Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SAFEHOUSE HABITATS (SCOTLAND) LIMITED
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 Overview

About Safehouse Habitats (scotland) Ltd
SAFEHOUSE HABITATS (SCOTLAND) LIMITED was founded on 2003-12-22 and has its registered office in Dundee. The organisation's status is listed as "Active". Safehouse Habitats (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAFEHOUSE HABITATS (SCOTLAND) LIMITED
 
Legal Registered Office
STRATHMORE HOUSE CHARLES BOWMAN AVENUE
CLAVERHOUSE INDUSTRIAL PARK
DUNDEE
DD4 9UB
Other companies in DD4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEHOUSE HABITATS (SCOTLAND) LIMITED
Is this data useful to you?
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.
Companies with same name SAFEHOUSE HABITATS (SCOTLAND) LIMITED
The following companies were found which have the same name as SAFEHOUSE HABITATS (SCOTLAND) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFEHOUSE HABITATS (SCOTLAND) LIMITED Singapore Active Company formed on the 2015-03-31

Company Officers of SAFEHOUSE HABITATS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-01-10
ADEEB ASFARI
Director 2016-12-13
RICHARD PHILLIP HARLEY CLARK
Director 2014-01-10
MICHAEL THOMAS GARTY
Director 2003-12-22
JASON ANDREW SMITH
Director 2014-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTTI VILLE ARTHUR GRONLUND
Director 2014-01-10 2018-01-11
ALLAN STUART RALSTON
Director 2016-12-13 2017-09-30
ANOOP KUMAR PODDAR
Director 2014-01-10 2016-12-22
GORDON ALEXANDER MACKAY
Director 2014-03-26 2016-05-22
PHILIP GRAHAM WATTERS
Director 2004-06-01 2015-07-10
FRANK WILKIE SUMMERS
Director 2014-01-10 2014-06-18
AMANDA FARMER
Company Secretary 2012-09-05 2014-01-10
STANLEY QUINN
Director 2003-12-22 2013-04-10
STANLEY QUINN
Company Secretary 2003-12-22 2012-10-10
STANLEY QUINN
Company Secretary 2012-10-10 2012-10-10
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-12-22 2004-01-06
BRIGHTON DIRECTOR LTD
Nominated Director 2003-12-22 2004-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEEB ASFARI SAFFRON UK TOPCO LIMITED Director 2017-12-22 CURRENT 2013-12-18 Active - Proposal to Strike off
ADEEB ASFARI SAFFRON UK MIDCO LIMITED Director 2017-12-22 CURRENT 2013-12-18 Active - Proposal to Strike off
ADEEB ASFARI SABRE SAFETY SERVICES LIMITED Director 2017-03-31 CURRENT 2017-02-06 Active
ADEEB ASFARI STARN ENERGY SERVICES GROUP LIMITED Director 2016-12-13 CURRENT 2013-12-18 Active
ADEEB ASFARI STARN GROUP LIMITED Director 2016-12-13 CURRENT 2013-12-18 Active
RICHARD PHILLIP HARLEY CLARK INSIGHTS BUSINESS HOLDINGS LTD Director 2017-12-06 CURRENT 2017-04-24 Active
RICHARD PHILLIP HARLEY CLARK SAFE-EX LIMITED Director 2017-06-07 CURRENT 2010-01-28 Active
RICHARD PHILLIP HARLEY CLARK SABRE SAFETY SERVICES LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
RICHARD PHILLIP HARLEY CLARK TPLD LIMITED Director 2015-09-24 CURRENT 2002-07-05 Active - Proposal to Strike off
RICHARD PHILLIP HARLEY CLARK STARN ENERGY SERVICES GROUP LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
RICHARD PHILLIP HARLEY CLARK SAFFRON UK TOPCO LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
RICHARD PHILLIP HARLEY CLARK STARN GROUP LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
RICHARD PHILLIP HARLEY CLARK SAFFRON UK MIDCO LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
RICHARD PHILLIP HARLEY CLARK VERDANT LOFTS LIMITED Director 2008-12-15 CURRENT 2003-09-25 Dissolved 2017-01-10
MICHAEL THOMAS GARTY TPLD LIMITED Director 2015-09-24 CURRENT 2002-07-05 Active - Proposal to Strike off
JASON ANDREW SMITH SABRE SAFETY SERVICES LIMITED Director 2017-03-31 CURRENT 2017-02-06 Active
JASON ANDREW SMITH PRYME GROUP HOLDINGS LIMITED Director 2014-10-22 CURRENT 2014-08-15 Active
JASON ANDREW SMITH STARN ENERGY SERVICES GROUP LIMITED Director 2014-06-18 CURRENT 2013-12-18 Active
JASON ANDREW SMITH SAFFRON UK TOPCO LIMITED Director 2014-06-18 CURRENT 2013-12-18 Active - Proposal to Strike off
JASON ANDREW SMITH STARN GROUP LIMITED Director 2014-06-18 CURRENT 2013-12-18 Active
JASON ANDREW SMITH SAFFRON UK MIDCO LIMITED Director 2014-06-18 CURRENT 2013-12-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL RITCHIE
2023-09-08DIRECTOR APPOINTED MR PHILIP ROY MAXTED
2023-09-08DIRECTOR APPOINTED MR COLIN MAVER
2023-08-21SMALL COMPANY ACCOUNTS MADE UP TO 29/05/22
2023-07-20Register inspection address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ
2023-07-10Change of details for Starn Energy Services Group Limited as a person with significant control on 2023-07-10
2023-07-06APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIP HARLEY CLARK
2023-05-15Previous accounting period shortened from 30/05/22 TO 29/05/22
2022-02-11SMALL COMPANY ACCOUNTS MADE UP TO 30/05/21
