About

Registered Number: SC265286
Date of Incorporation: 22/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 8 months ago)
Registered Address: C/O James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ

 

Integrated Safety Management Ltd was registered on 22 March 2004 and has its registered office in Inverurie, Aberdeenshire, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, James Henry John 03 July 2017 - 1
HOGGAN, Michael 09 February 2015 03 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 06 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 24 July 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
CS01 - N/A 19 January 2017
AAMD - Amended Accounts 26 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 17 August 2015
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 25 March 2015
MR04 - N/A 17 February 2015
AD01 - Change of registered office address 12 February 2015
AP03 - Appointment of secretary 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
MR04 - N/A 10 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 02 April 2007
410(Scot) - N/A 21 March 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 24 January 2005
RESOLUTIONS - N/A 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
410(Scot) - N/A 21 December 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 15 March 2007 Fully Satisfied

N/A

Bond & floating charge 02 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.