SAFE SPACE LTD.: Filings
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 |
What are the latest filings for SAFE SPACE LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 05, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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