2022-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/05/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/05/20
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2612160004
2021-05-26AA01Previous accounting period shortened from 31/05/20 TO 30/05/20
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS GARTY
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-05-08AP01DIRECTOR APPOINTED AMANDA FARMER
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTTI VILLE ARTHUR GRONLUND
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 95
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN STUART RALSTON
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2612160007
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 95
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR ALLAN STUART RALSTON
2017-01-09AP01DIRECTOR APPOINTED MR ADEEB ASFARI
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANOOP KUMAR PODDAR
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM WATTERS
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER MACKAY
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 95
2016-01-15AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-22
2015-12-04ANNOTATIONSecond Filing
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2612160006
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 95
2014-12-23AR0122/12/14 ANNUAL RETURN FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-11AP01DIRECTOR APPOINTED JASON ANDREW SMITH
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SUMMERS
2014-03-28AP01DIRECTOR APPOINTED MR GORDON ALEXANDER MACKAY
2014-01-30AP01DIRECTOR APPOINTED MR FRANK WILKIE SUMMERS
2014-01-23466(Scot)Alter floating charge/mortgage (Scotland)
2014-01-22AP01DIRECTOR APPOINTED ANTTI VILLE ARTHUR GRONLUND
2014-01-22AP01DIRECTOR APPOINTED MR RICHARD PHILLIP HARLEY CLARK
2014-01-22AP01DIRECTOR APPOINTED MR ANOOP PODDAR
2014-01-22AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY AMANDA FARMER
2014-01-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2612160005
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2612160005
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 95
2014-01-14AR0122/12/13 FULL LIST
2014-01-14AD02SAIL ADDRESS CHANGED FROM: UNITS 2 AND 3 BOWBRIDGE WORKS DUNDEE DD3 7RF SCOTLAND
2014-01-14MEM/ARTSARTICLES OF ASSOCIATION
2014-01-14RES01ALTER ARTICLES 10/01/2014
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2612160004
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2612160003
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2612160003
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY QUINN
2013-04-17RES13SALE OF SHARES TO COMPANY APPROVED 03/04/2013
2013-04-17SH0617/04/13 STATEMENT OF CAPITAL GBP 95.00
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM UNITS 2 AND 3 BOWBRIDGE WORKS DUNDEE DD3 7RF UNITED KINGDOM
2013-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2013-01-08AR0122/12/12 FULL LIST
2012-10-10AP03SECRETARY APPOINTED MS AMANDA FARMER
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY STANLEY QUINN
2012-10-10AP03SECRETARY APPOINTED MR STANLEY QUINN
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY STANLEY QUINN
2012-06-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-04-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-13AR0122/12/11 FULL LIST
2011-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-17AR0122/12/10 FULL LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-18AR0122/12/09 FULL LIST
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM WATTERS / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY QUINN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS GARTY / 31/12/2009
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM UNITS 4 AND 5 BOWBRIDGE WORKS DUNDEE DD3 7RF
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-16MEM/ARTSARTICLES OF ASSOCIATION
2009-02-17RES01ADOPT ARTICLES 22/01/2009
2009-01-19363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-20419a(Scot)DEC MORT/CHARGE *****
2008-01-07363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-04363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/06
2006-01-19363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-15123£ NC 1000/1500000 31/05/05
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFEHOUSE HABITATS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFEHOUSE HABITATS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding HSBC BANK PLC
2015-10-02 Outstanding HSBC BANK PLC
2014-01-15 Outstanding HSBC BANK PLC
2014-01-14 Outstanding MICHAEL THOMAS GARTY
2013-06-05 Satisfied HSBC BANK PLC
STANDARD SECURITY 2005-05-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-02-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents

