UKBizDB.co.uk

THE SAFETY ASSOCIATION OF FEDERATED EMPLOYERS

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

This company is commonly known as The Safety Association Of Federated Employers. The company was founded 25 years ago and was given the registration number SC191840. The firm's registered office is in ELGIN. You can find them at Safe, 3 Diagonal Road, Elgin, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE SAFETY ASSOCIATION OF FEDERATED EMPLOYERS
Company Number:SC191840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Safe, 3 Diagonal Road, Elgin, Scotland, IV30 6AH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Netherton, Brechin, DD9 6SN

Director04 December 2007Active
3, Diagonal Road, Elgin, Great Britain,

Director11 June 2013Active
Seivwright Brothers, Slackdale, Cornhill, Banff, Scotland, AB45 2UX

Director02 September 2019Active
Tulloch House, Forsyth Street, Hopeman, Elgin, Scotland, IV30 5ST

Director09 November 2016Active
18, Bon-Accord Square, Aberdeen, Scotland, AB11 6YP

Corporate Secretary09 December 1998Active
20 Grange Gardens, Monifieth, Dundee, DD5 4NA

Director14 December 1998Active
Pamphray Farmhouse, Arbroath, DD11 4RZ

Director26 June 2006Active
Four Winds House, Rathen, Fraserburgh, AB43 8UL

Director14 December 1998Active
C/O Mtm Construction Limited, Blackburn Industrial Estate, Aberdeen, AB21 0RX

Director09 December 1998Active
3 Diagonal Road, Elgin, IV30 6AH

Director03 December 2002Active
19 Brook Street, Broughty Ferry, DD5 1DN

Director10 June 2008Active
3, Diagonal Road, Elgin, Great Britain,

Director11 June 2013Active
1 Silverburn Road, Bridge Of Don, Aberdeen, AB22 8RU

Director03 December 2002Active
65 Riverside Drive, Aberdeen, AB10 7LE

Director07 December 2004Active
7 Saint Nicholas Crescent, Banchory, AB31 5YF

Director14 December 1998Active
Raffles, 1 Dorward Place, Montrose, DD10 8RY

Director14 December 1998Active
C/O Mclaren And Co Ltd, Unit 7b, Anderson Anderson, Aberdeen, AB24 4LR

Director09 December 1998Active
4, Inch Road, Newburgh, Great Britain,

Director10 June 2008Active
Mingulay Cummingston, Burghead, Elgin, IV30 5XY

Director14 December 1998Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-03Address

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

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.