Company NameSafedeposits Scotland Limited
Company StatusActive
Company NumberSC405020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Blackwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(10 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address250 West George Street
Lower Ground Floor
Glasgow
G2 4QY
Scotland
Director NameMr Stephen Harriott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address250 West George Street
Lower Ground Floor
Glasgow
G2 4QY
Scotland
Director NameMr Ian Charles Potter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(5 years after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address250 West George Street
Lower Ground Floor
Glasgow
G2 4QY
Scotland
Secretary NameMr Nicholas Hankey
StatusCurrent
Appointed01 December 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address250 West George Street
Lower Ground Floor
Glasgow
G2 4QY
Scotland
Director NameMr Nathan Russell Emerson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 West George Street
Lower Ground Floor
Glasgow
G2 4QY
Scotland
Director NameRoyal Institution Of Chartered Surveyors (Corporation)
StatusCurrent
Appointed19 July 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address12 Great George Street
London
SW1P 3AD
Director NameMr Malcolm Leslie Lindo
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary NameMalcolm Leslie Lindo
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr Nicholas Hankey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(9 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Brunel Court
Corner Hall
Hemel Hempstead
Hertfordshire
HP3 9XX
Director NameMrs Sarah Joanna Speirs
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2012(10 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Manor Place
Edinburgh
EH3 7DN
Scotland
Director NameMr Ian Charles Potter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(10 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Matthew John Ferguson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(10 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameSir Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(10 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2016)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4/4 The Cedars
Colinton
Edinburgh
EH13 0PL
Scotland
Director NameMr Russell Gunson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameMs Jennifer Paice
StatusResigned
Appointed05 June 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address250 West George Street
Lower Ground Floor
Glasgow
G2 4QY
Scotland
Director NameGail Hunter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Daryl McIntosh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(4 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address250 West George Street
Lower Ground Floor
Glasgow
G2 4QY
Scotland
Director NameMr Philip Whyte
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2016(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2017)
RolePolicy Manager
Country of ResidenceScotland
Correspondence Address250 West George Street
Lower Ground Floor
Glasgow
G2 4QY
Scotland
Director NameMs Ysella Jane Jago
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2022)
RoleDispute Resolution Executive
Country of ResidenceScotland
Correspondence Address250 West George Street
Lower Ground Floor
Glasgow
G2 4QY
Scotland

Location

Registered AddressSafedeposits Scotland First Floor
221 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£1,345,366
Net Worth-£375,879
Cash£41,662
Current Liabilities£156,329

