HARTFELL SAFETY LIMITED

27 St. David Street, Brechin, DD9 6EG, Angus
StatusDISSOLVED
Company No.SC393358
CategoryPrivate Limited Company
Incorporated11 Feb 2011
Age13 years, 5 months
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 9 months, 19 days

SUMMARY

HARTFELL SAFETY LIMITED is an dissolved private limited company with number SC393358. It was incorporated 13 years, 5 months ago, on 11 February 2011 and it was dissolved 3 years, 9 months, 19 days ago, on 22 September 2020. The company address is 27 St. David Street, Brechin, DD9 6EG, Angus.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-29

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Mrs Sally Anne Wells

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Mr David Robert Wells

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2013

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-07

Officer name: Mr David Robert Wells

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2013

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-07

Officer name: Mrs Sally Anne Wells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Mrs Sally Anne Wells

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Mr David Robert Wells

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-06

Officer name: Mrs Sally Anne Wells

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: 4 Highview Grove St Cyrus Aberdeenshire DD10 0DY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETT CONSULTING LIMITED

31 SUNNYMEDE AVENUE,EPSOM,KT19 9TH

Number:07248982
Status:ACTIVE
Category:Private Limited Company

GLADIUS OPERATION & CONSULTING LTD.

126 DONALDSON ROAD,LONDON,SE18 3LB

Number:04596455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALLWOOD PROPERTIES LIMITED

601 LONDON ROAD,ESSEX,SS0 9PE

Number:00820338
Status:ACTIVE
Category:Private Limited Company

MGA CONTROLS LIMITED

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:02452790
Status:ACTIVE
Category:Private Limited Company

NATIVE GUIDES LIMITED

6 NEWTON CLOSE,NORWICH,NR4 6RB

Number:04736593
Status:ACTIVE
Category:Private Limited Company

PATROLMAKE LIMITED

CORUS HOUSE,MILTON KEYNES,MK1 1BU

Number:03166443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source