SAFE SPACE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAFE SPACE LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC279327
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SAFE SPACE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SAFE SPACE LTD.?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for SAFE SPACE LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    22 pagesAA

    Notification of Laura Christine Sarah Cochrane as a person with significant control on May 06, 2024

    2 pagesPSC01

    Appointment of Laura Christine Sarah Cochrane as a director on May 06, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    Cessation of Christine Marion Paterson as a person with significant control on Oct 17, 2022

    1 pagesPSC07

    Termination of appointment of Christine Marion Paterson as a director on Oct 11, 2022

    1 pagesTM01

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    22 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    22 pagesAA

    Notification of Bernard Conway as a person with significant control on Dec 15, 2020

    2 pagesPSC01

    Appointment of Mr Bernard Conway as a director on Dec 15, 2020

    2 pagesAP01

    Appointment of Mr Gavin George Scott Park as a director on Dec 15, 2020

    2 pagesAP01

    Notification of Gavin George Scott Park as a person with significant control on Dec 15, 2020

    2 pagesPSC01

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of SAFE SPACE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONELLI, Jennifer Margaret
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Director
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    ScotlandBritish247827060001
    COCHRANE, Laura Christine Sarah
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Director
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    ScotlandScottish322833560001
    CONWAY, Bernard
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Director
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    ScotlandBritish277679880001
    MALLAN, Patrick
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Director
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    ScotlandBritish193159380002
    PARK, Gavin George Scott
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Director
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    ScotlandBritish277672900001
    ADRAIN, Elizabeth Anne
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Secretary
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    206547430001
    DONNAN, Ann Elizabeth
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Secretary
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    192357060001
    MCGEE, Pauline
    Drum
    Drum
    KY13 0PR Kinross
    Mertoun Cottage
    Perthshire
    Secretary
    Drum
    Drum
    KY13 0PR Kinross
    Mertoun Cottage
    Perthshire
    147696990001
    PRENTICE, Eilidh Ann
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Secretary
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    194263280002
    SCOTT, Jayne Elizabeth, Rev.
    18 Covenanters Rise
    KY11 8SQ Dunfermline
    Fife
    Secretary
    18 Covenanters Rise
    KY11 8SQ Dunfermline
    Fife
    British102894400001
    ADRAIN, Elizabeth Anne
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    Director
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    ScotlandBritish166218070002
    BARR, Anne
    24 Hawkhill Road
    FK10 4QT Kincardine
    Fife
    Director
    24 Hawkhill Road
    FK10 4QT Kincardine
    Fife
    ScotlandBritish127552200001
    BELL, Joseph Francis
    15 Glencairn Crescent
    KY8 5NF Leven
    Fife
    Director
    15 Glencairn Crescent
    KY8 5NF Leven
    Fife
    ScotlandBritish126966470001
    CAMERON, Fiona
    Main Street
    Crossford
    KY12 8NN Dunfermline
    Old Toll House
    Fife
    United Kingdom
    Director
    Main Street
    Crossford
    KY12 8NN Dunfermline
    Old Toll House
    Fife
    United Kingdom
    ScotlandBritish140572750001
    CAMERON, Fiona
    Main Street
    Crossford
    KY12 8NN Dunfermline
    Old Toll House
    Fife
    United Kingdom
    Director
    Main Street
    Crossford
    KY12 8NN Dunfermline
    Old Toll House
    Fife
    United Kingdom
    ScotlandBritish140572750001
    CASHMAN, David
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    Director
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    ScotlandBritish177783470001
    CLARK, Lorraine
    3 Milnacre
    Bonnington Mills
    EH6 5TD Edinburgh
    Lothian
    Scotland
    Director
    3 Milnacre
    Bonnington Mills
    EH6 5TD Edinburgh
    Lothian
    Scotland
    British52053370001
    CLOETE, Stevan John
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    Director
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    ScotlandBritish162588330001
    CRAWFORD, Anne Mcgrath
    107 Golfdrum Street
    KY12 8DZ Dunfermline
    Fife
    Director
    107 Golfdrum Street
    KY12 8DZ Dunfermline
