Company NameSafab Limited
DirectorsRobert John Alexander and Andrew Wallace Scott
Company StatusActive
Company NumberSC407202
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Robert John Alexander
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarclay Curle Complex 739 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Andrew Wallace Scott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarclay Curle Complex 739 South Street
Glasgow
G14 0BX
Scotland

Contact

Websitesafabltd.co.uk
Telephone0141 9541119
Telephone regionGlasgow

Location

Registered AddressBarclay Curle Complex
739 South Street
Glasgow
G14 0BX
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

50 at £1Andrew Scott
50.00%
Ordinary
50 at £1Robert Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth£72,633
Cash£30,091
Current Liabilities£250,604

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
24 September 2020Director's details changed for Mr Robert Alexander on 30 June 2020 (2 pages)
24 September 2020Change of details for Mr Andrew Scott as a person with significant control on 30 June 2020 (2 pages)
24 September 2020Director's details changed for Mr Andrew Scott on 30 June 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
25 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
9 April 2018Particulars of variation of rights attached to shares (2 pages)
9 April 2018Change of share class name or designation (2 pages)
9 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Registered office address changed from Mirren Court 1 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 9 October 2012 (1 page)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from Barclay Curle Complex 739 South Street Glasgow G14 0BX United Kingdom on 9 October 2012 (1 page)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from Barclay Curle Complex 739 South Street Glasgow G14 0BX United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Mirren Court 1 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Barclay Curle Complex 739 South Street Glasgow G14 0BX United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Mirren Court 1 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 9 October 2012 (1 page)
14 September 2012Registered office address changed from C/O David Higgins & Company Business Centre - Mirren Court 3 123 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 14 September 2012 (1 page)
14 September 2012Registered office address changed from C/O David Higgins & Company Business Centre - Mirren Court 3 123 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 14 September 2012 (1 page)
6 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
6 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)