Intellectual Property Patents Registered by SAFEHOUSE HABITATS (SCOTLAND) LIMITED

SAFEHOUSE HABITATS (SCOTLAND) LIMITED has registered 4 patents

GB2439316 , GB2495184 , GB2499469 , GB2465285 ,

Domain Names

SAFEHOUSE HABITATS (SCOTLAND) LIMITED owns 3 domain names.

safehousechambers.co.uk   safehousecompany.co.uk   safehouseltd.co.uk  

Trademarks

Trademark applications by SAFEHOUSE HABITATS (SCOTLAND) LIMITED

SAFEHOUSE HABITATS (SCOTLAND) LIMITED is the Original Applicant for the trademark SAFEHOUSE ™ (WIPO1088641) through the WIPO on the 2010-12-02
Metal doors and metal door frames; scaffolding made of metal; air locks made of metal; all being for use on offshore oil and gas exploration and extraction environments.
Portes métalliques et châssis de portes métalliques; échafaudages métalliques; sas métalliques; tous à utiliser dans des environnements de prospection et d'extraction de gaz et de pétrole en mer.
Puertas metálicas y bastidores de puertas de metal; andamios de metal; esclusas de aire de metal; todos ellos para utilizar en instalaciones de prospección y de extracción de gas y de petróleo en alta mar.
SAFEHOUSE HABITATS (SCOTLAND) LIMITED is the Original Applicant for the trademark safeHouse habitats ™ (WIPO906695) through the WIPO on the 2006-07-22
Metal doors and metal door frames; scaffolding; air locks.
Portes et cadres de portes métalliques; échafaudages; sas à air.
Puertas metálicas y marcos de puertas metálicas; andamios; esclusas de aire.
SAFEHOUSE HABITATS (SCOTLAND) LIMITED is the Original Applicant for the trademark SAFEHOUSE ™ (WIPO1318673) through the WIPO on the 2016-02-16
Metal doors and metal door frames; scaffolding made of metal; air locks made of metal; all being for use in onshore and offshore oil and gas exploration, extraction and production environments.
Portes métalliques et cadres de portes métalliques; échafaudages métalliques; sas métalliques; tous étant destinés à être utilisés dans des environnements d'exploration, d'extraction et de production de pétrole et de gaz sur terre et en mer.
Puertas metálicas y marcos de puertas metálicos; andamios metálicos; compartimentos estancos metálicos; para entornos de prospección, extracción y producción de petróleo y gas en tierra y en alta mar.
Income
Government Income
We have not found government income sources for SAFEHOUSE HABITATS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where SAFEHOUSE HABITATS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SAFEHOUSE HABITATS (SCOTLAND) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0139259080Builders' 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.
2013-07-0184609090Machines 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)
2013-05-0173089098Structures 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)
2013-04-0176109090Structures 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)
2013-03-0172202081Flat-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
2012-10-0144187900Flooring panels, assembled, of wood (excl. multilayer panels and flooring panels for mosaic floors)
2012-05-0173089098Structures 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)
2012-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-11-0159031090Textile 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")
2011-11-0184145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2011-06-0139173100Flexible tubes, pipes and hoses, of plastics, burst pressure >= 27,6 MPa
2011-05-0173089099
2011-04-0173089099
2011-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0190271090Non-electronic gas or smoke analysis apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFEHOUSE HABITATS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFEHOUSE HABITATS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.