Safehouse Habitats (scotland) Limited DUNDEE


Safehouse Habitats (scotland) started in year 2003 as Private Limited Company with registration number SC261216. The Safehouse Habitats (scotland) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Dundee at Strathmore House Charles Bowman Avenue. Postal code: DD4 9UB.

The firm has 4 directors, namely Colin M., Philip M. and Adeeb A. and others. Of them, Jason S. has been with the company the longest, being appointed on 18 June 2014 and Colin M. and Philip M. have been with the company for the least time - from 29 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Safehouse Habitats (scotland) Limited Address / Contact

Office Address Strathmore House Charles Bowman Avenue
Office Address2 Claverhouse Industrial Park
Town Dundee
Post code DD4 9UB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261216
Date of Incorporation Mon, 22nd Dec 2003
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 29th May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Colin M.

Position: Director

Appointed: 29 August 2023

Philip M.

Position: Director

Appointed: 29 August 2023

Adeeb A.

Position: Director

Appointed: 13 December 2016

Jason S.

Position: Director

Appointed: 18 June 2014

Burness Paull Llp

Position: Corporate Secretary

Appointed: 10 January 2014

Paul R.

Position: Director

Appointed: 30 April 2023

Resigned: 04 March 2024

Amanda F.

Position: Director

Appointed: 07 May 2019

Resigned: 30 April 2023

Allan R.

Position: Director

Appointed: 13 December 2016

Resigned: 30 September 2017

Gordon M.

Position: Director

Appointed: 26 March 2014

Resigned: 22 May 2016

Frank S.

Position: Director

Appointed: 10 January 2014

Resigned: 18 June 2014

Richard C.

Position: Director

Appointed: 10 January 2014

Resigned: 30 June 2023

Antti G.

Position: Director

Appointed: 10 January 2014

Resigned: 11 January 2018

Anoop P.

Position: Director

Appointed: 10 January 2014

Resigned: 22 December 2016

Stanley Q.

Position: Secretary

Appointed: 10 October 2012

Resigned: 10 October 2012

Amanda F.

Position: Secretary

Appointed: 05 September 2012

Resigned: 10 January 2014

Philip W.

Position: Director

Appointed: 01 June 2004

Resigned: 10 July 2015

Michael G.

Position: Director

Appointed: 22 December 2003

Resigned: 18 August 2020

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 22 December 2003

Resigned: 06 January 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 22 December 2003

Resigned: 06 January 2004

Stanley Q.

Position: Secretary

Appointed: 22 December 2003

Resigned: 10 October 2012

Stanley Q.

Position: Director

Appointed: 22 December 2003

Resigned: 10 April 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Starn Energy Services Group Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Starn Energy Services Group Limited

2 Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc466142
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 29th May 2022
filed on: 21st, August 2023
Free Download (19 pages)

Company search

Advertisements