Company NameSafe Hands Support Scotland Ltd
DirectorSylvia Wisna-Collins
Company StatusActive
Company NumberSC650688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 2020(4 years, 4 months ago)
Previous NameSafe Hands Support Ltd

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameLady Sylvia Wisna-Collins
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed06 January 2020(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 2 35 Colquhoun Street
Braehead
Stirling
FK7 7PX
Scotland
Director NameLord Shaun Patrick Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address57 Redlands Road
Tullibody
Alloa
FK10 2QN
Scotland

Location

Registered AddressUnit 2 35 Colquhoun Street
Braehead
Stirling
FK7 7PX
Scotland
ConstituencyStirling
WardStirling East

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

17 January 2024Total exemption full accounts made up to 31 January 2023 (7 pages)
4 January 2024Director's details changed for Lady Viscountess Sylvia Wisna-Collins on 4 January 2024 (2 pages)
1 November 2023Director's details changed for Lady Sylwia Wisna-Collins on 1 November 2023 (2 pages)
1 November 2023Change of details for Lady Sylwia Wisna-Collins as a person with significant control on 1 November 2023 (2 pages)
16 August 2023Director's details changed for Ms Sylwia Wisna on 16 August 2023 (2 pages)
16 August 2023Change of details for Lady Sylwia Wisna-Collins as a person with significant control on 16 August 2023 (2 pages)
16 August 2023Registered office address changed from Office 4 Imex Business Centre, Broadleys Business Park Stirling Stirlingshire FK7 7WU Scotland to Unit 2 35 Colquhoun Street Braehead Stirling FK7 7PX on 16 August 2023 (1 page)
16 August 2023Change of details for Lady Sylwia Wisna as a person with significant control on 16 August 2023 (2 pages)
16 August 2023Change of details for Lady Sylwia Wisna-Collins as a person with significant control on 16 August 2023 (2 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
16 August 2023Change of details for Ms Sylwia Wisna as a person with significant control on 16 August 2023 (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
7 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
19 January 2022Confirmation statement made on 26 August 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
23 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
24 November 2020Registered office address changed from 57 Redlands Road Tullibody Alloa FK10 2QN Scotland to Office 4 Imex Business Centre, Broadleys Business Park Stirling Stirlingshire FK7 7WU on 24 November 2020 (1 page)
28 August 2020Termination of appointment of Shaun Patrick Collins as a director on 28 May 2020 (1 page)
15 May 2020Cessation of Shaun Patrick Collins as a person with significant control on 15 May 2020 (1 page)
7 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
(3 pages)
6 January 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)