Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SAFEHINGE PRIMERA LIMITED
Company Information for

SAFEHINGE PRIMERA LIMITED

44 SPEIRS WHARF, GLASGOW, G4 9TH,
Company Registration Number
SC304496
Private Limited Company
Active

Company Overview

About Safehinge Primera Ltd
SAFEHINGE PRIMERA LIMITED was founded on 2006-06-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Safehinge Primera Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAFEHINGE PRIMERA LIMITED
 
Legal Registered Office
44 SPEIRS WHARF
GLASGOW
G4 9TH
Other companies in G3
 
Previous Names
SAFEHINGE LIMITED04/01/2023
Filing Information
Company Number SC304496
Company ID Number SC304496
Date formed 2006-06-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB915681608  
Last Datalog update: 2023-07-05 09:41:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEHINGE PRIMERA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAFEHINGE PRIMERA LIMITED

Current Directors
Officer Role Date Appointed
PHILIP PAUL ROSS
Company Secretary 2008-03-18
MARTIN CHEW IZOD
Director 2007-06-22
JOHN MCDOUGALL
Director 2009-02-12
PHILIP PAUL ROSS
Director 2006-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAMSON
Director 2009-02-12 2015-09-02
JOHN MCDOUGALL
Director 2008-08-04 2008-10-24
ROBERT WILLIAMSON
Director 2008-06-09 2008-10-24
RICHARD PAUL BOLAND
Director 2008-05-13 2008-07-22
CHRISTOPHER PETER ROSS
Company Secretary 2006-06-26 2008-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP PAUL ROSS OYO LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active
MARTIN CHEW IZOD SAFEHINGE GROUP LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MARTIN CHEW IZOD OYOX LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MARTIN CHEW IZOD OYO LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
JOHN MCDOUGALL VOICE TECHNOLOGIES LIMITED Director 2017-12-11 CURRENT 1978-12-27 Active
JOHN MCDOUGALL SCOTTISH VOICE TECHNOLOGIES LIMITED Director 2017-12-11 CURRENT 1997-06-17 Active
JOHN MCDOUGALL PRIMERA LIMITED Director 2016-11-19 CURRENT 1999-02-04 Active
JOHN MCDOUGALL PRIMERA LIFE LTD Director 2016-11-19 CURRENT 2009-08-05 Active
JOHN MCDOUGALL SAFEHINGE GROUP LIMITED Director 2016-10-20 CURRENT 2016-10-14 Active
JOHN MCDOUGALL ROUTES TO WORK LIMITED Director 2015-03-17 CURRENT 2002-10-11 Active
PHILIP PAUL ROSS OYOX LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
PHILIP PAUL ROSS DESIGN IN MENTAL HEALTH LIMITED Director 2013-08-08 CURRENT 2010-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Second filing of capital allotment of shares GBP31,569
2024-04-22DIRECTOR APPOINTED MRS BEATRICE LESSER FRAENKEL
2024-04-22DIRECTOR APPOINTED MR HOLGER PERTZ
2024-04-02APPOINTMENT TERMINATED, DIRECTOR GEORGE REGINALD ELLIOTT
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-03-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3101/01/23 STATEMENT OF CAPITAL GBP 31569
2023-01-31Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-04Company name changed safehinge LIMITED\certificate issued on 04/01/23
2022-07-04Appointment of Mrs Sheena Rodgers Armour as company secretary on 2022-05-04
2022-07-04Termination of appointment of Philip Paul Ross on 2022-05-05
2022-07-04CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-03-10CH01Director's details changed for Mr Martin Chew Izod on 2022-02-28
2022-02-0230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CH01Director's details changed for Mr George Reginald Elliot on 2021-05-26
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-02AP01DIRECTOR APPOINTED MS VICTORIA MACLEOD
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-26AP01DIRECTOR APPOINTED MR GEORGE REGINALD ELLIOT
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REGINALD ELLIOT
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 9 Glasgow Road Paisley PA1 3QS Scotland
2021-02-25AP01DIRECTOR APPOINTED MR GEORGE REGINALD ELLIOT
2021-02-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3044960002
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOUGALL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-02-12PSC05Change of details for Safehinge Group Ltd as a person with significant control on 2020-02-10
2019-11-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Level 4 Skypark 3 14 Elliot Place Glasgow G3 8EP
2018-11-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-10-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 15351
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-31PSC02Notification of Safehinge Group Ltd as a person with significant control on 2017-04-06
2016-12-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24RES01ADOPT ARTICLES 24/11/16
2016-11-22SH08Change of share class name or designation
