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)
30 Jan 2019 TM01 Termination of appointment of Jason Miles Bougourd as a director on 30 January 2019
30 Jan 2019 AP01 Appointment of Mr Scott Campbell Cunningham as a director on 30 January 2019
30 Jan 2019 TM01 Termination of appointment of David Michael Heaney as a director on 30 January 2019
20 Sep 2018 PSC08 Notification of a person with significant control statement
12 Sep 2018 PSC07 Cessation of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 30 August 2018
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 2
06 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
28 Aug 2018 PSC07 Cessation of Safe as Houses Property Investment Guernsey Ltd as a person with significant control on 26 August 2018
19 Jul 2018 PSC02 Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 26 June 2018
13 Jul 2018 PSC02 Notification of Safe as Houses Property Investment Guernsey Ltd as a person with significant control on 26 June 2018
13 Jul 2018 MR04 Satisfaction of charge SC5141860001 in full
06 Jul 2018 PSC07 Cessation of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 26 June 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
17 Apr 2018 AP01 Appointment of Mr David Michael Heaney as a director on 13 April 2018
17 Apr 2018 AP01 Appointment of Mr Jason Miles Bougourd as a director on 13 April 2018
21 Sep 2017 MR01 Registration of charge SC5141860001, created on 1 September 2017
06 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
05 Sep 2017 PSC02 Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 10 February 2017
05 Sep 2017 PSC07 Cessation of David Innes Ritchie as a person with significant control on 10 February 2017
26 Jun 2017 TM01 Termination of appointment of Jonathan James Wilson as a director on 20 June 2017
26 Jun 2017 TM01 Termination of appointment of Russell Richard Roberts as a director on 20 June 2017
16 Jun 2017 CH01 Director's details changed for Mr David Innes Ritchie on 5 June 2017
16 Jun 2017 AD01 Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF on 16 June 2017
04 Apr 2017 AP01 Appointment of Mr James Beattie Fairweather as a director on 4 April 2017
06 Mar 2017 AP01 Appointment of Mr Jonathan James Wilson as a director on 22 February 2017