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.



People

ANTONELLI, Jennifer Margaret

Director

Solicitor

ACTIVE

Assigned on 26 Jun 2018

Current time on role 6 years, 10 days

COCHRANE, Laura Christine Sarah

Director

Careers Adviser

ACTIVE

Assigned on 06 May 2024

Current time on role 2 months

CONWAY, Bernard

Director

Retired Teacher

ACTIVE

Assigned on 15 Dec 2020

Current time on role 3 years, 6 months, 22 days

MALLAN, Patrick

Director

Retired

ACTIVE

Assigned on 22 Jul 2019

Current time on role 4 years, 11 months, 15 days

PARK, Gavin George Scott

Director

Chartered Accountant

ACTIVE

Assigned on 15 Dec 2020

Current time on role 3 years, 6 months, 22 days

ADRAIN, Elizabeth Anne

Secretary

RESIGNED

Assigned on 04 Mar 2016

Resigned on 02 Sep 2019

Time on role 3 years, 5 months, 29 days

DONNAN, Ann Elizabeth

Secretary

RESIGNED

Assigned on 03 Nov 2014

Resigned on 12 Jan 2015

Time on role 2 months, 9 days

MCGEE, Pauline

Secretary

RESIGNED

Assigned on 22 Jun 2009

Resigned on 29 Aug 2014

Time on role 5 years, 2 months, 7 days

PRENTICE, Eilidh Ann

Secretary

RESIGNED

Assigned on 12 Jan 2015

Resigned on 04 Mar 2016

Time on role 1 year, 1 month, 23 days

SCOTT, Jayne Elizabeth, Rev.

