Company NameSafe Building Scheme Limited
Company StatusDissolved
Company NumberSC558402
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 2 months ago)
Dissolution Date8 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Richard Charles Sanderson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address14c MacDonald Road
Stonehaven
Aberdeenshire
AB39 2LY
Scotland
Director NameMrs Elaine Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2018(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 08 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Director NameMr Euan Gerard Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2018(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 08 January 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Director NameMrs Tracy Cross
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address35 Oaks Close
Aston
Nantwich
CW5 8BJ
Director NameMrs Elaine Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 Wester Kippielaw Gardens
Dalkeith
Midlothian
EH22 2GG
Scotland
Director NameMr Euan Gerard Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Wester Kippielaw Gardens
Dalkeith
Midlothian
EH22 2GG
Scotland

Location

Registered Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 February 2018Delivered on: 2 March 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

18 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-08
(1 page)
18 December 2020Registered office address changed from 30/2 Eskbank Office Complex Hardengreen Estate, Dalhousie Road Eskbank Dalkeith Midlothian EH22 3NX United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on 18 December 2020 (2 pages)
10 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Notification of Euan Gerard Hall as a person with significant control on 22 February 2017 (2 pages)
9 May 2019Notification of Elaine Hall as a person with significant control on 22 February 2017 (2 pages)
9 May 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
9 May 2019Withdrawal of a person with significant control statement on 9 May 2019 (2 pages)
22 October 2018Current accounting period extended from 25 February 2019 to 31 March 2019 (1 page)
11 April 2018Previous accounting period shortened from 28 February 2018 to 25 February 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 25 February 2018 (4 pages)
2 March 2018Registration of charge SC5584020001, created on 28 February 2018 (24 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
19 February 2018Appointment of Mr Euan Gerard Hall as a director on 10 February 2018 (2 pages)
19 February 2018Appointment of Mrs Elaine Hall as a director on 10 February 2018 (2 pages)
24 January 2018Termination of appointment of Elaine Hall as a director on 23 January 2018 (1 page)
24 January 2018Termination of appointment of Euan Gerard Hall as a director on 23 January 2018 (1 page)
19 January 2018Termination of appointment of Tracy Cross as a director on 9 January 2018 (1 page)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 4
(39 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 4
(39 pages)