About

Registered Number: SC272501
Date of Incorporation: 26/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: 66 Albion Road, Edinburgh, EH7 5QZ

 

Founded in 2004, Keane Safety Improvement Ltd has its registered office in Edinburgh, it's status is listed as "Dissolved". There are 2 directors listed as Keane, Nicola Ann, Keane, Thomas Patrick for Keane Safety Improvement Ltd. We don't know the number of employees at this company.

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.