Company NameIn Safe Hands Security Ltd
DirectorMohammed Sahim Ismail Abdullah
Company StatusActive
Company NumberSC634871
CategoryPrivate Limited Company
Incorporation Date1 July 2019(4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Mohammed Sahim Ismail Abdullah
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66/8 Dumbryden Gardens
Edinburgh
EH14 2NU
Scotland
Secretary NameMrs Shubad Ujam
StatusResigned
Appointed06 July 2019(5 days after company formation)
Appointment Duration1 day (resigned 07 July 2019)
RoleCompany Director
Correspondence Address1 Springfield Road
South Queensferry
EH30 9SA
Scotland
Director NameMs Shubad Ujam
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Springfield Road
South Queensferry
EH30 9SA
Scotland

Location

Registered Address21/6 Calder Grove
Edinburgh
EH11 4LX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

7 March 2024Registered office address changed from 66/8 Dumbryden Gardens Edinburgh EH14 2NU Scotland to 21/6 Calder Grove Edinburgh EH11 4LX on 7 March 2024 (1 page)
7 March 2024Notification of Idrees Rasooly as a person with significant control on 1 March 2024 (2 pages)
7 March 2024Cessation of Mohammed Naqshbandi as a person with significant control on 27 February 2024 (1 page)
7 March 2024Director's details changed for Mr Mohammed Sahim Ismail Abdullah on 1 March 2024 (2 pages)
15 November 2023Registered office address changed from 1 Springfield Road South Queensferry EH30 9SA United Kingdom to 66/8 Dumbryden Gardens Edinburgh EH14 2NU on 15 November 2023 (1 page)
15 November 2023Change of details for Mr Mohammed Sahim Ismail Abdullah as a person with significant control on 1 January 2023 (2 pages)
12 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
4 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
7 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
25 December 2020Cessation of Shubad Ujam as a person with significant control on 23 December 2020 (1 page)
25 December 2020Termination of appointment of Shubad Ujam as a director on 25 December 2020 (1 page)
17 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
14 July 2020Appointment of Ms Shubad Ujam as a director on 14 July 2020 (2 pages)
14 July 2020Notification of Shubad Ujam as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Change of details for Mr Mohammed Sahim Ismail Abdullah as a person with significant control on 14 July 2020 (2 pages)
10 July 2019Termination of appointment of Shubad Ujam as a secretary on 7 July 2019 (1 page)
8 July 2019Appointment of Mrs Shubad Ujam as a secretary on 6 July 2019 (2 pages)
1 July 2019Incorporation
Statement of capital on 2019-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)