THE SAFE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Appointment of Mrs Dorothy Sommerville as a director on 2025-08-20

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

02/08/242 August 2024 Registered office address changed from 7 Third Avenue Kirkintilloch Glasgow G66 5EA to 1 Kirkstone Close Kirkstone Close East Kilbride Glasgow G75 8SU on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mr Paul Sommerville as a person with significant control on 2024-05-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/11/2310 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/01/2226 January 2022 Change of details for Mr Paul Sommerville as a person with significant control on 2021-11-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 PREVEXT FROM 01/01/2019 TO 28/02/2019

View Document

12/09/1912 September 2019 PREVEXT FROM 31/12/2018 TO 01/01/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY BRANDON SCHAEFER

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1A CROSSHILL ROAD LENZIE, KIRKINTILLOCH GLASGOW G66 5DA SCOTLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 1 KIRKSTONE CLOSE EAST KILBRIDE GLASGOW G75 8SU UNITED KINGDOM

View Document

03/10/113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY COLLINS

View Document

22/11/1022 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLLINS / 01/10/2009

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 1A CROSSHILL ROAD LENZIE, KIRKINTILLOCH GLASGOW G66 5DA UNITED KINGDOM

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MR BRANDON SCHAEFER

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY BARRY COLLINS

View Document

14/05/0914 May 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SOMMERVILLE / 01/10/2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 1 KIRKSTONE CLOSE HARVEST MEADOWS EAST KILBRIDE G75 8SU

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0724 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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