Company NameSafe Access Scotland Limited
Company StatusActive
Company NumberSC444619
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Gordon Stanley Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22b Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Kyle Michael Robert Brown
Date of BirthDecember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed25 March 2020(7 years after company formation)
Appointment Duration4 years
RoleScaffolder
Country of ResidenceScotland
Correspondence Address22b Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Richard Taylor Mair
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(7 years after company formation)
Appointment Duration4 years
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address22b Longman Drive
Inverness
IV1 1SU
Scotland

Location

Registered AddressRedwood
Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Gordon Brown
75.00%
Ordinary
25 at £1Kyle Brown
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

10 December 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
3 November 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
29 March 2020Director's details changed for Mr Kyle Michael Robert Brown on 25 March 2020 (2 pages)
25 March 2020Notification of Kyle Michael Robert Brown as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Notification of Richard Taylor Mair as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Richard Taylor Mair on 25 March 2020 (2 pages)
25 March 2020Appointment of Mr Kyle Michael Robert Brown as a director on 25 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Gordon Stanley Brown on 25 March 2020 (2 pages)
25 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 225
(3 pages)
25 March 2020Change of details for Mr Gordon Stanley Brown as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Appointment of Mr Richard Taylor Mair as a director on 25 March 2020 (2 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)