Appointed11 April 2007(10 months after company formation)
Appointment Duration16 years, 2 months (closed 27 June 2023)
RoleCompany Director
Correspondence Address7 Pear Tree Close
Troston
Bury St. Edmunds
IP31 1FA
Director NameMrs Tina Oakes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(9 years after company formation)
Appointment Duration7 years, 12 months (closed 27 June 2023)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence AddressBcca Royal Bank Chambers Newtown St. Boswells
Melrose
TD6 0PN
Scotland
Director NameElizabeth Milne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Provost Watt Drive
Kincorth
Aberdeen
Aberdeenshire
AB12 5BU
Scotland
Director NameAberdeen Composite Company Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address5 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Secretary NameAberdeen Composite Company (II) Ltd. (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address5 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland

Location

Registered AddressBcca Royal Bank Chambers
Newtown St. Boswells
Melrose
TD6 0PN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£108,292
Cash£125,578
Current Liabilities£38,384

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 October 2020Registered office address changed from 10 the Courtyard Cults Aberdeen AB15 9SD Scotland to Bcca Royal Bank Chambers Newtown St. Boswells Melrose TD6 0PN on 2 October 2020 (1 page)
7 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 July 2019Change of details for Mr Michael Oakes as a person with significant control on 2 July 2019 (2 pages)
11 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 July 2019Director's details changed for Mrs Tina Oakes on 2 July 2019 (2 pages)
11 July 2019Secretary's details changed for Tina Oakes on 2 July 2019 (1 page)
11 July 2019Director's details changed for Mr Michael Oakes on 2 July 2019 (2 pages)
11 July 2019Change of details for Mrs Tina Oakes as a person with significant control on 2 July 2019 (2 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 July 2017Registered office address changed from Hanmer Lodge Clochan Buckie Moray AB56 5HX to 10 the Courtyard Cults Aberdeen AB15 9SD on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Hanmer Lodge Clochan Buckie Moray AB56 5HX to 10 the Courtyard Cults Aberdeen AB15 9SD on 25 July 2017 (1 page)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Appointment of Mrs Tina Oakes as a director on 1 July 2015 (2 pages)
28 March 2016Appointment of Mrs Tina Oakes as a director on 1 July 2015 (2 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 August 2014Registered office address changed from 6 Drumdelgie Cottages, Cairnie Huntly Aberdeenshire AB54 4TH to Hanmer Lodge Clochan Buckie Moray AB56 5HX on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 6 Drumdelgie Cottages, Cairnie Huntly Aberdeenshire AB54 4TH to Hanmer Lodge Clochan Buckie Moray AB56 5HX on 29 August 2014 (1 page)
28 August 2014Director's details changed for Michael Oakes on 25 August 2014 (2 pages)
28 August 2014Secretary's details changed for Tina Oakes on 25 August 2014 (1 page)
28 August 2014Secretary's details changed for Tina Oakes on 25 August 2014 (1 page)
28 August 2014Director's details changed for Michael Oakes on 25 August 2014 (2 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Michael Oakes on 1 January 2010 (2 pages)
27 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Michael Oakes on 1 January 2010 (2 pages)
27 June 2010Director's details changed for Michael Oakes on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 15/06/09; full list of members (3 pages)
13 July 2009Return made up to 15/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 August 2007Withdrawal of application for striking off (1 page)
28 August 2007Withdrawal of application for striking off (1 page)
20 August 2007Application for striking-off (1 page)
20 August 2007Application for striking-off (1 page)
6 July 2007Registered office changed on 06/07/07 from: 5 rubislaw terrace aberdeen grampian AB10 1XE (1 page)
6 July 2007Return made up to 15/06/07; full list of members (2 pages)
6 July 2007Location of register of members (1 page)
6 July 2007Return made up to 15/06/07; full list of members (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 5 rubislaw terrace aberdeen grampian AB10 1XE (1 page)
6 July 2007Location of register of members (1 page)
6 July 2007Location of debenture register (1 page)
6 July 2007Location of debenture register (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
22 March 2007Company name changed safety onsite services LTD.\certificate issued on 22/03/07 (2 pages)
22 March 2007Company name changed safety onsite services LTD.\certificate issued on 22/03/07 (2 pages)
26 July 2006Company name changed aberdeen composite company (1393 ) LIMITED\certificate issued on 26/07/06 (3 pages)
26 July 2006Company name changed aberdeen composite company (1393 ) LIMITED\certificate issued on 26/07/06 (3 pages)
21 July 2006Director resigned (2 pages)
21 July 2006New director appointed (1 page)
21 July 2006Director resigned (2 pages)
21 July 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
15 June 2006Incorporation (17 pages)
15 June 2006Incorporation (17 pages)