CHG SAFETY LIMITED

Register to unlock more data on OkredoRegister

CHG SAFETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC169370

Incorporation date

28/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Barnton Street, Stirling, Stirlingshire FK8 1NECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1996)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon30/04/2024
Application to strike the company off the register
dot icon08/01/2024
Confirmation statement made on 2023-10-28 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/03/2022
Cessation of Alistair Mccourt as a person with significant control on 2022-03-16
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2021
Secretary's details changed for Mr Alistair Mccourt on 2021-07-07
dot icon09/11/2020
Director's details changed for Mr Alistair Mccourt on 2020-10-22
dot icon09/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/04/2020
Termination of appointment of Lola Kerr as a director on 2020-04-03
dot icon31/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon31/10/2019
Notification of Sally Ann Mccourt as a person with significant control on 2019-07-31
dot icon02/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/12/2014
Registered office address changed from Ancaster Business Centre Cross Street Callander Perthshire FK17 8EA to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 2014-12-12
dot icon03/12/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/01/2013
Secretary's details changed for Mr Alistair Mccourt on 2013-01-08
dot icon08/01/2013
Director's details changed for Mr Alistair Mccourt on 2013-01-08
dot icon08/01/2013
Secretary's details changed for Mr Alistair Mccourt on 2013-01-08
dot icon16/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon18/11/2011
Termination of appointment of Jacqueline Rice as a director
dot icon04/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon15/11/2010
Register(s) moved to registered office address
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Alistair Mccourt on 2009-10-24
dot icon23/11/2009
Director's details changed for Jacqueline Rice on 2009-10-24
dot icon23/11/2009
Director's details changed for Lola Kerr on 2009-10-21
dot icon10/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/11/2008
Return made up to 28/10/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/11/2007
Certificate of change of name
dot icon07/11/2007
Return made up to 28/10/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/11/2006
Return made up to 28/10/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/06/2006
Return made up to 28/10/05; full list of members; amend
dot icon28/11/2005
Nc inc already adjusted 06/04/04
dot icon28/11/2005
Resolutions
dot icon14/11/2005
Return made up to 28/10/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/11/2004
Ad 06/04/04--------- £ si 3990@1
dot icon22/11/2004
Return made up to 28/10/04; full list of members
dot icon22/11/2004
Secretary resigned
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/06/2004
Director resigned
dot icon13/11/2003
Return made up to 28/10/03; full list of members
dot icon05/11/2003
New director appointed
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon13/04/2003
Accounts for a small company made up to 2002-10-31
dot icon13/11/2002
Return made up to 28/10/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/10/2001
Return made up to 28/10/01; full list of members
dot icon30/10/2001
Secretary resigned
dot icon25/10/2001
New secretary appointed
dot icon15/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon29/11/2000
Return made up to 28/10/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-10-31
dot icon12/11/1999
Return made up to 28/10/99; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1998-10-31
dot icon27/10/1998
Return made up to 28/10/98; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon28/11/1997
Return made up to 28/10/97; full list of members
dot icon03/12/1996
New secretary appointed;new director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Registered office changed on 03/12/96 from: tor an duin invertrossachs road callander FK17 8HW
dot icon27/11/1996
Registered office changed on 27/11/96 from: 14 mitchell lane glasgow G1 3NU
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Director resigned
dot icon21/11/1996
Certificate of change of name
dot icon19/11/1996
Resolutions
dot icon28/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHG SAFETY LIMITED

CHG SAFETY LIMITED is an(a) Dissolved company incorporated on 28/10/1996 with the registered office located at 20 Barnton Street, Stirling, Stirlingshire FK8 1NE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHG SAFETY LIMITED?

toggle

CHG SAFETY LIMITED is currently Dissolved. It was registered on 28/10/1996 and dissolved on 23/07/2024.

Where is CHG SAFETY LIMITED located?

toggle

CHG SAFETY LIMITED is registered at 20 Barnton Street, Stirling, Stirlingshire FK8 1NE.

What does CHG SAFETY LIMITED do?

toggle

CHG SAFETY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHG SAFETY LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.