SAFE SPACE LTD.

Unit 28, Dunfermline Business Centre Unit 28, Dunfermline Business Centre, Dunfermline, KY11 3BZ, Scotland
StatusACTIVE
Company No.SC279327
Category
Incorporated02 Feb 2005
Age19 years, 5 months, 4 days
JurisdictionScotland

SUMMARY

SAFE SPACE LTD. is an active with number SC279327. It was incorporated 19 years, 5 months, 4 days ago, on 02 February 2005. The company address is Unit 28, Dunfermline Business Centre Unit 28, Dunfermline Business Centre, Dunfermline, KY11 3BZ, Scotland.



Company Fillings

Notification of a person with significant control

Date: 08 May 2024

Action Date: 06 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Christine Sarah Cochrane

Notification date: 2024-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Christine Sarah Cochrane

Appointment date: 2024-05-06

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Marion Paterson

Cessation date: 2022-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Marion Paterson

Termination date: 2022-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: Ling House Canmore Street Dunfermline KY12 7NU Scotland

New address: Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

Old address: Unit 28 Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland

New address: Ling House Canmore Street Dunfermline KY12 7NU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

Old address: Ling House 29B Canmore Street Dunfermline Fife KY12 7NU

New address: Unit 28 Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Conway

Notification date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Conway

Appointment date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin George Scott Park

Appointment date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin George Scott Park

Notification date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Audra Jayne Edgar

Cessation date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audra Jayne Edgar

Termination date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Mitchell

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Adrain

Termination date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catriona Mitchell

Cessation date: 2019-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Anne Adrain

Cessation date: 2019-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin George Scott Park

Cessation date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin George Scott Park

Termination date: 2019-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Marion Paterson

Notification date: 2019-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Mallan

Notification date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Mallan

Appointment date: 2019-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme Ronald Powrie

Cessation date: 2019-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Anne Adrain

Termination date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Marion Paterson

Appointment date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Ronald Powrie

Termination date: 2019-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Margaret Antonelli

Notification date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Margaret Antonelli

Appointment date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Ms Audra Jayne Edgar

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Lorna Jack

Termination date: 2017-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 12 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Lorna Jack

Cessation date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-16

Psc name: Ms Audra Jayne Edgar

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Mr Gavin George Scott Park

Documents

View document PDF

Resolution

Date: 02 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Anne Adrain

Appointment date: 2016-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin George Scott Park

Appointment date: 2016-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eilidh Ann Prentice

Termination date: 2016-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eilidh Ann Prentice

Termination date: 2016-03-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Wakeham Macdonald

Termination date: 2016-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Wakeham Macdonald

Termination date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catriona Mitchell

Appointment date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Mrs Audra Edgar

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eilidh Ann Richardson

Termination date: 2015-01-20

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-19

Officer name: Mr Grant Wakeham Macdonald

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-06

Officer name: Mrs Elizabeth Anne Adrain

Documents

View document PDF

Statement of companys objects

Date: 08 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-13

Officer name: Ms Eilidh Ann Richardson

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Eilidh Ann Richardson

Appointment date: 2015-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Elizabeth Donnan

Termination date: 2015-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Elizabeth Donnan

Appointment date: 2014-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Mcgee

Termination date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eilidh Ann Richardson

Appointment date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audra Edgar

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Macleod

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cashman

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-14

Officer name: Miss Jennifer Lorna Jack

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Lorna Jack

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cashman

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stevan Cloete

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Lynch

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-28

Old address: St Margaret's House 9 St. Margaret Street Dunfermline Fife KY12 7PE Scotland

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne Adrain

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Hepburn

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Farquhar

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stevan John Cloete

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Cameron

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Margaret Hepburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Wakeham Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Danielle Macleod

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Davies

Documents

View document PDF


Some Companies

COMPTON PRINTING LIMITED

BOWDEN HOUSE,HENFIELD,BN5 9NS

Number:02675071
Status:ACTIVE
Category:Private Limited Company

DOTEH-KAY WELFARE SERVICES LIMITED

116 CRONIN STREET,LONDON,SE15 6JD

Number:10604228
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GC - DASNOT UK LIMITED

56 SHEPPEY ROAD,DAGENHAM,RM9 4LH

Number:09187296
Status:ACTIVE
Category:Private Limited Company

KERRYWELL LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:01638960
Status:ACTIVE
Category:Private Limited Company

LITTLEDEAN CONSULTING LTD

40 ST JAMES BUILDINGS,TAUNTON,TA1 1JR

Number:11536975
Status:ACTIVE
Category:Private Limited Company

NORTH NOTTS COMMUNITY LEISURE LIMITED

NORTH NOTTS COMMUNITY ARENA,WORKSOP,S80 1QS

Number:05514272
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source