UKBizDB.co.uk

SAFE SPACE LTD.

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

This company is commonly known as Safe Space Ltd.. The company was founded 19 years ago and was given the registration number SC279327. The firm's registered office is in DUNFERMLINE. You can find them at Ling House, 29b Canmore Street, Dunfermline, Fife. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SAFE SPACE LTD.
Company Number:SC279327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Ling House, 29b Canmore Street, Dunfermline, Fife, KY12 7NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director26 June 2018Active
Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director15 December 2020Active
Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director22 July 2019Active
Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director15 December 2020Active
Ling House, 29b Canmore Street, Dunfermline, KY12 7NU

Secretary04 March 2016Active
Ling House, 29b Canmore Street, Dunfermline, KY12 7NU

Secretary03 November 2014Active
Mertoun Cottage, Drum, Drum, Kinross, KY13 0PR

Secretary22 June 2009Active
Ling House, 29b Canmore Street, Dunfermline, KY12 7NU

Secretary12 January 2015Active
18 Covenanters Rise, Dunfermline, KY11 8SQ

Secretary02 February 2005Active
Ling House, 29b Canmore Street, Dunfermline, Scotland, KY12 7NU

Director23 January 2012Active
24 Hawkhill Road, Kincardine, FK10 4QT

Director03 May 2007Active
15 Glencairn Crescent, Leven, KY8 5NF

Director02 February 2005Active
Old Toll House, Main Street, Crossford, Dunfermline, United Kingdom, KY12 8NN

Director01 October 2008Active
Old Toll House, Main Street, Crossford, Dunfermline, United Kingdom, KY12 8NN

Director02 February 2005Active
Ling House, 29b Canmore Street, Dunfermline, Scotland, KY12 7NU

Director18 March 2013Active
3 Milnacre, Bonnington Mills, Edinburgh, Scotland, EH6 5TD

Director02 February 2005Active
Ling House, 29b Canmore Street, Dunfermline, Scotland, KY12 7NU

Director16 August 2011Active
107 Golfdrum Street, Dunfermline, KY12 8DZ

Director08 December 2005Active
100 Kennedy Way, Airth, FK2 8GG

Director02 February 2005Active
5, Upper Kinneddar Gardens, Saline,

Director14 April 2008Active
12 Halketts Hall, Limekilns, Dunfermline, KY11 3HJ

Director08 December 2005Active
Ling House, 29b Canmore Street, Dunfermline, KY12 7NU

Director09 June 2014Active
24 Rowan Grove, Dunfermline, KY11 8QX

Director02 February 2005Active
St Margaret's House, 9 St. Margaret Street, Dunfermline, Scotland, KY12 7PE

Director04 July 2011Active
Karian Cottage, Orebridge, Thornton, KY1 4DT

Director12 January 2006Active
Ling House, 29b Canmore Street, Dunfermline, Scotland, KY12 7NU

Director14 October 2013Active
2 Ardeer Place, Dunfermline, KY11 4YX

Director01 July 2008Active
Ling House, 29b Canmore Street, Dunfermline, Scotland, KY12 7NU

Director11 April 2011Active
Ling House, 29b Canmore Street, Dunfermline, Scotland, KY12 7NU

Director07 March 2011Active
12 Rosebank Gardens, Parkneuk, Dunfermline, KY12 9BW

Director02 February 2005Active
Ling House, 29b Canmore Street, Dunfermline, KY12 7NU

Director14 September 2015Active
32, Drummond Place, Edinburgh, Uk, EH3 6PW

Director14 April 2008Active
Ling House, 29b Canmore Street, Dunfermline, KY12 7NU

Director04 March 2016Active
Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director29 April 2019Active
Ling House, 29b Canmore Street, Dunfermline, Scotland, KY12 7NU

Director30 November 2009Active

People with Significant Control

Mr Gavin George Scott Park
Notified on:15 December 2020
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:Scotland
Address:Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ
Nature of control:
  • Significant influence or control
Mr Bernard Conway
Notified on:15 December 2020
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:Scotland
Address:Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ
Nature of control:
  • Significant influence or control
Mrs Christine Marion Paterson
Notified on:02 September 2019
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:Scotland
Address:Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ
Nature of control:
  • Significant influence or control
Mr Patrick Mallan
Notified on:02 September 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Scotland
Address:Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ
Nature of control:
  • Significant influence or control
Mrs Jennifer Margaret Antonelli
Notified on:15 January 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Scotland
Address:Unit 28, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ
Nature of control:
  • Significant influence or control
Ms Audra Jayne Edgar
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Ling House, 29b Canmore Street, Dunfermline, KY12 7NU
Nature of control:
  • Significant influence or control
Mrs Elizabeth Anne Adrain
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Ling House, 29b Canmore Street, Dunfermline, KY12 7NU
Nature of control:
  • Significant influence or control
Mrs Catriona Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Ling House, 29b Canmore Street, Dunfermline, KY12 7NU
Nature of control:
  • Significant influence or control
Mr Gavin George Scott Park
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Address:Ling House, 29b Canmore Street, Dunfermline, KY12 7NU
Nature of control:
  • Significant influence or control
Mr Graeme Ronald Powrie
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Ling House, 29b Canmore Street, Dunfermline, KY12 7NU
Nature of control:
  • Significant influence or control
Ms Jennifer Lorna Jack
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Ling House, 29b Canmore Street, Dunfermline, KY12 7NU
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Incorporation

Memorandum articles.

Download
2024-03-07Resolution

Resolution.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-06-07Address

Change registered office address company with date old address new address.

Download
2021-06-07Address

Change registered office address company with date old address new address.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.