SAFE AS HOUSES ISA LIMITED

38 Enterprise House 38 Enterprise House, Stirling, FK7 7UF, Scotland
StatusACTIVE
Company No.SC569613
CategoryPrivate Limited Company
Incorporated26 Jun 2017
Age6 years, 11 months, 6 days
JurisdictionScotland

SUMMARY

SAFE AS HOUSES ISA LIMITED is an active private limited company with number SC569613. It was incorporated 6 years, 11 months, 6 days ago, on 26 June 2017. The company address is 38 Enterprise House 38 Enterprise House, Stirling, FK7 7UF, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: 38 Enterprise House Springkerse Business Park Stirling FK7 7UF

Change date: 2024-03-01

Old address: 38 Springkerse Business Park Stirling FK7 7UF Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Old address: Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland

Change date: 2024-03-01

New address: 38 Springkerse Business Park Stirling FK7 7UF

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Archer

Termination date: 2018-11-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Archer

Appointment date: 2018-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Safe as Houses Property Investment Guernsey Limited

Cessation date: 2018-08-30

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 30 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-30

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: David Burrows

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-26

Psc name: Safe as Houses Property Investment Guernsey Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Safe as Houses Property Investment Guernsey Limited

Cessation date: 2018-06-25

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-13

Officer name: Mr James Miles Bougourd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-13

Officer name: Mr James Miles Bougourd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-13

Officer name: Mr David Michael Heaney

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-19

Psc name: Safe as Houses Capital Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Safe as Houses Property Investment Guernsey Limited

Notification date: 2017-12-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Safe as Houses Property Investment Guernsey Limited

Change date: 2017-07-24

Documents

View document PDF

Incorporation company

Date: 26 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMOND VILLAGE LTD

GLENALMOND,BELFAST,BT4 2NQ

Number:NI018015
Status:ACTIVE
Category:Private Limited Company

CHATEAU DE SOURS ESTATES LIMITED

18 FITZHARDINGE STREET,LONDON,W1H 6EQ

Number:03333028
Status:ACTIVE
Category:Private Limited Company

COVERT BY DESIGN LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11056166
Status:ACTIVE
Category:Private Limited Company

EPOQ LEGAL LTD

2 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN

Number:03707955
Status:ACTIVE
Category:Private Limited Company

NORRISWORKS LIMITED

31 UPPER VILLAGE ROAD UPPER VILLAGE ROAD,ASCOT,SL5 7AJ

Number:09762802
Status:ACTIVE
Category:Private Limited Company

SOLUTION CONTRACTS XKV LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11276399
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