Galashiels
Borders
TD1 2HN
Scotland
Secretary Name | Mr Ewan Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Bridge Place Galashiels Selkirkshire TD1 1SN Scotland |
Website | safeandprotectltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01896 753730 |
Telephone region | Galashiels |
Registered Address | 10 Bridge Place Galashiels Selkirkshire TD1 1SN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
55 at £1 | Ewan Robertson 55.00% Ordinary |
---|---|
45 at £1 | Donna Robertson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,337 |
Cash | £280,403 |
Current Liabilities | £96,452 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
2 February 2011 | Delivered on: 9 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
18 November 2014 | Statement of capital following an allotment of shares on 15 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 15 November 2014
|
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 February 2012 | Registered office address changed from 38 Gala Park Galashiels Scotland TD1 1EU Scotland on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 10 Bridge Place Galashiels Selkirkshire TD1 1SN Scotland on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 38 Gala Park Galashiels Scotland TD1 1EU Scotland on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 10 Bridge Place Galashiels Selkirkshire TD1 1SN Scotland on 16 February 2012 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for Mr Ewan Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 1 Hillside Drive Galashiels Borders TD1 2HN on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Ewan Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Ewan Robertson on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 1 Hillside Drive Galashiels Borders TD1 2HN on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Mr Ewan Robertson on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Ewan Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Mr Ewan Robertson on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 1 Hillside Drive Galashiels Borders TD1 2HN on 2 February 2010 (1 page) |
28 January 2009 | Incorporation (18 pages) |
28 January 2009 | Incorporation (18 pages) |