Safewell Solutions Limited GLASGOW


Founded in 2005, Safewell Solutions, classified under reg no. SC285782 is an active company. Currently registered at 1 George Square G2 1AL, Glasgow the company has been in the business for nineteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2007/01/25 Safewell Solutions Limited is no longer carrying the name Waterserv.

The firm has 2 directors, namely Edward G., Elizabeth G.. Of them, Elizabeth G. has been with the company the longest, being appointed on 3 June 2005 and Edward G. has been with the company for the least time - from 20 January 2015. As of 27 April 2024, there was 1 ex secretary - Edward G.. There were no ex directors.

Safewell Solutions Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC285782
Date of Incorporation Fri, 3rd Jun 2005
Industry Wholesale of other machinery and equipment
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2017

Edward G.

Position: Director

Appointed: 20 January 2015

Elizabeth G.

Position: Director

Appointed: 03 June 2005

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 14 November 2007

Resigned: 24 October 2017

Iain Smith And Company

Position: Corporate Secretary

Appointed: 07 March 2007

Resigned: 14 November 2007

Edward G.

Position: Secretary

Appointed: 03 June 2005

Resigned: 07 March 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Edward G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Elizabeth G. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Waterserv January 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth303 898365 331460 865380 926       
Balance Sheet
Cash Bank On Hand    329 220345 468351 277385 566420 153317 418483 819
Current Assets560 098447 595664 373612 841499 489541 479624 719563 376643 308570 992842 229
Debtors230 91486 514154 024177 20694 877117 007195 25087 194148 360194 709251 358
Net Assets Liabilities    386 224440 845512 576551 619488 258456 180608 902
Other Debtors    9 39110 63434 7693 9109 42072 40549 547
Property Plant Equipment    18 27619 70235 46139 60570 08883 33558 644
Total Inventories    75 39279 00478 19290 61674 79558 865107 052
Cash Bank In Hand314 874353 921468 158390 189       
Stocks Inventory14 3107 16042 19145 446       
Tangible Fixed Assets33 64330 38819 9389 817       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve303 896365 329460 863380 924       
Shareholder Funds303 898365 331460 865380 926       
Other
Accumulated Amortisation Impairment Intangible Assets       2 6426 31812 56818 818
Accumulated Depreciation Impairment Property Plant Equipment    55 43362 86267 33079 131100 104121 761149 226
Additions Other Than Through Business Combinations Intangible Assets       5 400   
Additions Other Than Through Business Combinations Property Plant Equipment         39 7552 774
Average Number Employees During Period     555877
Bank Borrowings Overdrafts        41 66731 66721 667
Corporation Tax Payable    6 00415 11719 373   63 461
Corporation Tax Recoverable        37 5156 5516 551
Creditors    128 434116 987150 27954 64041 66731 66721 667
Fixed Assets     19 70244 15251 05495 021102 01871 077
Future Minimum Lease Payments Under Non-cancellable Operating Leases      22 47519 25012 2505 2505 250
Increase Decrease In Intangible Assets      8 691    
Increase From Amortisation Charge For Year Intangible Assets       2 6423 6766 2506 250
Increase From Depreciation Charge For Year Property Plant Equipment     7 4297 86711 87322 24726 50727 465
Intangible Assets      8 69111 44924 93318 68312 433
Intangible Assets Gross Cost      8 69114 09131 25131 251 
Net Current Assets Liabilities275 822340 724444 581372 785371 055424 492474 440508 736457 295411 053576 862
Other Creditors    34 66545 61335 65417 62257 77544 22785 961
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 399731 2754 850 
Other Disposals Property Plant Equipment      6 9055001 3394 850 
Other Taxation Social Security Payable    12 63714 62911 8532 77319 18420 00742 302
Property Plant Equipment Gross Cost    73 70982 564102 791118 736170 191205 096207 870
Provisions For Liabilities Balance Sheet Subtotal    3 1073 3496 0168 17122 39125 22417 370
Total Additions Including From Business Combinations Intangible Assets        17 160  
Total Additions Including From Business Combinations Property Plant Equipment     8 85527 13216 44552 795  
Total Assets Less Current Liabilities309 465371 112464 519382 602389 331444 194518 592559 790552 316513 071647 939
Total Operating Lease Payments     27 72522 475    
Trade Creditors Trade Payables    75 12841 62883 39934 245100 72185 70563 643
Trade Debtors Trade Receivables    85 486106 373160 48183 284101 425115 753195 260
Creditors Due Within One Year284 276106 871219 792240 056       
Deferred Tax Liability5 5675 7813 6541 676       
Net Assets Liability Excluding Pension Asset Liability303 898365 331460 865380 926       
Number Shares Allotted 222       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 11 2103022 952       
Tangible Fixed Assets Cost Or Valuation60 08367 28967 59158 800       
Tangible Fixed Assets Depreciation26 44036 90147 65348 983       
Tangible Fixed Assets Depreciation Charged In Period 10 81710 7527 251       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 356 5 921       
Tangible Fixed Assets Disposals 4 004 11 743       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (10 pages)

Company search