Active
Company Information for SAFEHOUSE HABITATS (SCOTLAND) LIMITED
STRATHMORE HOUSE CHARLES BOWMAN AVENUE, CLAVERHOUSE INDUSTRIAL PARK, DUNDEE, DD4 9UB,
|
Company Registration Number
SC261216
Private Limited Company
Active |
Company Name | |
---|---|
SAFEHOUSE HABITATS (SCOTLAND) LIMITED | |
Legal Registered Office | |
STRATHMORE HOUSE CHARLES BOWMAN AVENUE CLAVERHOUSE INDUSTRIAL PARK DUNDEE DD4 9UB Other companies in DD4 | |
Company Number | SC261216 | |
---|---|---|
Company ID Number | SC261216 | |
Date formed | 2003-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/05/2022 | |
Account next due | 29/05/2024 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB181388781 |
Last Datalog update: | 2024-03-05 05:27:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAFEHOUSE HABITATS (SCOTLAND) LIMITED | Singapore | Active | Company formed on the 2015-03-31 |
Officer | Role | Date Appointed |
---|---|---|
BURNESS PAULL LLP |
||
ADEEB ASFARI |
||
RICHARD PHILLIP HARLEY CLARK |
||
MICHAEL THOMAS GARTY |
||
JASON ANDREW SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTTI VILLE ARTHUR GRONLUND |
Director | ||
ALLAN STUART RALSTON |
Director | ||
ANOOP KUMAR PODDAR |
Director | ||
GORDON ALEXANDER MACKAY |
Director | ||
PHILIP GRAHAM WATTERS |
Director | ||
FRANK WILKIE SUMMERS |
Director | ||
AMANDA FARMER |
Company Secretary | ||
STANLEY QUINN |
Director | ||
STANLEY QUINN |
Company Secretary | ||
STANLEY QUINN |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFFRON UK TOPCO LIMITED | Director | 2017-12-22 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
SAFFRON UK MIDCO LIMITED | Director | 2017-12-22 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
SABRE SAFETY SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 2017-02-06 | Active | |
STARN ENERGY SERVICES GROUP LIMITED | Director | 2016-12-13 | CURRENT | 2013-12-18 | Active | |
STARN GROUP LIMITED | Director | 2016-12-13 | CURRENT | 2013-12-18 | Active | |
INSIGHTS BUSINESS HOLDINGS LTD | Director | 2017-12-06 | CURRENT | 2017-04-24 | Active | |
SAFE-EX LIMITED | Director | 2017-06-07 | CURRENT | 2010-01-28 | Active | |
SABRE SAFETY SERVICES LIMITED | Director | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
TPLD LIMITED | Director | 2015-09-24 | CURRENT | 2002-07-05 | Active - Proposal to Strike off | |
STARN ENERGY SERVICES GROUP LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
SAFFRON UK TOPCO LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
STARN GROUP LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
SAFFRON UK MIDCO LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
VERDANT LOFTS LIMITED | Director | 2008-12-15 | CURRENT | 2003-09-25 | Dissolved 2017-01-10 | |
TPLD LIMITED | Director | 2015-09-24 | CURRENT | 2002-07-05 | Active - Proposal to Strike off | |
SABRE SAFETY SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 2017-02-06 | Active | |
PRYME GROUP HOLDINGS LIMITED | Director | 2014-10-22 | CURRENT | 2014-08-15 | Active | |
STARN ENERGY SERVICES GROUP LIMITED | Director | 2014-06-18 | CURRENT | 2013-12-18 | Active | |
SAFFRON UK TOPCO LIMITED | Director | 2014-06-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
STARN GROUP LIMITED | Director | 2014-06-18 | CURRENT | 2013-12-18 | Active | |
SAFFRON UK MIDCO LIMITED | Director | 2014-06-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL RITCHIE | ||
DIRECTOR APPOINTED MR PHILIP ROY MAXTED | ||
DIRECTOR APPOINTED MR COLIN MAVER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 29/05/22 | ||
Register inspection address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ | ||
Change of details for Starn Energy Services Group Limited as a person with significant control on 2023-07-10 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIP HARLEY CLARK | ||
Previous accounting period shortened from 30/05/22 TO 29/05/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/05/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/05/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2612160004 | |
AA01 | Previous accounting period shortened from 31/05/20 TO 30/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS GARTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED AMANDA FARMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTTI VILLE ARTHUR GRONLUND | |
LATEST SOC | 27/12/17 STATEMENT OF CAPITAL;GBP 95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN STUART RALSTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2612160007 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALLAN STUART RALSTON | |
AP01 | DIRECTOR APPOINTED MR ADEEB ASFARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOOP KUMAR PODDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM WATTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER MACKAY | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-12-22 | |
ANNOTATION | Second Filing | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2612160006 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AP01 | DIRECTOR APPOINTED JASON ANDREW SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK SUMMERS | |
AP01 | DIRECTOR APPOINTED MR GORDON ALEXANDER MACKAY | |
AP01 | DIRECTOR APPOINTED MR FRANK WILKIE SUMMERS | |
466(Scot) | Alter floating charge/mortgage (Scotland) | |
AP01 | DIRECTOR APPOINTED ANTTI VILLE ARTHUR GRONLUND | |
AP01 | DIRECTOR APPOINTED MR RICHARD PHILLIP HARLEY CLARK | |
AP01 | DIRECTOR APPOINTED MR ANOOP PODDAR | |
AP04 | CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA FARMER | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2612160005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2612160005 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 22/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNITS 2 AND 3 BOWBRIDGE WORKS DUNDEE DD3 7RF SCOTLAND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2612160004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2612160003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2612160003 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY QUINN | |
RES13 | SALE OF SHARES TO COMPANY APPROVED 03/04/2013 | |
SH06 | 17/04/13 STATEMENT OF CAPITAL GBP 95.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM UNITS 2 AND 3 BOWBRIDGE WORKS DUNDEE DD3 7RF UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 22/12/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MS AMANDA FARMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STANLEY QUINN | |
AP03 | SECRETARY APPOINTED MR STANLEY QUINN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STANLEY QUINN | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 22/12/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM WATTERS / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY QUINN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS GARTY / 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM UNITS 4 AND 5 BOWBRIDGE WORKS DUNDEE DD3 7RF | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/01/2009 | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/06 | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/1500000 31/05/05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | MICHAEL THOMAS GARTY | ||
Satisfied | HSBC BANK PLC | ||
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
SAFEHOUSE HABITATS (SCOTLAND) LIMITED owns 3 domain names.
safehousechambers.co.uk safehousecompany.co.uk safehouseltd.co.uk
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as SAFEHOUSE HABITATS (SCOTLAND) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39259080 | Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s. | |||
84609090 | Machines for deburring, grinding, or polishing metals, metal carbides or cermets (excl. grinding and polishing machines in which the positioning in any one axis can be set up to an accuracy of at least 0,01 mm, gear cutting, gear grinding or gear finishing machines and machines for working in the hand) | |||
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
72202081 | Flat-rolled products of stainless steel, of a width of < 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of <= 0,35 mm and containing by weight >= 2,5% nickel | |||
44187900 | Flooring panels, assembled, of wood (excl. multilayer panels and flooring panels for mosaic floors) | |||
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
59031090 | Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride") | |||
84145940 | Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W) | |||
39173100 | Flexible tubes, pipes and hoses, of plastics, burst pressure >= 27,6 MPa | |||
73089099 | ||||
73089099 | ||||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
90271090 | Non-electronic gas or smoke analysis apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |