Advanced company searchLink opens in new window

SAFE BUILDING SCHEME LIMITED

Company number SC558402

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)
08 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
14 Sep 2021 AD01 Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 14 September 2021
18 Dec 2020 AD01 Registered office address changed from 30/2 Eskbank Office Complex Hardengreen Estate, Dalhousie Road Eskbank Dalkeith Midlothian EH22 3NX United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on 18 December 2020
18 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-08
10 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2019 PSC01 Notification of Elaine Hall as a person with significant control on 22 February 2017
09 May 2019 PSC01 Notification of Euan Gerard Hall as a person with significant control on 22 February 2017
09 May 2019 PSC09 Withdrawal of a person with significant control statement on 9 May 2019
09 May 2019 CS01 Confirmation statement made on 21 February 2019 with updates
22 Oct 2018 AA01 Current accounting period extended from 25 February 2019 to 31 March 2019
11 Apr 2018 AA Accounts for a dormant company made up to 25 February 2018
11 Apr 2018 AA01 Previous accounting period shortened from 28 February 2018 to 25 February 2018
02 Mar 2018 MR01 Registration of charge SC5584020001, created on 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
19 Feb 2018 AP01 Appointment of Mrs Elaine Hall as a director on 10 February 2018
19 Feb 2018 AP01 Appointment of Mr Euan Gerard Hall as a director on 10 February 2018
24 Jan 2018 TM01 Termination of appointment of Euan Gerard Hall as a director on 23 January 2018
24 Jan 2018 TM01 Termination of appointment of Elaine Hall as a director on 23 January 2018
19 Jan 2018 TM01 Termination of appointment of Tracy Cross as a director on 9 January 2018
22 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-22
  • GBP 4