Banchory
Aberdeenshire
AB31 5UY
Scotland
Director Name | Mr Edward Alexander Gardyne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mr Edward Alexander Gardyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilson Road Banchory Aberdeenshire AB31 5UY Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 November 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Website | www.safewellsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01330 826978 |
Telephone region | Banchory |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £303,898 |
Cash | £314,874 |
Current Liabilities | £284,276 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
9 November 2020 | Registered 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 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
7 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page) |
7 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page) |
7 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Edward Alexander Gardyne on 21 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Edward Alexander Gardyne on 21 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 January 2015 | Appointment of Edward Alexander Gardyne as a director on 20 January 2015 (3 pages) |
22 January 2015 | Appointment of Edward Alexander Gardyne as a director on 20 January 2015 (3 pages) |
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 June 2008 | Director's change of particulars / elizabeth gardyne / 02/06/2008 (1 page) |
26 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / elizabeth gardyne / 02/06/2008 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 18-20 queen's road aberdeen AB15 4ZT (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 18-20 queen's road aberdeen AB15 4ZT (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
9 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 1 wilson road banchory aberdeenshire AB31 5UY (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 1 wilson road banchory aberdeenshire AB31 5UY (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
25 January 2007 | Company name changed waterserv LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed waterserv LIMITED\certificate issued on 25/01/07 (2 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
3 June 2005 | Incorporation (19 pages) |
3 June 2005 | Incorporation (19 pages) |