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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Secretary | 13 September 2015 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 25 April 2019 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 25 April 2019 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 18 September 2015 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 25 April 2019 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 16 December 2022 | Active |
8 Dalmore Place, Culloden, Inverness, IV2 7FD | Secretary | 14 November 2001 | Active |
22 Drumdevan Place, Inverness, IV2 4DQ | Secretary | 07 July 1999 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, Scotland, IV1 1LE | Secretary | 19 September 2013 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 16 September 2016 | Active |
Ardlarich Cottage, 15a Culduthel Road, Inverness, IV2 4AG | Director | 08 March 2005 | Active |
21 Cauldeen Road, Inverness, IV2 4UQ | Director | 12 September 2001 | Active |
Royal Mail Collection Office, Strothers Lane, Inverness, Scotland, IV1 1ZU | Director | 17 September 2010 | Active |
Lyndale House, Station Road, Beauly, IV4 7EH | Director | 29 April 2003 | Active |
128 Obsdale Park, Alness, IV17 0TR | Director | 19 July 2005 | Active |
48 Charleston View, Inverness, IV3 8SX | Director | 10 May 2005 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 18 September 2015 | Active |
8 Moraypark Terrace, Culloden, Inverness, IV2 7RW | Director | 06 September 2000 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 16 September 2016 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 15 December 2020 | Active |
22 Drumdevan Place, Inverness, IV2 4DQ | Director | 07 July 1999 | Active |
50 East Mackenzie Park, Inverness, IV2 3SS | Director | 12 September 2001 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, Scotland, IV1 1LE | Director | 19 September 2014 | Active |
7, Aird Place, Balblair, Dingwall, United Kingdom, IV7 8LR | Director | 18 September 2009 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 16 September 2016 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, Scotland, IV1 1LE | Director | 01 April 2015 | Active |
Old Drynie House Kilmuir, North Kessock, Inverness, IV1 1XG | Director | 07 November 2006 | Active |
Room 5, Church Street Office, Suites, 106 Church Street, Inverness, IV1 1EP | Director | 08 March 2011 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 19 June 2019 | Active |
12 Drakies Avenue, Inverness, IV2 3RP | Director | 12 September 2001 | Active |
139 Miller Street, Inshes Park, Inverness, IV2 3DP | Director | 06 September 2000 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, Scotland, IV1 1LE | Director | 27 October 2014 | Active |
Feadag, Aberarder, IV2 6UE | Director | 04 November 2008 | Active |
Inchberry Brook, Lentran, Inverness, IV3 8RJ | Director | 29 April 2003 | Active |
Rooms 11&12, 2nd Floor Highland Rail House, 26 Station Square, Inverness, IV1 1LE | Director | 01 April 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.