    Fife
    British110320700001
    CROSSLEY, Avril Ewing
    100 Kennedy Way
    FK2 8GG Airth
    Stirlingshire
    Director
    100 Kennedy Way
    FK2 8GG Airth
    Stirlingshire
    British102894350001
    DAVIES, Ann Dale
    Upper Kinneddar Gardens
    Saline
    5
    Fife
    Director
    Upper Kinneddar Gardens
    Saline
    5
    Fife
    ScotlandBritish177379700001
    DILLAM, Robert
    12 Halketts Hall
    Limekilns
    KY11 3HJ Dunfermline
    Fife
    Director
    12 Halketts Hall
    Limekilns
    KY11 3HJ Dunfermline
    Fife
    British110276840001
    EDGAR, Audra Jayne
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Director
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    ScotlandBritish188655400003
    FARQUHAR, Theresa
    24 Rowan Grove
    KY11 8QX Dunfermline
    Fife
    Director
    24 Rowan Grove
    KY11 8QX Dunfermline
    Fife
    ScotlandBritish102894370001
    HEPBURN, Jacqueline Margaret, M/S
    9 St. Margaret Street
    KY12 7PE Dunfermline
    St Margaret's House
    Fife
    Scotland
    Director
    9 St. Margaret Street
    KY12 7PE Dunfermline
    St Margaret's House
    Fife
    Scotland
    ScotlandBritish162588200001
    HILDERSLEY, Karen Jean
    Karian Cottage
    Orebridge
    KY1 4DT Thornton
    Fife
    Director
    Karian Cottage
    Orebridge
    KY1 4DT Thornton
    Fife
    British110276830001
    JACK, Jennifer Lorna
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    Director
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    ScotlandBritish148940490004
    LYNCH, William
    2 Ardeer Place
    KY11 4YX Dunfermline
    Fife
    Director
    2 Ardeer Place
    KY11 4YX Dunfermline
    Fife
    ScotlandScottish17892390002
    MACDONALD, Grant Wakeham
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    Director
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    ScotlandBritish159371210002
    MACLEOD, Danielle
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    Director
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Scotland
    ScotlandBritish119370130002
    MILNE, Lesley Alison
    12 Rosebank Gardens
    Parkneuk
    KY12 9BW Dunfermline
    Fife
    Director
    12 Rosebank Gardens
    Parkneuk
    KY12 9BW Dunfermline
    Fife
    British102894340001
    MITCHELL, Catriona
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Director
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    ScotlandBritish202550050001
    MOZOLOWSKI, Eva Ann
    Drummond Place
    EH3 6PW Edinburgh
    32
    Uk
    Director
    Drummond Place
    EH3 6PW Edinburgh
    32
    Uk
    ScotlandBritish136675620001
    PARK, Gavin George Scott
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Director
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    ScotlandBritish206545210001
    PATERSON, Christine Marion
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Director
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    ScotlandBritish259829530001

    Who are the persons with significant control of SAFE SPACE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laura Christine Sarah Cochrane
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    May 06, 2024
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gavin George Scott Park
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Dec 15, 2020
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Bernard Conway
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Dec 15, 2020
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Christine Marion Paterson
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Sep 02, 2019
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Patrick Mallan
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Sep 02, 2019
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jennifer Margaret Antonelli
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    Jan 15, 2019
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 28, Dunfermline Business Centre
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Audra Jayne Edgar
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Apr 06, 2016
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Elizabeth Anne Adrain
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Apr 06, 2016
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Catriona Mitchell
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Apr 06, 2016
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gavin George Scott Park
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Apr 06, 2016
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graeme Ronald Powrie
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Apr 06, 2016
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Jennifer Lorna Jack
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Apr 06, 2016
    29b Canmore Street
    KY12 7NU Dunfermline
    Ling House
    Fife
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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