Edinburgh
EH3 9LF
Scotland
Director Name | Douglas Kretchmer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2015(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Businessman |
Country of Residence | Usa/Minnesota |
Correspondence Address | 11240 Wyoming Rd S. Bloomington Minnesota 55438 United States |
Director Name | Mr John Gilbert Millican |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lygon Road Edinburgh EH16 5QA Scotland |
Director Name | Mr Alan Miller Suttie |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Branziert Road North Killearn G63 9RF Scotland |
Director Name | Mr Michael Thomson Lees |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Roundel Mid Lecropt Bridge Of Allan FK9 4ND Scotland |
Director Name | Mr Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stell Muirton North Berwick East Lothian EH39 5LW Scotland |
Director Name | Mr Iain James Buntain |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 December 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Ben Sayers Park North Berwick EH39 5PT Scotland |
Director Name | Mr James Storie Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Cottage 1 Todholes Greenlaw Borders TD10 6XD Scotland |
Website | safetrayproducts.com |
---|---|
Telephone | 07 983539370 |
Telephone region | Mobile |
Registered Address | 36 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | Over 10 other UK companies use this postal address |
700k at £0.0001 | Alison Grieve 56.00% Ordinary |
---|---|
59.4k at £0.0001 | Scottish Enterprise 4.75% Ordinary |
300k at £0.0001 | Fearsom Uk LTD 24.00% Ordinary |
25k at £0.0001 | Angie Jennings 2.00% Ordinary |
- | OTHER 1.50% - |
12.5k at £0.0001 | Christopher Morris 1.00% Ordinary |
12.5k at £0.0001 | Grant Nairn 1.00% Ordinary |
12.5k at £0.0001 | Iver Salvesen 1.00% Ordinary |
12.5k at £0.0001 | Mary O'sullivan 1.00% Ordinary |
12.5k at £0.0001 | Mike Lees 1.00% Ordinary |
12.5k at £0.0001 | Neil Cunningham 1.00% Ordinary |
12.5k at £0.0001 | Ronnie Darroch 1.00% Ordinary |
9.4k at £0.0001 | Alan Lawson 0.75% Ordinary |
6.3k at £0.0001 | Alan Jones 0.50% Ordinary |
6.3k at £0.0001 | Anthony Foyle 0.50% Ordinary |
6.3k at £0.0001 | Iain Buntain 0.50% Ordinary |
6.3k at £0.0001 | Jock Millican 0.50% Ordinary |
6.3k at £0.0001 | John Grieve 0.50% Ordinary |
6.3k at £0.0001 | Patrick Hart 0.50% Ordinary |
6.3k at £0.0001 | Richard Gibb 0.50% Ordinary |
6.3k at £0.0001 | Robert Dick 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,722 |
Cash | £49,543 |
Current Liabilities | £23,047 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
1 May 2020 | Delivered on: 7 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
4 August 2011 | Delivered on: 12 August 2011 Satisfied on: 4 April 2012 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 September 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
17 September 2020 | Change of details for Mr Alison Grieve as a person with significant control on 15 September 2020 (2 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
7 May 2020 | Registration of charge SC3718000002, created on 1 May 2020 (18 pages) |
17 April 2020 | Resolutions
|
15 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
5 February 2019 | Second filing for the termination of Alan Miller Suttie as a director (5 pages) |
5 February 2019 | Confirmation statement made on 26 January 2019 with updates (6 pages) |
4 February 2019 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 3 Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 4 February 2019 (1 page) |
4 February 2019 | Registered office address changed from 3 Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 4 February 2019 (1 page) |
4 February 2019 | Registered office address changed from Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 4 February 2019 (1 page) |
4 February 2019 | Registered office address changed from Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 4 February 2019 (1 page) |
16 January 2019 | Termination of appointment of a director
|
31 October 2018 | Termination of appointment of James Storie Williams as a director on 31 August 2018 (1 page) |
20 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
20 April 2018 | Resolutions
|
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with updates (6 pages) |
30 October 2017 | Appointment of Mr James Storie Williams as a director on 1 September 2017 (3 pages) |
30 October 2017 | Appointment of Mr James Storie Williams as a director on 1 September 2017 (3 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
11 July 2017 | Resolutions
|
11 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 September 2016 | Appointment of Mr John Gilbert Millican as a director on 26 September 2016 (3 pages) |
27 September 2016 | Appointment of Mr John Gilbert Millican as a director on 26 September 2016 (3 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
12 April 2016 | Resolutions
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Alison Grieve on 2 January 2016 (2 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Alison Grieve on 2 January 2016 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 September 2015 | Appointment of Douglas Kretchmer as a director on 15 June 2015 (3 pages) |
10 September 2015 | Appointment of Douglas Kretchmer as a director on 15 June 2015 (3 pages) |
9 July 2015 | Termination of appointment of Iain James Buntain as a director on 15 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Iain James Buntain as a director on 15 June 2015 (1 page) |
19 May 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 August 2013 | Termination of appointment of Peter Shakeshaft as a director (2 pages) |
7 August 2013 | Termination of appointment of Peter Shakeshaft as a director (2 pages) |
4 March 2013 | Termination of appointment of Michael Lees as a director (2 pages) |
4 March 2013 | Termination of appointment of Michael Lees as a director (2 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (18 pages) |
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (18 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
3 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
3 January 2012 | Sub-division of shares on 21 December 2011 (5 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
3 January 2012 | Sub-division of shares on 21 December 2011 (5 pages) |
22 December 2011 | Appointment of Mr Peter James Bailey Shakeshaft as a director (2 pages) |
22 December 2011 | Appointment of Mr Peter James Bailey Shakeshaft as a director (2 pages) |
22 December 2011 | Appointment of Mr Iain James Buntain as a director (2 pages) |
22 December 2011 | Appointment of Michael Thomson Lees as a director (2 pages) |
22 December 2011 | Appointment of Mr Iain James Buntain as a director (2 pages) |
22 December 2011 | Appointment of Michael Thomson Lees as a director (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 October 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
11 October 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 June 2011 | Registered office address changed from 1F2, 68 Montpelier Park Edinburgh EH10 4NQ United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from , 1F2, 68 Montpelier Park, Edinburgh, EH10 4NQ, United Kingdom on 21 June 2011 (1 page) |
20 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
26 January 2010 | Incorporation (23 pages) |
26 January 2010 | Incorporation (23 pages) |