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

1 February 2021Appointment of Ms Ysella Jane Jago as a director on 1 February 2021 (2 pages)
1 December 2020Termination of appointment of Gail Hunter as a director on 30 November 2020 (1 page)
13 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
6 July 2020Accounts for a small company made up to 31 March 2020 (12 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 March 2019 (11 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
17 May 2018Accounts for a small company made up to 31 March 2018 (10 pages)
27 April 2018Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 27 April 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
9 February 2018Appointment of Details Removed Under Section 1095 as a secretary on 1 January 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s notice of appointment have been removed as this was invalid or ineffective.
(3 pages)
19 December 2017Memorandum and Articles of Association (14 pages)
19 December 2017Memorandum and Articles of Association (14 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 August 2017Change of details for The Dispute Service as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for The Dispute Service as a person with significant control on 30 August 2017 (2 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 June 2017Termination of appointment of Philip Whyte as a director on 24 May 2017 (1 page)
14 June 2017Termination of appointment of Philip Whyte as a director on 24 May 2017 (1 page)
17 May 2017Accounts for a small company made up to 31 March 2017 (11 pages)
17 May 2017Accounts for a small company made up to 31 March 2017 (11 pages)
2 March 2017Memorandum and Articles of Association (14 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2017Memorandum and Articles of Association (14 pages)
20 January 2017Audited abridged accounts made up to 31 March 2016 (14 pages)
20 January 2017Audited abridged accounts made up to 31 March 2016 (14 pages)
6 December 2016Appointment of Mr Nicholas Hankey as a secretary on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Nicholas Hankey as a secretary on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Jennifer Paice as a secretary on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Jennifer Paice as a secretary on 30 November 2016 (1 page)
4 October 2016Appointment of Mr Philip Whyte as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Philip Whyte as a director on 4 October 2016 (2 pages)
12 September 2016Appointment of Mr Ian Charles Potter as a director on 30 August 2016 (2 pages)
12 September 2016Appointment of Mr Ian Charles Potter as a director on 30 August 2016 (2 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
5 August 2016Registered office address changed from C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX to 250 West George Street Lower Ground Floor Glasgow G2 4QY on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Daryl Mcintosh as a director on 28 July 2016 (2 pages)
5 August 2016Termination of appointment of Ian Charles Potter as a director on 28 July 2016 (1 page)
5 August 2016Appointment of Mr Daryl Mcintosh as a director on 28 July 2016 (2 pages)
5 August 2016Registered office address changed from C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX to 250 West George Street Lower Ground Floor Glasgow G2 4QY on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Ian Charles Potter as a director on 28 July 2016 (1 page)
12 July 2016Termination of appointment of Matthew John Ferguson as a director on 5 July 2016 (1 page)
12 July 2016Termination of appointment of Russell Gunson as a director on 30 June 2016 (1 page)
12 July 2016Termination of appointment of Russell Gunson as a director on 30 June 2016 (1 page)
12 July 2016Termination of appointment of Matthew John Ferguson as a director on 5 July 2016 (1 page)
20 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 June 2016Appointment of Gail Hunter as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Sarah Joanna Speirs as a director on 6 June 2016 (1 page)
17 June 2016Termination of appointment of Andrew Cubie as a director on 13 June 2016 (1 page)
17 June 2016Termination of appointment of Sarah Joanna Speirs as a director on 6 June 2016 (1 page)
17 June 2016Appointment of Gail Hunter as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew Cubie as a director on 13 June 2016 (1 page)
12 May 2016Memorandum and Articles of Association (14 pages)
12 May 2016Memorandum and Articles of Association (14 pages)
27 January 2016Registered office address changed from 250 West George Street Lower Ground Floor Glasgow G2 4QY to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 250 West George Street Lower Ground Floor Glasgow G2 4QY to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
23 October 2015Annual return made up to 9 August 2015 no member list (8 pages)
23 October 2015Annual return made up to 9 August 2015 no member list (8 pages)
23 October 2015Register inspection address has been changed from 51 Wilson Street Glasgow G1 1UZ Scotland to 250 West George Street Lower Ground Floor Glasgow G2 4QY (1 page)
23 October 2015Register inspection address has been changed from 51 Wilson Street Glasgow G1 1UZ Scotland to 250 West George Street Lower Ground Floor Glasgow G2 4QY (1 page)
5 January 2015Appointment of Mr Stephen Harriott as a director on 11 December 2014 (2 pages)
5 January 2015Termination of appointment of Nicholas Hankey as a director on 11 December 2014 (1 page)
5 January 2015Appointment of Mr Stephen Harriott as a director on 11 December 2014 (2 pages)
5 January 2015Termination of appointment of Nicholas Hankey as a director on 11 December 2014 (1 page)
25 September 2014Director's details changed for Sir Andrew Cubie on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 9 August 2014 no member list (9 pages)
25 September 2014Director's details changed for Sir Andrew Cubie on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 9 August 2014 no member list (9 pages)
10 June 2014Full accounts made up to 31 March 2014 (16 pages)
10 June 2014Full accounts made up to 31 March 2014 (16 pages)
14 April 2014Registered office address changed from Third Floor 95 Bothwell Street Glasgow G2 7JZ on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Third Floor 95 Bothwell Street Glasgow G2 7JZ on 14 April 2014 (1 page)
24 September 2013Full accounts made up to 31 March 2013 (14 pages)
24 September 2013Full accounts made up to 31 March 2013 (14 pages)
18 September 2013Annual return made up to 9 August 2013 no member list (9 pages)
18 September 2013Annual return made up to 9 August 2013 no member list (9 pages)
18 September 2013Annual return made up to 9 August 2013 no member list (9 pages)
12 June 2013Termination of appointment of Malcolm Lindo as a secretary (1 page)
12 June 2013Appointment of Ms Jennifer Paice as a secretary (1 page)
12 June 2013Appointment of Ms Jennifer Paice as a secretary (1 page)
12 June 2013Termination of appointment of Malcolm Lindo as a secretary (1 page)
3 May 2013Director's details changed for Mr Matthew John Fergusson on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Matthew John Fergusson on 3 May 2013 (2 pages)
3 May 2013Termination of appointment of Malcolm Lindo as a director (1 page)
3 May 2013Director's details changed for Mr Matthew John Fergusson on 3 May 2013 (2 pages)
3 May 2013Termination of appointment of Malcolm Lindo as a director (1 page)
27 February 2013Appointment of Mr Nicholas Hankey as a director (2 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2013Appointment of Mr Russell Gunson as a director (2 pages)
27 February 2013Appointment of Mr Russell Gunson as a director (2 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2013Appointment of Mr Nicholas Hankey as a director (2 pages)
17 August 2012Appointment of Mr Matthew John Fergusson as a director (2 pages)
17 August 2012Annual return made up to 9 August 2012 no member list (7 pages)
17 August 2012Annual return made up to 9 August 2012 no member list (7 pages)
17 August 2012Register inspection address has been changed (1 page)
17 August 2012Register(s) moved to registered inspection location (1 page)
17 August 2012Register(s) moved to registered inspection location (1 page)
17 August 2012Appointment of Sir Andrew Cubie as a director (2 pages)
17 August 2012Appointment of Mrs Sarah Joanna Speirs as a director (2 pages)
17 August 2012Appointment of Mr Matthew John Fergusson as a director (2 pages)
17 August 2012Annual return made up to 9 August 2012 no member list (7 pages)
17 August 2012Appointment of Mr Ian Charles Potter as a director (2 pages)
17 August 2012Register inspection address has been changed (1 page)
17 August 2012Appointment of Mr John Blackwood as a director (2 pages)
17 August 2012Appointment of Mr John Blackwood as a director (2 pages)
17 August 2012Appointment of Sir Andrew Cubie as a director (2 pages)
17 August 2012Appointment of Mr Ian Charles Potter as a director (2 pages)
17 August 2012Appointment of Mrs Sarah Joanna Speirs as a director (2 pages)
11 June 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
11 June 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
11 June 2012Registered office address changed from 95 Bothwell Street Glasgow G2 7SU on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 95 Bothwell Street Glasgow G2 7SU on 11 June 2012 (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)