Safetest Compliance Services Ltd ABERDEEN


Safetest Compliance Services Ltd is a private limited company located at Unit 14 - The James Gregory Centre Balgownie Drive, Bridge Of Don, Aberdeen AB22 8GU. Its total net worth is valued to be around 100 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2012-04-13, this 12-year-old company is run by 1 director.
Director Joshua W., appointed on 11 April 2022.
The company is officially categorised as "electrical installation" (Standard Industrial Classification code: 43210). According to official records there was a change of name on 2013-08-06 and their previous name was Safetest Scotland Limited.
The latest confirmation statement was sent on 2022-05-16 and the due date for the subsequent filing is 2023-05-30. Furthermore, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Safetest Compliance Services Ltd Address / Contact

Office Address Unit 14 - The James Gregory Centre Balgownie Drive
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB22 8GU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC421875
Date of Incorporation Fri, 13th Apr 2012
Industry Electrical installation
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th May 2023 (2023-05-30)
Last confirmation statement dated Mon, 16th May 2022

Company staff

Joshua W.

Position: Director

Appointed: 11 April 2022

Angela L.

Position: Director

Appointed: 13 April 2012

Resigned: 31 May 2022

Nicholas L.

Position: Director

Appointed: 13 April 2012

Resigned: 30 May 2022

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Joshua W. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Nicholas L. This PSC owns 25-50% shares.

Joshua W.

Notified on 30 May 2022
Nature of control: significiant influence or control

Nicholas L.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 25-50% shares

Company previous names

Safetest Scotland August 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-292020-04-302021-04-302022-04-30
Net Worth10010058 66073 360       
Balance Sheet
Cash Bank On Hand   26 20517 348 1 783    
Current Assets 100102 033174 42492 71252 93037 83441 43441 43424 02444 777
Debtors  78 007148 21975 36452 93036 051    
Net Assets Liabilities   72 2603 51117 69941 697-19 69119 691-55 458-46 874
Other Debtors   16 57716 57716 57716 577    
Cash Bank In Hand10010024 02626 205       
Net Assets Liabilities Including Pension Asset Liability10010058 66073 360       
Tangible Fixed Assets   1 100       
Reserves/Capital
Called Up Share Capital 100100100       
Profit Loss Account Reserve  58 56073 260       
Shareholder Funds10010058 66073 360       
Other
Average Number Employees During Period      22222
Bank Overdrafts     1 105     
Creditors   94 05581 09262 52071 42253 01653 01671 37383 542
Net Current Assets Liabilities 10066 54980 36911 6209 59033 588-11 58211 582-47 349-38 765
Other Creditors     4 8995 918    
Provisions For Liabilities Balance Sheet Subtotal   8 1098 1098 1098 1098 1098 1098 1098 109
Taxation Social Security Payable   65 41164 97843 91539 680    
Total Assets Less Current Liabilities 10058 66081 46911 6209 59033 588-11 58211 582-47 349-38 765
Trade Creditors Trade Payables   28 64416 11412 60125 824    
Trade Debtors Trade Receivables   131 64258 78736 35319 474    
Creditors Due Within One Year  35 48494 055       
Fixed Assets   1 100       
Number Shares Allotted100100100        
Other Aggregate Reserves  58 560        
Par Value Share111        
Provisions For Liabilities Charges  7 8898 109       
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions   1 200       
Tangible Fixed Assets Cost Or Valuation   1 200       
Tangible Fixed Assets Depreciation   100       
Tangible Fixed Assets Depreciation Charged In Period   100       

Company filings

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

Company search