About

Registered Number: SC266501
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 19 Mall Park Road, Montrose, Angus, DD10 8NS,

 

Z J Safety Ltd was established in 2004, it's status at Companies House is "Dissolved". There are 3 directors listed as Phillips, Gordon Moug, Phillips, Gordon Moug, Phillips, Maureen for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Gordon Moug 15 April 2004 - 1
PHILLIPS, Maureen 15 April 2004 05 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Gordon Moug 05 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 24 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 23 April 2018
PSC01 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 16 May 2017
CH03 - Change of particulars for secretary 11 May 2017
CH01 - Change of particulars for director 10 May 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 10 November 2016
CH03 - Change of particulars for secretary 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 22 April 2013
AP03 - Appointment of secretary 02 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.