SAFER SCOTLAND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Units 1-2 Building C Kelburn Business Park Port Glasgow PA14 6BL on 2025-06-24 |
| 14/02/2514 February 2025 | Director's details changed for Mr Philip John Bunting on 2024-06-06 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 03/10/243 October 2024 | Appointment of Mr Alastair Whitaker Russell as a director on 2024-09-24 |
| 02/04/242 April 2024 | Termination of appointment of Francine Clark as a secretary on 2024-04-02 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-14 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 12/06/2312 June 2023 | Appointment of Mr Philip John Bunting as a director on 2023-06-12 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-14 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 15/11/2215 November 2022 | Resolutions |
| 15/11/2215 November 2022 | Memorandum and Articles of Association |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2022-02-28 |
| 09/05/229 May 2022 | Registration of charge SC5268840002, created on 2022-04-29 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-14 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2021-02-28 |
| 07/07/217 July 2021 | Appointment of Mrs Francine Clark as a secretary on 2021-06-15 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 18/02/2118 February 2021 | PSC'S CHANGE OF PARTICULARS / MR RYAN EDWARD MARSHALL CLARK / 01/08/2020 |
| 18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN EDWARD MARSHALL CLARK / 01/08/2020 |
| 18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES |
| 01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 18/03/1918 March 2019 | SUB-DIVISION 28/02/19 |
| 18/03/1918 March 2019 | SUBDIVISION - 1 ORDINARY SHARE OF £1.00 EACH INTO 100 ORDINARY SHARES OF £0.01 EACH 28/02/2019 |
| 18/03/1918 March 2019 | VARYING SHARE RIGHTS AND NAMES |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/02/196 February 2019 | DISS40 (DISS40(SOAD)) |
| 05/02/195 February 2019 | FIRST GAZETTE |
| 05/02/195 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 03/09/173 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5268840001 |
| 15/02/1615 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company