2016-11-22RES12Resolution of varying share rights or name
2016-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-28SH0125/10/16 STATEMENT OF CAPITAL GBP 15351
2016-07-11AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMSON
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 11251
2015-09-24SH06Cancellation of shares. Statement of capital on 2015-09-02 GBP 11,251
2015-09-24SH03Purchase of own shares
2015-08-28AR0126/06/15 ANNUAL RETURN FULL LIST
2015-08-06SH02Statement of capital on 2015-06-16 GBP12,011
2015-01-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 32011
2014-07-02AR0126/06/14 ANNUAL RETURN FULL LIST
2014-02-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04466(Scot)Alter floating charge 1
2013-12-31466(Scot)Alter floating charge/mortgage (Scotland)
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 3044960002
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL ROSS / 18/04/2013
2013-04-17AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM SUITE 4.2 SKYPARK 3 14 ELLIOT PLACE GLASGOW G3 8EP UNITED KINGDOM
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL ROSS / 02/07/2012
2012-07-23AR0126/06/12 FULL LIST
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 2.6, THE HUB PACIFIC DRIVE GLASGOW LANARKSHIRE G51 1EA SCOTLAND
2012-02-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-25AR0126/06/11 FULL LIST
2011-03-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-29AR0126/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHEW IZOD / 01/10/2009
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL ROSS / 01/02/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDOUGALL / 01/01/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PAUL ROSS / 01/02/2010
2010-04-13SH0126/03/10 STATEMENT OF CAPITAL GBP 32011
2010-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2009-11-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL ROSS / 01/07/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP PAUL ROSS / 01/07/2009
2009-08-27363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-08-27288aDIRECTOR APPOINTED MR JOHN MCDOUGALL
2009-08-27288aDIRECTOR APPOINTED MR ROBERT WILLIAMSON
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM HILLINGTON PARK INNOVATION CENTRE 1 AINSLIE ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4RU UNITED KINGDOM
2008-11-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMSON
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCDOUGALL
2008-09-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-1688(2)AD 10/09/08 GBP SI 9998@1=9998 GBP IC 2/10000
2008-09-12288aDIRECTOR APPOINTED MR JOHN MCDOUGALL
2008-09-08123GBP NC 1000/50000 01/09/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BOLAND
2008-07-25363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-25288aDIRECTOR APPOINTED MR RICHARD PAUL BOLAND
2008-07-25288aDIRECTOR APPOINTED MR ROBERT WILLIAMSON
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN IZOD / 22/06/2007
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-27288aSECRETARY APPOINTED PHILIP PAUL ROSS
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER ROSS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM SUITE 2.22, HILLINGTON PARK INNOVATION CENTRE 1 AINSLIE ROAD, HILLINGTON GLASGOW RENFREWSHIRE G52 4RU
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROSS / 01/11/2007
2007-07-12363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-0488(2)RAD 22/06/07--------- £ SI 1@1=1 £ IC 1/2
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: C/O WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET GLASGOW G2 5RZ
2006-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges




Licences & Regulatory approval
We could not find any licences issued to SAFEHINGE PRIMERA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFEHINGE PRIMERA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-27 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-11-18 Outstanding CATTLES INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFEHINGE PRIMERA LIMITED

Intangible Assets
Patents
We have not found any records of SAFEHINGE PRIMERA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFEHINGE PRIMERA LIMITED
Trademarks
We have not found any records of SAFEHINGE PRIMERA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAFEHINGE PRIMERA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-10-28 GBP £1,076
Middlesbrough Council 2013-04-26 GBP £530
Middlesbrough Council 2013-04-26 GBP £530 Capital holding a/c

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SAFEHINGE PRIMERA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFEHINGE PRIMERA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFEHINGE PRIMERA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.