Advanced company searchLink opens in new window

SAFESPOT LTD

Company number SC491034

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2019 DS01 Application to strike the company off the register
07 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
25 Jan 2019 AD01 Registered office address changed from PO Box Safespot PO Box Safespot, C/O Royal Mail Delivery Office 12 Church Street Troon South Ayrshire KA10 6AU Scotland to PO Box 8613 Safespot PO Box 8613 Troon South Ayrshire KA10 9BB on 25 January 2019
20 Jan 2019 AD01 Registered office address changed from Harper Macleod Llp, the Ca'd'oro, 45 Gordon Street Harper Macleod Llp, the Ca'd'oro, 45 Gordon Street Glasgow G1 3PE to PO Box Safespot PO Box Safespot, C/O Royal Mail Delivery Office 12 Church Street Troon South Ayrshire KA10 6AU on 20 January 2019
11 Dec 2018 PSC07 Cessation of Fiona Mitchell as a person with significant control on 16 November 2018
11 Dec 2018 TM01 Termination of appointment of Fiona Mitchell as a director on 16 November 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
12 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
23 Oct 2015 AD01 Registered office address changed from 43 Bath Street Glasgow G2 1HW United Kingdom to Harper Macleod Llp, the Ca'd'oro, 45 Gordon Street Harper Macleod Llp, the Ca'd'oro, 45 Gordon Street Glasgow G1 3PE on 23 October 2015
11 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-11
  • GBP 2