Advanced company searchLink opens in new window

SAFEHINGE PRIMERA LIMITED

Company number SC304496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2024 AA Full accounts made up to 31 December 2023
13 Sep 2024 TM02 Termination of appointment of Sheena Rodgers Armour as a secretary on 12 September 2024
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
23 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2023
  • GBP 31,569
22 Apr 2024 AP01 Appointment of Mr Holger Pertz as a director on 18 April 2024
22 Apr 2024 AP01 Appointment of Mrs Beatrice Lesser Fraenkel as a director on 18 April 2024
02 Apr 2024 TM01 Termination of appointment of George Reginald Elliott as a director on 29 March 2024
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
09 May 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
10 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 31,569
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/04/2024
04 Jan 2023 CERTNM Company name changed safehinge LIMITED\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-31
04 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
04 Jul 2022 TM02 Termination of appointment of Philip Paul Ross as a secretary on 5 May 2022
04 Jul 2022 AP03 Appointment of Mrs Sheena Rodgers Armour as a secretary on 4 May 2022
10 Mar 2022 CH01 Director's details changed for Mr Martin Chew Izod on 28 February 2022
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
23 Nov 2021 CH01 Director's details changed for Mr George Reginald Elliot on 26 May 2021
23 Nov 2021 MR04 Satisfaction of charge 1 in full
02 Sep 2021 AP01 Appointment of Ms Victoria Macleod as a director on 1 September 2021
07 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
26 May 2021 AP01 Appointment of Mr George Reginald Elliot as a director on 26 May 2021
03 Mar 2021 TM01 Termination of appointment of George Reginald Elliot as a director on 16 February 2021
02 Mar 2021 AD01 Registered office address changed from 9 Glasgow Road Paisley PA1 3QS Scotland to 44 Speirs Wharf Glasgow G4 9th on 2 March 2021