Company NameSafe & Protect Ltd
DirectorEwan Robertson
Company StatusActive
Company NumberSC354139
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ewan Robertson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hillside Drive
Galashiels
Borders
TD1 2HN
Scotland
Secretary NameMr Ewan Robertson
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Bridge Place
Galashiels
Selkirkshire
TD1 1SN
Scotland

Contact

Websitesafeandprotectltd.co.uk
Email address[email protected]
Telephone01896 753730
Telephone regionGalashiels

Location

Registered Address10 Bridge Place
Galashiels
Selkirkshire
TD1 1SN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

55 at £1Ewan Robertson
55.00%
Ordinary
45 at £1Donna Robertson
45.00%
Ordinary

Financials

Year2014
Net Worth£432,337
Cash£280,403
Current Liabilities£96,452

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

2 February 2011Delivered 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

Filing History

15 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
17 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 January 2019 (6 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 15 November 2014
  • GBP 99.00
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 15 November 2014
  • GBP 99.00
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Registered office address changed from 38 Gala Park Galashiels Scotland TD1 1EU Scotland on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 10 Bridge Place Galashiels Selkirkshire TD1 1SN Scotland on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 38 Gala Park Galashiels Scotland TD1 1EU Scotland on 16 February 2012 (1 page)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 10 Bridge Place Galashiels Selkirkshire TD1 1SN Scotland on 16 February 2012 (1 page)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Mr Ewan Robertson on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 1 Hillside Drive Galashiels Borders TD1 2HN on 2 February 2010 (1 page)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Ewan Robertson on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mr Ewan Robertson on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 1 Hillside Drive Galashiels Borders TD1 2HN on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Mr Ewan Robertson on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mr Ewan Robertson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mr Ewan Robertson on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 1 Hillside Drive Galashiels Borders TD1 2HN on 2 February 2010 (1 page)
28 January 2009Incorporation (18 pages)
28 January 2009Incorporation (18 pages)