WELL-SAFE SOLUTIONS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Group of companies' accounts made up to 2024-03-31

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

10/02/2510 February 2025 Purchase of own shares.

View Document

22/01/2522 January 2025 Appointment of Mr Graeme Scott Murray as a secretary on 2025-01-20

View Document

22/01/2522 January 2025 Termination of appointment of Alan Fraser Cormack as a secretary on 2025-01-20

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

21/02/2421 February 2024 Appointment of Mr Derek Leith as a director on 2024-02-01

View Document

14/02/2414 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Alasdair James Dougall Locke on 2023-10-24

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/06/2329 June 2023 Registration of charge SC5569360013, created on 2023-06-28

View Document

06/06/236 June 2023 Registration of charge SC5569360012, created on 2023-05-23

View Document

06/06/236 June 2023 Registration of charge SC5569360011, created on 2023-05-23

View Document

01/06/231 June 2023 Satisfaction of charge SC5569360007 in full

View Document

01/06/231 June 2023 Satisfaction of charge SC5569360008 in full

View Document

01/06/231 June 2023 Registration of charge SC5569360010, created on 2023-05-23

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 246405.00

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JAMES DOUGALL LOCKE / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN MILTON / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CYRIL WARWICK / 09/02/2018

View Document

01/12/171 December 2017 SECRETARY APPOINTED MR ALAN FRASER CORMACK

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENRINNES FARMS LIMITED

View Document

19/09/1719 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2017

View Document

31/08/1731 August 2017 ADOPT ARTICLES 01/08/2017

View Document

31/08/1731 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 239003.00

View Document

11/08/1711 August 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR PHILIP STEPHEN MILTON

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR PAUL CYRIL WARWICK

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR ALASDAIR LOCKE

View Document

27/02/1727 February 2017 ADOPT ARTICLES 17/02/2017

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR MARK ALEXANDER PIRIE PATTERSON

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED SLLP 181 LIMITED CERTIFICATE ISSUED ON 16/02/17

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information