AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 Stafford Street Edinburgh EH3 7BJ on Wed, 24th Jan 2024 to Pentland House Saltire Centre Glenrothes KY6 2AH
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Mar 2015
filed on: 21st, March 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 21st Mar 2015
filed on: 21st, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Barossa Place Perth PH1 5JX on Mon, 2nd Mar 2015 to 29 Stafford Street Edinburgh EH3 7BJ
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3396970003, created on Tue, 2nd Dec 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3396970002, created on Tue, 2nd Dec 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3396970001, created on Tue, 28th Oct 2014
filed on: 4th, November 2014
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Mar 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Mar 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Mar 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Tue, 31st May 2011 from Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed safe home scotland LIMITEDcertificate issued on 14/03/11
filed on: 14th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Sat, 12th Mar 2011 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Jul 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Mar 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Wed, 17th Mar 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 7th Apr 2009 with complete member list
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 6th Jun 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(17 pages)
|