UKBizDB.co.uk

SAFE STRONG AND FREE PROJECT

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

This company is commonly known as Safe Strong And Free Project. The company was founded 24 years ago and was given the registration number SC197890. The firm's registered office is in INVERNESS. You can find them at Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SAFE STRONG AND FREE PROJECT
Company Number:SC197890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Secretary13 September 2015Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director25 April 2019Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director25 April 2019Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director18 September 2015Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director25 April 2019Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director16 December 2022Active
8 Dalmore Place, Culloden, Inverness, IV2 7FD

Secretary14 November 2001Active
22 Drumdevan Place, Inverness, IV2 4DQ

Secretary07 July 1999Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, Scotland, IV1 1LE

Secretary19 September 2013Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director16 September 2016Active
Ardlarich Cottage, 15a Culduthel Road, Inverness, IV2 4AG

Director08 March 2005Active
21 Cauldeen Road, Inverness, IV2 4UQ

Director12 September 2001Active
Royal Mail Collection Office, Strothers Lane, Inverness, Scotland, IV1 1ZU

Director17 September 2010Active
Lyndale House, Station Road, Beauly, IV4 7EH

Director29 April 2003Active
128 Obsdale Park, Alness, IV17 0TR

Director19 July 2005Active
48 Charleston View, Inverness, IV3 8SX

Director10 May 2005Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director18 September 2015Active
8 Moraypark Terrace, Culloden, Inverness, IV2 7RW

Director06 September 2000Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director16 September 2016Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director15 December 2020Active
22 Drumdevan Place, Inverness, IV2 4DQ

Director07 July 1999Active
50 East Mackenzie Park, Inverness, IV2 3SS

Director12 September 2001Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, Scotland, IV1 1LE

Director19 September 2014Active
7, Aird Place, Balblair, Dingwall, United Kingdom, IV7 8LR

Director18 September 2009Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director16 September 2016Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, Scotland, IV1 1LE

Director01 April 2015Active
Old Drynie House Kilmuir, North Kessock, Inverness, IV1 1XG

Director07 November 2006Active
Room 5, Church Street Office, Suites, 106 Church Street, Inverness, IV1 1EP

Director08 March 2011Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director19 June 2019Active
12 Drakies Avenue, Inverness, IV2 3RP

Director12 September 2001Active
139 Miller Street, Inshes Park, Inverness, IV2 3DP

Director06 September 2000Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, Scotland, IV1 1LE

Director27 October 2014Active
Feadag, Aberarder, IV2 6UE

Director04 November 2008Active
Inchberry Brook, Lentran, Inverness, IV3 8RJ

Director29 April 2003Active
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE

Director01 April 2019Active

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 (7 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.