Company NameSafe Access (Highland) Limited
DirectorsGordon Stanley Brown and Kyle Michael Robert Brown
Company StatusActive
Company NumberSC210206
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Stanley Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleScaffolder
Country of ResidenceScotland
Correspondence AddressValhalla
2 Canal Road
Inverness
Inverness Shire
IV3 8NF
Scotland
Secretary NameMrs Katrina Grace Brown
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressValhalla 2 Canal Road
Inverness
Inverness Shire
IV3 8NF
Scotland
Director NameMr Kyle Michael Robert Brown
Date of BirthDecember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleScaffolder
Country of ResidenceScotland
Correspondence Address22b Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesafe-access.co.uk
Telephone01463 711750
Telephone regionInverness

Location

Registered Address22b Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gordon Stanley Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£1,302,939
Cash£184,697
Current Liabilities£217,086

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 August 2023 (7 months, 4 weeks ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

29 October 2003Delivered on: 7 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
10 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 September 2018Sub-division of shares on 19 August 2018 (6 pages)
29 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
23 August 2018Appointment of Mr Kyle Brown as a director on 1 August 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 March 2011Secretary's details changed for Mrs Katriona Grace Brown on 15 March 2011 (1 page)
15 March 2011Secretary's details changed for Mrs Katriona Grace Brown on 15 March 2011 (1 page)
24 August 2010Director's details changed for Gordon Stanley Brown on 20 August 2010 (2 pages)
24 August 2010Director's details changed for Gordon Stanley Brown on 20 August 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 September 2008Secretary's change of particulars / katriona maccoll / 09/07/2007 (2 pages)
1 September 2008Secretary's change of particulars / katriona maccoll / 09/07/2007 (2 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 September 2007Return made up to 21/08/07; no change of members (6 pages)
7 September 2007Return made up to 21/08/07; no change of members (6 pages)
24 July 2007Registered office changed on 24/07/07 from: valhalla 2 canal road inverness inverness shire IV3 8NF (1 page)
24 July 2007Registered office changed on 24/07/07 from: valhalla 2 canal road inverness inverness shire IV3 8NF (1 page)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 November 2006Return made up to 21/08/06; full list of members (6 pages)
30 November 2006Return made up to 21/08/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 December 2005Return made up to 21/08/05; full list of members (6 pages)
5 December 2005Return made up to 21/08/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 September 2004Return made up to 21/08/04; full list of members (6 pages)
9 September 2004Return made up to 21/08/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 November 2003Partic of mort/charge * (6 pages)
7 November 2003Partic of mort/charge * (6 pages)
30 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 September 2003Return made up to 21/08/03; full list of members (6 pages)
15 September 2003Return made up to 21/08/03; full list of members (6 pages)
9 January 2003Return made up to 21/08/02; full list of members (6 pages)
9 January 2003Return made up to 21/08/02; full list of members (6 pages)
28 November 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 November 2001Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
13 November 2001Ad 21/08/00--------- £ si 1@1 (2 pages)
13 November 2001Return made up to 21/08/01; full list of members (6 pages)
13 November 2001Ad 21/08/00--------- £ si 1@1 (2 pages)
13 November 2001Return made up to 21/08/01; full list of members (6 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Incorporation (15 pages)
21 August 2000Incorporation (15 pages)
21 August 2000Secretary resigned (1 page)