Keane Safety Improvement Ltd was registered on 26 August 2004 and are based in Edinburgh, it has a status of "Dissolved". We don't know the number of employees at this company. The current directors of the organisation are listed as Keane, Nicola Ann, Keane, Thomas Patrick at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEANE, Nicola Ann | 26 August 2004 | - | 1 |
KEANE, Thomas Patrick | 26 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 March 2020 | |
LIQ14(Scot) - N/A | 03 December 2019 | |
RESOLUTIONS - N/A | 10 July 2017 | |
AD01 - Change of registered office address | 10 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 31 May 2016 | |
MR04 - N/A | 07 December 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 31 August 2014 | |
CH01 - Change of particulars for director | 31 August 2014 | |
CH03 - Change of particulars for secretary | 31 August 2014 | |
CH01 - Change of particulars for director | 31 August 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
MR01 - N/A | 27 March 2014 | |
AR01 - Annual Return | 17 September 2013 | |
466(Scot) - N/A | 20 August 2013 | |
MR01 - N/A | 17 August 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AAMD - Amended Accounts | 09 January 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 11 December 2012 | |
AR01 - Annual Return | 20 October 2012 | |
AA - Annual Accounts | 30 June 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AAMD - Amended Accounts | 10 October 2011 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH03 - Change of particulars for secretary | 12 October 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 21 September 2009 | |
363a - Annual Return | 15 December 2008 | |
363a - Annual Return | 28 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 October 2008 | |
410(Scot) - N/A | 10 October 2008 | |
AA - Annual Accounts | 26 June 2008 | |
AAMD - Amended Accounts | 30 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2007 | |
287 - Change in situation or address of Registered Office | 26 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2007 | |
AA - Annual Accounts | 27 June 2007 | |
363s - Annual Return | 27 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2006 | |
AA - Annual Accounts | 06 November 2006 | |
287 - Change in situation or address of Registered Office | 08 May 2006 | |
363s - Annual Return | 09 November 2005 | |
287 - Change in situation or address of Registered Office | 25 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2004 | |
288b - Notice of resignation of directors or secretaries | 26 August 2004 | |
NEWINC - New incorporation documents | 26 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2014 | Outstanding |
N/A |
A registered charge | 14 August 2013 | Outstanding |
N/A |
Floating charge | 07 December 2012 | Outstanding |
N/A |
Floating charge | 02 October 2008 | Fully Satisfied |
N/A |