- Company Overview for SAFE AS HOUSES LIMITED (SC514186)
- Filing history for SAFE AS HOUSES LIMITED (SC514186)
- People for SAFE AS HOUSES LIMITED (SC514186)
- Charges for SAFE AS HOUSES LIMITED (SC514186)
- More for SAFE AS HOUSES LIMITED (SC514186)
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
|
|
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 |