Company NameSafehinge Group Limited
Company StatusActive
Company NumberSC547832
CategoryPrivate Limited Company
Incorporation Date14 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin Chew Izod
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameMr Philip Paul Ross
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(6 days after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameMs Victoria Macleod
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Speirs Wharf
Glasgow
G4 9TH
Scotland
Secretary NameMrs Sheena Rodgers Armour
StatusCurrent
Appointed04 May 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address44 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameMrs Beatrice Lesser Fraenkel
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameMr Holger Pertz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed17 August 2023(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceGermany
Correspondence Address44 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameMr John McDougall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr George Reginald Elliott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Speirs Wharf
Glasgow
G4 9TH
Scotland

Location

Registered Address44 Speirs Wharf
Glasgow
G4 9TH
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

19 November 2016Delivered on: 28 November 2016
Persons entitled: Athmer Ohg

Classification: A registered charge
Outstanding

Filing History

2 March 2021Registered office address changed from 9 Glasgow Road Paisley PA1 3QS Scotland to 44 Speirs Wharf Glasgow G4 9th on 2 March 2021 (1 page)
25 February 2021Appointment of Mr George Reginald Elliot as a director on 16 February 2021 (2 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
11 January 2021Termination of appointment of John Mcdougall as a director on 31 December 2020 (1 page)
21 October 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 August 2020Satisfaction of charge SC5478320001 in full (1 page)
1 November 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
22 July 2019Registered office address changed from Level 4 Skypark 3 14 Elliot Place Glasgow G3 8EP Scotland to 9 Glasgow Road Paisley PA1 3QS on 22 July 2019 (1 page)
15 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
26 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
2 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 21,622
(3 pages)
19 October 2017Change of details for Mr Martin Chew Izod as a person with significant control on 25 October 2016 (2 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
19 October 2017Change of details for Mr Martin Chew Izod as a person with significant control on 25 October 2016 (2 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
19 October 2017Notification of Philip Ross as a person with significant control on 25 October 2016 (2 pages)
19 October 2017Notification of Philip Ross as a person with significant control on 25 October 2016 (2 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
30 August 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
30 August 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
28 November 2016Registration of charge SC5478320001, created on 19 November 2016 (35 pages)
28 November 2016Registration of charge SC5478320001, created on 19 November 2016 (35 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 November 2016Change of share class name or designation (2 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 November 2016Change of share class name or designation (2 pages)
2 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of share 23/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of share 23/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 15,351
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 15,351
(3 pages)
20 October 2016Appointment of Mr John Mcdougall as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Philip Paul Ross as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Philip Paul Ross as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr John Mcdougall as a director on 20 October 2016 (2 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)