Safetest Compliance Services Ltd

General information

Name:

Safetest Compliance Services Limited

Office Address:

Unit 14 - The James Gregory Centre Balgownie Drive Bridge Of Don AB22 8GU Aberdeen

Number: SC421875

Incorporation date: 2012-04-13

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

2012 signifies the beginning of Safetest Compliance Services Ltd, the company which is located at Unit 14 - The James Gregory Centre Balgownie Drive, Bridge Of Don in Aberdeen. This means it's been twelve years Safetest Compliance Services has existed on the market, as the company was founded on 13th April 2012. Its reg. no. is SC421875 and the company postal code is AB22 8GU. Safetest Compliance Services Ltd was listed 11 years from now as Safetest Scotland. The enterprise's registered with SIC code 43210 which stands for Electrical installation. Safetest Compliance Services Limited reported its account information for the financial year up to 30th April 2022. The firm's latest annual confirmation statement was released on 16th May 2022.

There's 1 director currently controlling this specific company, specifically Joshua W. who's been utilizing the director's assignments for twelve years. That company had been presided over by Angela L. until 31st May 2022. As a follow-up a different director, including Nicholas L. quit in May 2022.

  • Previous company's names
  • Safetest Compliance Services Ltd 2013-08-06
  • Safetest Scotland Limited 2012-04-13

Financial data based on annual reports

Company staff

Joshua W.

Role: Director

Appointed: 11 April 2022

Latest update: 17 November 2023

People with significant control

Joshua W. is the individual who controls this firm, has substantial control or influence over the company.

Joshua W.
Notified on 30 May 2022
Nature of control:
substantial control or influence
Nicholas L.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 May 2023
Confirmation statement last made up date 16 May 2022
Annual Accounts
Start Date For Period Covered By Report 2012-04-13
End Date For Period Covered By Report 2013-04-30
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 9 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2021
Annual Accounts 14 May 2014
Date Approval Accounts 14 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 1st, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
12
Company Age

Closest Companies - by postcode