-
SAFE AS HOUSES LIMITED - Units 16-, 20 Enterprise House, Springkerse Business Park, Stirling, United Kingdom
Company Information
- Company registration number
- SC514186
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Units 16-
- 20 Enterprise House
- Springkerse Business Park
- Stirling
- FK7 7UF
- Scotland Units 16-, 20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland UK
Management
- Managing Directors
- CUNNINGHAM, Scott Campbell
- FAIRWEATHER, James Beattie
- RITCHIE, David Innes
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-27
- Age Of Company 2015-08-27 9 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
- Mr David Ashton
- Amity Partnership Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2025-01-02
- Last Date: 2023-12-19
-
SAFE AS HOUSES LIMITED Company Description
- SAFE AS HOUSES LIMITED is a ltd registered in United Kingdom with the Company reg no SC514186. Its current trading status is "live". It was registered 2015-08-27. It has declared SIC or NACE codes as "68320". It has 3 directors The latest accounts are filed up to 2021-12-31.It can be contacted at Units 16- .
Get SAFE AS HOUSES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Safe As Houses Limited - Units 16-, 20 Enterprise House, Springkerse Business Park, Stirling, United Kingdom
- 2015-08-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SAFE AS HOUSES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-02-27) - GAZ1
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-12-20) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-02) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-05) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-01-06) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-21) - CS01
-
change-person-director-company-with-change-date (2020-03-04) - CH01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-30) - TM01
-
appoint-person-director-company-with-name-date (2019-01-30) - AP01
-
change-account-reference-date-company-previous-extended (2019-02-14) - AA01
-
change-person-director-company-with-change-date (2019-04-24) - CH01
-
confirmation-statement-with-updates (2019-08-28) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2019-12-19) - PSC09
-
capital-allotment-shares (2019-11-22) - SH01
-
notification-of-a-person-with-significant-control (2019-12-19) - PSC02
-
confirmation-statement-with-updates (2019-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-07) - AA
-
notification-of-a-person-with-significant-control (2019-12-19) - PSC01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-09-12) - PSC07
-
notification-of-a-person-with-significant-control-statement (2018-09-20) - PSC08
-
capital-allotment-shares (2018-09-12) - SH01
-
cessation-of-a-person-with-significant-control (2018-08-28) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-19) - PSC02
-
notification-of-a-person-with-significant-control (2018-07-13) - PSC02
-
mortgage-satisfy-charge-full (2018-07-13) - MR04
-
cessation-of-a-person-with-significant-control (2018-07-06) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-06-06) - AA
-
appoint-person-director-company-with-name-date (2018-04-17) - AP01
-
confirmation-statement-with-no-updates (2018-09-06) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-06) - AP01
-
appoint-person-director-company-with-name-date (2017-04-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-16) - AD01
-
change-person-director-company-with-change-date (2017-06-16) - CH01
-
cessation-of-a-person-with-significant-control (2017-09-05) - PSC07
-
termination-director-company-with-name-termination-date (2017-06-26) - TM01
-
notification-of-a-person-with-significant-control (2017-09-05) - PSC02
-
confirmation-statement-with-updates (2017-09-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-21) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-10-20) - AA
-
confirmation-statement-with-updates (2016-10-11) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-08-27) - NEWINC