Company NameSafe As Houses Limited
DirectorsDavid Innes Ritchie and James Beattie Fairweather
Company StatusActive
Company NumberSC514186
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Innes Ritchie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr James Beattie Fairweather
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address38 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr Russell Richard Roberts
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressUnits 16-20 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr Jonathan James Wilson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressUnits 16-20 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr Jason Miles Bougourd
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 January 2019)
RoleTrust Manager
Country of ResidenceFrance
Correspondence AddressUnits 16-20 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr David Michael Heaney
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish,
StatusResigned
Appointed13 April 2018(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 January 2019)
RoleAssociate Director
Country of ResidenceFrance
Correspondence AddressUnits 16-20 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameMr Scott Campbell Cunningham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 16-20 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland

Location

Registered Address38 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

29 July 2022Delivered on: 2 August 2022
Persons entitled: Ensygn LTD Retirement Benefits Scheme

Classification: A registered charge
Particulars: Abbey lodge, ribble road, fleetwood, FY7 7BX registered at the land registry with title number LA684368.
Outstanding
1 September 2017Delivered on: 21 September 2017
Persons entitled:
Yanting Zhang
C&M Wealth Global LTD

Classification: A registered charge
Particulars: A legal charge dated 1ST september 2017 in respect of that leasehold property known as the boars head, 51 burnley road, accrington BB5 1AG.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr David Innes Ritchie on 28 February 2020 (2 pages)
19 December 2019Withdrawal of a person with significant control statement on 19 December 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
19 December 2019Notification of Amity Partnership Holdings Limited as a person with significant control on 30 August 2018 (2 pages)
19 December 2019Notification of David Ashton as a person with significant control on 30 August 2018 (2 pages)
22 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 3
(3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
28 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
24 April 2019Director's details changed for Mr David Innes Ritchie on 24 April 2019 (2 pages)
14 February 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
30 January 2019Termination of appointment of Jason Miles Bougourd as a director on 30 January 2019 (1 page)
30 January 2019Termination of appointment of David Michael Heaney as a director on 30 January 2019 (1 page)
30 January 2019Appointment of Mr Scott Campbell Cunningham as a director on 30 January 2019 (2 pages)
20 September 2018Notification of a person with significant control statement (2 pages)
12 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 2
(3 pages)
12 September 2018Cessation of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 30 August 2018 (1 page)
6 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
28 August 2018Cessation of Safe as Houses Property Investment Guernsey Ltd as a person with significant control on 26 August 2018 (1 page)
19 July 2018Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 26 June 2018 (2 pages)
13 July 2018Satisfaction of charge SC5141860001 in full (1 page)
13 July 2018Notification of Safe as Houses Property Investment Guernsey Ltd as a person with significant control on 26 June 2018 (2 pages)
6 July 2018Cessation of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 26 June 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
17 April 2018Appointment of Mr Jason Miles Bougourd as a director on 13 April 2018 (2 pages)
17 April 2018Appointment of Mr David Michael Heaney as a director on 13 April 2018 (2 pages)
21 September 2017Registration of charge SC5141860001, created on 1 September 2017 (19 pages)
21 September 2017Registration of charge SC5141860001, created on 1 September 2017 (19 pages)
6 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
5 September 2017Cessation of David Innes Ritchie as a person with significant control on 5 September 2017 (1 page)
5 September 2017Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 10 February 2017 (2 pages)
5 September 2017Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 10 February 2017 (2 pages)
5 September 2017Cessation of David Innes Ritchie as a person with significant control on 10 February 2017 (1 page)
5 September 2017Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Cessation of David Innes Ritchie as a person with significant control on 10 February 2017 (1 page)
26 June 2017Termination of appointment of Russell Richard Roberts as a director on 20 June 2017 (1 page)
26 June 2017Termination of appointment of Jonathan James Wilson as a director on 20 June 2017 (1 page)
26 June 2017Termination of appointment of Jonathan James Wilson as a director on 20 June 2017 (1 page)
26 June 2017Termination of appointment of Russell Richard Roberts as a director on 20 June 2017 (1 page)
16 June 2017Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF on 16 June 2017 (1 page)
16 June 2017Director's details changed for Mr David Innes Ritchie on 5 June 2017 (2 pages)
16 June 2017Director's details changed for Mr David Innes Ritchie on 5 June 2017 (2 pages)
4 April 2017Appointment of Mr James Beattie Fairweather as a director on 4 April 2017 (2 pages)
4 April 2017Appointment of Mr James Beattie Fairweather as a director on 4 April 2017 (2 pages)
6 March 2017Appointment of Mr Russell Richard Roberts as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mr Jonathan James Wilson as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mr Russell Richard Roberts as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mr Jonathan James Wilson as a director on 22 February 2017 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)