About

Registered Number: SC272501
Date of Incorporation: 26/08/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: 66 Albion Road, Edinburgh, EH7 5QZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Nicola Ann 26 August 2004 - 1
KEANE, Thomas Patrick 26 August 2004 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.