Secretary

RESIGNED

Assigned on 02 Feb 2005

Resigned on 31 May 2009

Time on role 4 years, 3 months, 29 days

ADRAIN, Elizabeth Anne

Director

Accountant

RESIGNED

Assigned on 23 Jan 2012

Resigned on 29 Nov 2019

Time on role 7 years, 10 months, 6 days

BARR, Anne

Director

Unemployed

RESIGNED

Assigned on 03 May 2007

Resigned on 13 Dec 2010

Time on role 3 years, 7 months, 10 days

BELL, Joseph Francis

Director

Local Government Officer

RESIGNED

Assigned on 02 Feb 2005

Resigned on 08 Dec 2005

Time on role 10 months, 6 days

CAMERON, Fiona

Director

Head Of Service

RESIGNED

Assigned on 01 Oct 2008

Resigned on 23 Jul 2011

Time on role 2 years, 9 months, 22 days

CAMERON, Fiona

Director

Lecturer

RESIGNED

Assigned on 02 Feb 2005

Resigned on 24 Aug 2006

Time on role 1 year, 6 months, 22 days

CASHMAN, David

Director

Chartered Accountant

RESIGNED

Assigned on 18 Mar 2013

Resigned on 17 Mar 2014

Time on role 11 months, 30 days

CLARK, Lorraine

Director

Centre Manager

RESIGNED

Assigned on 02 Feb 2005

Resigned on 08 Dec 2005

Time on role 10 months, 6 days

CLOETE, Stevan John

Director

Head Of Operational Training

RESIGNED

Assigned on 16 Aug 2011

Resigned on 22 Apr 2013

Time on role 1 year, 8 months, 6 days

CRAWFORD, Anne Mcgrath

Director

Development Worker

RESIGNED

Assigned on 08 Dec 2005

Resigned on 23 Aug 2007

Time on role 1 year, 8 months, 15 days

CROSSLEY, Avril Ewing

Director

Manager

RESIGNED

Assigned on 02 Feb 2005

Resigned on 24 Aug 2006

Time on role 1 year, 6 months, 22 days

DAVIES, Ann Dale

Director

Lawyer

RESIGNED

Assigned on 14 Apr 2008

Resigned on 07 Mar 2011

Time on role 2 years, 10 months, 23 days

DILLAM, Robert

Director

It Support And Development Wor

RESIGNED

Assigned on 08 Dec 2005

Resigned on 23 Aug 2007

Time on role 1 year, 8 months, 15 days

EDGAR, Audra Jayne

Director

Assistant Digital Marketing Manager

RESIGNED

Assigned on 09 Jun 2014

Resigned on 13 Jan 2020

Time on role 5 years, 7 months, 4 days

FARQUHAR, Theresa

Director

Pharmacy Dispensing Assistant

RESIGNED

Assigned on 02 Feb 2005

Resigned on 23 Jul 2011

Time on role 6 years, 5 months, 21 days

HEPBURN, Jacqueline Margaret, M/S

Director

Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 23 Jan 2012

Time on role 6 months, 19 days

HILDERSLEY, Karen Jean

Director

Trainer/Support Officer

RESIGNED

Assigned on 12 Jan 2006

Resigned on 23 Aug 2007

Time on role 1 year, 7 months, 11 days

JACK, Jennifer Lorna

Director

Solicitor

RESIGNED

Assigned on 14 Oct 2013

Resigned on 12 Nov 2017

Time on role 4 years, 29 days

LYNCH, William

Director

General Manager

RESIGNED

Assigned on 01 Jul 2008

Resigned on 19 Jun 2012

Time on role 3 years, 11 months, 18 days

MACDONALD, Grant Wakeham

Director

Head Of Integration Project

RESIGNED

Assigned on 11 Apr 2011

Resigned on 19 Jan 2016

Time on role 4 years, 9 months, 8 days

MACLEOD, Danielle

Director

Management

RESIGNED

Assigned on 07 Mar 2011

Resigned on 10 Jun 2014

Time on role 3 years, 3 months, 3 days

MILNE, Lesley Alison

Director

Counsellor & Health Promotion

RESIGNED

Assigned on 02 Feb 2005

Resigned on 15 Nov 2007

Time on role 2 years, 9 months, 13 days

MITCHELL, Catriona

Director

Special Needs Teacher

RESIGNED

Assigned on 14 Sep 2015

Resigned on 29 Nov 2019

Time on role 4 years, 2 months, 15 days

MOZOLOWSKI, Eva Ann

Director

Lawyer

RESIGNED

Assigned on 14 Apr 2008

Resigned on 13 Dec 2010

Time on role 2 years, 7 months, 29 days

PARK, Gavin George Scott

Director

Accountant

RESIGNED

Assigned on 04 Mar 2016

Resigned on 25 Sep 2019

Time on role 3 years, 6 months, 21 days

PATERSON, Christine Marion

Director

Counsellor

RESIGNED

Assigned on 29 Apr 2019

Resigned on 11 Oct 2022

Time on role 3 years, 5 months, 12 days

POWRIE, Graeme Ronald

Director

Membership & Business Development Manager

RESIGNED

Assigned on 30 Nov 2009

Resigned on 17 Jun 2019

Time on role 9 years, 6 months, 17 days

RICHARDSON, Eilidh Ann

Director

Solicitor

RESIGNED

Assigned on 04 Aug 2014

Resigned on 20 Jan 2015

Time on role 5 months, 16 days

SINCLAIR, David Ian, Revd

Director

Senior Manager

RESIGNED

Assigned on 24 Aug 2006

Resigned on 14 Apr 2008

Time on role 1 year, 7 months, 21 days

STEWART, Margaret Wilson

Director

Manager

RESIGNED

Assigned on 24 Apr 2006

Resigned on 16 Aug 2010

Time on role 4 years, 3 months, 22 days


Some Companies

ASPECT DEVELOPMENTS (WALES) LTD

42 RHOSMAEN STREET,LLANDEILO,SA19 6HD

Number:06000820
Status:ACTIVE
Category:Private Limited Company

HERB N COFFEE LIMITED

ALBION HOUSE ALBION HOUSE,DUKINFIELD,SK16 4LF

Number:11771528
Status:ACTIVE
Category:Private Limited Company

HIGHTORRS LIMITED

1 CHURCH MEWS,MACCLESFIELD,SK11 6AY

Number:10706853
Status:ACTIVE
Category:Private Limited Company

JACQUI THORNTON COMMUNICATIONS LTD

PARTNERSHIP HOUSE,SOUTHAMPTON,SO14 6RG

Number:08863847
Status:ACTIVE
Category:Private Limited Company

PROSPECT MARITIME LIMITED

CARDINAL HOUSE,IPSWICH,IP1 1TT

Number:07705353
Status:ACTIVE
Category:Private Limited Company

TOP IMAGE SYSTEMS UK LIMITED

400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT

Number:04993167
Status:ACTIVE
Category:Private Limited Company

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