SAFE SPACE LTD.
Overview
| Company Name | SAFE SPACE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC279327 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAFE SPACE LTD.?
- Other human health activities (86900) / Human health and social work activities
Where is SAFE SPACE LTD. located?
| Registered Office Address | Unit 28, Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAFE SPACE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SAFE SPACE LTD.?
| Last Confirmation Statement Made Up To | Feb 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2025 |
| Overdue | No |
What are the latest filings for SAFE SPACE LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Notification of Laura Christine Sarah Cochrane as a person with significant control on May 06, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Laura Christine Sarah Cochrane as a director on May 06, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Cessation of Christine Marion Paterson as a person with significant control on Oct 17, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Christine Marion Paterson as a director on Oct 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Registered office address changed from Ling House Canmore Street Dunfermline KY12 7NU Scotland to Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on Jul 05, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 28 Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland to Ling House Canmore Street Dunfermline KY12 7NU on Jun 07, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ling House 29B Canmore Street Dunfermline Fife KY12 7NU to Unit 28 Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on Jun 07, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Notification of Bernard Conway as a person with significant control on Dec 15, 2020 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Bernard Conway as a director on Dec 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin George Scott Park as a director on Dec 15, 2020 | 2 pages | AP01 | ||||||||||
Notification of Gavin George Scott Park as a person with significant control on Dec 15, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SAFE SPACE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTONELLI, Jennifer Margaret | Director | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | Scotland | British | 247827060001 | |||||
| COCHRANE, Laura Christine Sarah | Director | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | Scotland | Scottish | 322833560001 | |||||
| CONWAY, Bernard | Director | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | Scotland | British | 277679880001 | |||||
| MALLAN, Patrick | Director | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | Scotland | British | 193159380002 | |||||
| PARK, Gavin George Scott | Director | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | Scotland | British | 277672900001 | |||||
| ADRAIN, Elizabeth Anne | Secretary | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | 206547430001 | |||||||
| DONNAN, Ann Elizabeth | Secretary | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | 192357060001 | |||||||
| MCGEE, Pauline | Secretary | Drum Drum KY13 0PR Kinross Mertoun Cottage Perthshire | 147696990001 | |||||||
| PRENTICE, Eilidh Ann | Secretary | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | 194263280002 | |||||||
| SCOTT, Jayne Elizabeth, Rev. | Secretary | 18 Covenanters Rise KY11 8SQ Dunfermline Fife | British | 102894400001 | ||||||
| ADRAIN, Elizabeth Anne | Director | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife Scotland | Scotland | British | 166218070002 | |||||
| BARR, Anne | Director | 24 Hawkhill Road FK10 4QT Kincardine Fife | Scotland | British | 127552200001 | |||||
| BELL, Joseph Francis | Director | 15 Glencairn Crescent KY8 5NF Leven Fife | Scotland | British | 126966470001 | |||||
| CAMERON, Fiona | Director | Main Street Crossford KY12 8NN Dunfermline Old Toll House Fife United Kingdom | Scotland | British | 140572750001 | |||||
| CAMERON, Fiona | Director | Main Street Crossford KY12 8NN Dunfermline Old Toll House Fife United Kingdom | Scotland | British | 140572750001 | |||||
| CASHMAN, David | Director | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife Scotland | Scotland | British | 177783470001 | |||||
| CLARK, Lorraine | Director | 3 Milnacre Bonnington Mills EH6 5TD Edinburgh Lothian Scotland | British | 52053370001 | ||||||
| CLOETE, Stevan John | Director | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife Scotland | Scotland | British | 162588330001 | |||||
| CRAWFORD, Anne Mcgrath | Director | 107 Golfdrum Street KY12 8DZ Dunfermline Fife | British | 110320700001 | ||||||
| CROSSLEY, Avril Ewing | Director | 100 Kennedy Way FK2 8GG Airth Stirlingshire | British | 102894350001 | ||||||
| DAVIES, Ann Dale | Director | Upper Kinneddar Gardens Saline 5 Fife | Scotland | British | 177379700001 | |||||
| DILLAM, Robert | Director | 12 Halketts Hall Limekilns KY11 3HJ Dunfermline Fife | British | 110276840001 | ||||||
| EDGAR, Audra Jayne | Director | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | Scotland | British | 188655400003 | |||||
| FARQUHAR, Theresa | Director | 24 Rowan Grove KY11 8QX Dunfermline Fife | Scotland | British | 102894370001 | |||||
| HEPBURN, Jacqueline Margaret, M/S | Director | 9 St. Margaret Street KY12 7PE Dunfermline St Margaret's House Fife Scotland | Scotland | British | 162588200001 | |||||
| HILDERSLEY, Karen Jean | Director | Karian Cottage Orebridge KY1 4DT Thornton Fife | British | 110276830001 | ||||||
| JACK, Jennifer Lorna | Director | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife Scotland | Scotland | British | 148940490004 | |||||
| LYNCH, William | Director | 2 Ardeer Place KY11 4YX Dunfermline Fife | Scotland | Scottish | 17892390002 | |||||
| MACDONALD, Grant Wakeham | Director | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife Scotland | Scotland | British | 159371210002 | |||||
| MACLEOD, Danielle | Director | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife Scotland | Scotland | British | 119370130002 | |||||
| MILNE, Lesley Alison | Director | 12 Rosebank Gardens Parkneuk KY12 9BW Dunfermline Fife | British | 102894340001 | ||||||
| MITCHELL, Catriona | Director | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | Scotland | British | 202550050001 | |||||
| MOZOLOWSKI, Eva Ann | Director | Drummond Place EH3 6PW Edinburgh 32 Uk | Scotland | British | 136675620001 | |||||
| PARK, Gavin George Scott | Director | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | Scotland | British | 206545210001 | |||||
| PATERSON, Christine Marion | Director | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | Scotland | British | 259829530001 |
Who are the persons with significant control of SAFE SPACE LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Laura Christine Sarah Cochrane | May 06, 2024 | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Gavin George Scott Park | Dec 15, 2020 | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Bernard Conway | Dec 15, 2020 | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Christine Marion Paterson | Sep 02, 2019 | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Patrick Mallan | Sep 02, 2019 | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Jennifer Margaret Antonelli | Jan 15, 2019 | Izatt Avenue KY11 3BZ Dunfermline Unit 28, Dunfermline Business Centre Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Audra Jayne Edgar | Apr 06, 2016 | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Elizabeth Anne Adrain | Apr 06, 2016 | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Catriona Mitchell | Apr 06, 2016 | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Gavin George Scott Park | Apr 06, 2016 | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Graeme Ronald Powrie | Apr 06, 2016 | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Jennifer Lorna Jack | Apr 06, 2016 | 29b Canmore Street KY12 7NU Dunfermline Ling House Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0