Company NameHomesafe Holdings Ltd
DirectorsAnne Caroline Martin and Cameron William Martin
Company StatusActive
Company NumberSC421702
CategoryPrivate Limited Company
Incorporation Date11 April 2012(11 years, 11 months ago)
Previous NameEdinburgh Gynaecology Specialists Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Anne Caroline Martin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressBroomvale 7 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Director NameDr Cameron William Martin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressBroomvale 7 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Secretary NameDr Anne Caroline Martin
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBroomvale 7 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland

Contact

Telephone0131 6637676
Telephone regionEdinburgh

Location

Registered AddressBroomvale
7 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

85 at £0.01Cameron William Martin
85.00%
Ordinary
15 at £0.01Anne Caroline Martin
15.00%
Ordinary

Financials

Year2014
Net Worth£149,782
Cash£145,333
Current Liabilities£44,883

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

11 October 2019Delivered on: 15 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 gardner's crescent, edinburgh.
Outstanding
11 October 2019Delivered on: 15 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 47 (2F1) springvalley terrace, edinburgh.
Outstanding
11 October 2019Delivered on: 15 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 (2F2) springvalley terrace, edinburgh.
Outstanding

Filing History

18 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
15 October 2019Registration of charge SC4217020003, created on 11 October 2019 (6 pages)
15 October 2019Registration of charge SC4217020001, created on 11 October 2019 (6 pages)
15 October 2019Registration of charge SC4217020002, created on 11 October 2019 (6 pages)
22 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
(3 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
30 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)