Company NameSafetray Products Limited
Company StatusActive
Company NumberSC371800
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Alison Mary Grieve
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Leven Close
Edinburgh
EH3 9LF
Scotland
Director NameDouglas Kretchmer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2015(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleBusinessman
Country of ResidenceUsa/Minnesota
Correspondence Address11240 Wyoming Rd S.
Bloomington
Minnesota
55438
United States
Director NameMr John Gilbert Millican
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lygon Road
Edinburgh
EH16 5QA
Scotland
Director NameMr Alan Miller Suttie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Branziert Road North
Killearn
G63 9RF
Scotland
Director NameMr Michael Thomson Lees
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Roundel Mid Lecropt
Bridge Of Allan
FK9 4ND
Scotland
Director NameMr Peter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stell Muirton
North Berwick
East Lothian
EH39 5LW
Scotland
Director NameMr Iain James Buntain
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed21 December 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Ben Sayers Park
North Berwick
EH39 5PT
Scotland
Director NameMr James Storie Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Cottage 1 Todholes
Greenlaw
Borders
TD10 6XD
Scotland

Contact

Websitesafetrayproducts.com
Telephone07 983539370
Telephone regionMobile

Location

Registered Address36 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700k at £0.0001Alison Grieve
56.00%
Ordinary
59.4k at £0.0001Scottish Enterprise
4.75%
Ordinary
300k at £0.0001Fearsom Uk LTD
24.00%
Ordinary
25k at £0.0001Angie Jennings
2.00%
Ordinary
-OTHER
1.50%
-
12.5k at £0.0001Christopher Morris
1.00%
Ordinary
12.5k at £0.0001Grant Nairn
1.00%
Ordinary
12.5k at £0.0001Iver Salvesen
1.00%
Ordinary
12.5k at £0.0001Mary O'sullivan
1.00%
Ordinary
12.5k at £0.0001Mike Lees
1.00%
Ordinary
12.5k at £0.0001Neil Cunningham
1.00%
Ordinary
12.5k at £0.0001Ronnie Darroch
1.00%
Ordinary
9.4k at £0.0001Alan Lawson
0.75%
Ordinary
6.3k at £0.0001Alan Jones
0.50%
Ordinary
6.3k at £0.0001Anthony Foyle
0.50%
Ordinary
6.3k at £0.0001Iain Buntain
0.50%
Ordinary
6.3k at £0.0001Jock Millican
0.50%
Ordinary
6.3k at £0.0001John Grieve
0.50%
Ordinary
6.3k at £0.0001Patrick Hart
0.50%
Ordinary
6.3k at £0.0001Richard Gibb
0.50%
Ordinary
6.3k at £0.0001Robert Dick
0.50%
Ordinary

Financials

Year2014
Net Worth£49,722
Cash£49,543
Current Liabilities£23,047

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

1 May 2020Delivered on: 7 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
4 August 2011Delivered 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

Filing History

17 September 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
17 September 2020Change of details for Mr Alison Grieve as a person with significant control on 15 September 2020 (2 pages)
26 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 168.3271
(4 pages)
7 May 2020Registration of charge SC3718000002, created on 1 May 2020 (18 pages)
17 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 168.0751
(3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
5 February 2019Second filing for the termination of Alan Miller Suttie as a director (5 pages)
5 February 2019Confirmation statement made on 26 January 2019 with updates (6 pages)
4 February 2019Registered 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 2019Registered 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 2019Registered 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 2019Registered 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 2019Termination of appointment of a director
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 05/02/2019
(1 page)
31 October 2018Termination of appointment of James Storie Williams as a director on 31 August 2018 (1 page)
20 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 165.3867
(4 pages)
20 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
7 February 2018Confirmation statement made on 26 January 2018 with updates (6 pages)
30 October 2017Appointment of Mr James Storie Williams as a director on 1 September 2017 (3 pages)
30 October 2017Appointment of Mr James Storie Williams as a director on 1 September 2017 (3 pages)
11 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 146.9045
(4 pages)
11 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 146.9045
(4 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 September 2016Appointment of Mr John Gilbert Millican as a director on 26 September 2016 (3 pages)
27 September 2016Appointment of Mr John Gilbert Millican as a director on 26 September 2016 (3 pages)
12 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 138.8205
(4 pages)
12 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 138.8205
(4 pages)
12 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 135.1369
(8 pages)
22 February 2016Director's details changed for Mr Alison Grieve on 2 January 2016 (2 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 135.1369
(8 pages)
22 February 2016Director's details changed for Mr Alison Grieve on 2 January 2016 (2 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 September 2015Appointment of Douglas Kretchmer as a director on 15 June 2015 (3 pages)
10 September 2015Appointment of Douglas Kretchmer as a director on 15 June 2015 (3 pages)
9 July 2015Termination of appointment of Iain James Buntain as a director on 15 June 2015 (1 page)
9 July 2015Termination of appointment of Iain James Buntain as a director on 15 June 2015 (1 page)
19 May 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 135.1369
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 135.1369
(4 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 125
(7 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 125
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 125
(7 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 125
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 August 2013Termination of appointment of Peter Shakeshaft as a director (2 pages)
7 August 2013Termination of appointment of Peter Shakeshaft as a director (2 pages)
4 March 2013Termination of appointment of Michael Lees as a director (2 pages)
4 March 2013Termination of appointment of Michael Lees as a director (2 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (18 pages)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (18 pages)
10 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 125.0000
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 125.0000
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 123.7500
(4 pages)
3 January 2012Sub-division of shares on 21 December 2011 (5 pages)
3 January 2012Resolutions
  • RES13 ‐ Sub-divide shares 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
3 January 2012Resolutions
  • RES13 ‐ Sub-divide shares 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
3 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 123.7500
(4 pages)
3 January 2012Sub-division of shares on 21 December 2011 (5 pages)
22 December 2011Appointment of Mr Peter James Bailey Shakeshaft as a director (2 pages)
22 December 2011Appointment of Mr Peter James Bailey Shakeshaft as a director (2 pages)
22 December 2011Appointment of Mr Iain James Buntain as a director (2 pages)
22 December 2011Appointment of Michael Thomson Lees as a director (2 pages)
22 December 2011Appointment of Mr Iain James Buntain as a director (2 pages)
22 December 2011Appointment of Michael Thomson Lees as a director (2 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 October 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
11 October 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 June 2011Registered office address changed from 1F2, 68 Montpelier Park Edinburgh EH10 4NQ United Kingdom on 21 June 2011 (1 page)
21 June 2011Registered office address changed from , 1F2, 68 Montpelier Park, Edinburgh, EH10 4NQ, United Kingdom on 21 June 2011 (1 page)
20 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 January 2010Incorporation (23 pages)
26 January 2010Incorporation (23 pages)