Company NameSafewell Solutions Limited
DirectorsElizabeth Anne Gardyne and Edward Alexander Gardyne
Company StatusActive
Company NumberSC285782
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Previous NameWaterserv Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameElizabeth Anne Gardyne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilson Road
Banchory
Aberdeenshire
AB31 5UY
Scotland
Director NameMr Edward Alexander Gardyne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(9 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed24 October 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Edward Alexander Gardyne
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilson Road
Banchory
Aberdeenshire
AB31 5UY
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed07 March 2007(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 November 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 November 2007(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Contact

Websitewww.safewellsolutions.co.uk
Email address[email protected]
Telephone01330 826978
Telephone regionBanchory

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£303,898
Cash£314,874
Current Liabilities£284,276

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

9 November 2020Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 9 November 2020 (1 page)
15 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
7 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page)
7 November 2017Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages)
7 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page)
7 November 2017Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages)
22 June 2017Director's details changed for Mr Edward Alexander Gardyne on 21 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Edward Alexander Gardyne on 21 June 2017 (2 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 January 2015Appointment of Edward Alexander Gardyne as a director on 20 January 2015 (3 pages)
22 January 2015Appointment of Edward Alexander Gardyne as a director on 20 January 2015 (3 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 03/06/09; full list of members (3 pages)
29 June 2009Return made up to 03/06/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 June 2008Director's change of particulars / elizabeth gardyne / 02/06/2008 (1 page)
26 June 2008Return made up to 03/06/08; full list of members (3 pages)
26 June 2008Return made up to 03/06/08; full list of members (3 pages)
26 June 2008Director's change of particulars / elizabeth gardyne / 02/06/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Registered office changed on 20/11/07 from: 18-20 queen's road aberdeen AB15 4ZT (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Registered office changed on 20/11/07 from: 18-20 queen's road aberdeen AB15 4ZT (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
9 July 2007Return made up to 03/06/07; full list of members (2 pages)
9 July 2007Return made up to 03/06/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 March 2007Registered office changed on 19/03/07 from: 1 wilson road banchory aberdeenshire AB31 5UY (1 page)
19 March 2007Registered office changed on 19/03/07 from: 1 wilson road banchory aberdeenshire AB31 5UY (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
25 January 2007Company name changed waterserv LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed waterserv LIMITED\certificate issued on 25/01/07 (2 pages)
28 June 2006Return made up to 03/06/06; full list of members (6 pages)
28 June 2006Return made up to 03/06/06; full list of members (6 pages)
3 June 2005Incorporation (19 pages)
3 June 2005Incorporation (19 pages)