Company NameSafehands Health And Safety Consultants Limited
Company StatusActive
Company NumberSC259728
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 4 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 Alexander Jamieson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceScotland
Correspondence AddressBeech View
Camault Muir, Kiltarlity
By Inverness
IV4 7JH
Scotland
Director NameHeather Jamieson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceScotland
Correspondence AddressBeech View
Camault Muir, Kiltarlity
By Inverness
IV4 7JH
Scotland
Secretary NameHeather Jamieson
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeech View
Camault Muir, Kiltarlity
By Inverness
IV4 7JH
Scotland
Director NameMr Francis Andrew Gardiner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(20 years, 2 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBeech View, Camault Muir
Kiltarlity
By Inverness
IV4 7JH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.safehandshealthandsafety.co.uk
Telephone01343 815166
Telephone regionElgin

Location

Registered AddressBeech View, Camault Muir
Kiltarlity
By Inverness
IV4 7JH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Financials

Year2013
Net Worth£22,193
Cash£16,395
Current Liabilities£54,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Alexander Jamieson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Heather Jamieson on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Heather Jamieson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Alexander Jamieson on 10 December 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Return made up to 25/11/08; full list of members (4 pages)
14 January 2009Return made up to 25/11/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 25/11/07; full list of members (2 pages)
17 January 2008Return made up to 25/11/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 December 2006Return made up to 25/11/06; full list of members (7 pages)
29 December 2006Return made up to 25/11/06; full list of members (7 pages)
30 November 2005Return made up to 25/11/05; full list of members (7 pages)
30 November 2005Return made up to 25/11/05; full list of members (7 pages)
19 August 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
28 February 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
4 January 2005Return made up to 25/11/04; full list of members (7 pages)
4 January 2005Return made up to 25/11/04; full list of members (7 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Incorporation (17 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Incorporation (17 pages)