UKBizDB.co.uk

SAFE-CARE ECO HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Safe-care Eco Holdings Ltd. The company was founded 9 years ago and was given the registration number SC493526. The firm's registered office is in DALRY. You can find them at 28-30 North Street, , Dalry, Ayrshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SAFE-CARE ECO HOLDINGS LTD
Company Number:SC493526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:28-30 North Street, Dalry, Ayrshire, KA24 5DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Templandmuir Farm, Dalry, United Kingdom, KA24 4EP

Director16 December 2014Active
Downlands Cottage, Isaacs Lane, Haywards Heath, United Kingdom, RH16 4BQ

Director16 December 2014Active
Templandmuir Farm, Dalry, United Kingdom, KA24 4EP

Director16 December 2014Active
Templandmuir Farm, Dalry, United Kingdom, KA24 4EP

Director16 December 2014Active
28-30 North Street, Dalry, KA24 5DW

Director04 May 2018Active

People with Significant Control

Miss Rebecca D'Arcy
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:Templand Muir, Farm, Dalry, Scotland, KA24 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Janice D'Arcy
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:Scotland
Address:Templand Muir, Farm, Dalry, Scotland, KA24 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee D'Arcy
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:Scotland
Address:Templand Muir, Farm, Dalry, Scotland, KA24 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary D'Arcy
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:Scotland
Address:Templand Muir, Farm, Dalry, Scotland, KA24 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Resolution

Resolution.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.