Advanced company searchLink opens in new window

SAFE AS HOUSES LIMITED

Company number SC514186

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 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with no updates
02 Jan 2025 AD01 Registered office address changed from 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 2 January 2025
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2024 AD01 Registered office address changed from Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to 38 Enterprise House Springkerse Business Park Stirling FK7 7UF on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Scott Campbell Cunningham as a director on 27 February 2024
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
02 Aug 2022 MR01 Registration of charge SC5141860002, created on 29 July 2022
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
04 Mar 2020 CH01 Director's details changed for Mr David Innes Ritchie on 28 February 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
19 Dec 2019 PSC02 Notification of Amity Partnership Holdings Limited as a person with significant control on 30 August 2018
19 Dec 2019 PSC01 Notification of David Ashton as a person with significant control on 30 August 2018
19 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 19 December 2019
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 3
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with updates
24 Apr 2019 CH01 Director's details changed for Mr David Innes Ritchie on 24 April 2019
14 Feb 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018