SAFETRAY PRODUCTS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
SAFETRAY PRODUCTS LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
SAFETRAY PRODUCTS LIMITED was incorporated 14 years ago on 26/01/2010 and has the registered number: SC371800. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
SAFETRAY PRODUCTS LIMITED was incorporated 14 years ago on 26/01/2010 and has the registered number: SC371800. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
SAFETRAY PRODUCTS LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
36 BRUNTSFIELD PLACE
EDINBURGH
EH10 4HJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2023 | 09/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOUGLAS KRETCHMER | Sep 1949 | American | Director | 2015-06-15 | CURRENT |
MR JOHN GILBERT MILLICAN | Aug 1951 | British | Director | 2016-09-26 | CURRENT |
MR ALISON GRIEVE | Mar 1977 | British | Director | 2010-01-26 | CURRENT |
MR JAMES STORIE WILLIAMS | Aug 1967 | United Kingdom | Director | 2017-09-01 UNTIL 2018-08-31 | RESIGNED |
MR ALAN MILLER SUTTIE | Dec 1978 | British | Director | 2010-01-26 UNTIL 2018-12-18 | RESIGNED |
MR PETER JAMES BAILEY SHAKESHAFT | Oct 1947 | British | Director | 2011-12-21 UNTIL 2013-07-29 | RESIGNED |
MR MICHAEL THOMSON LEES | Aug 1956 | British | Director | 2011-12-21 UNTIL 2013-02-01 | RESIGNED |
MR IAIN JAMES BUNTAIN | Mar 1955 | Scottish | Director | 2011-12-21 UNTIL 2015-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Alison Mary Grieve | 2016-04-06 | 3/1977 | Edinburgh | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Safetray Products Limited | 2024-03-01 | 31-05-2023 | £24,276 Cash |
Safetray Products Limited | 2022-07-29 | 31-05-2022 | £37,682 Cash |
Safetray Products Limited - Period Ending 2021-05-31 | 2021-09-04 | 31-05-2021 | £49,995 Cash £110,528 equity |
Safetray Products Limited - Period Ending 2020-05-31 | 2020-09-18 | 31-05-2020 | £56,718 Cash £110,604 equity |
Safetray Products Limited - Abbreviated accounts 16.1 | 2016-11-05 | 31-05-2016 | £555 equity |