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

SAFETRAY PRODUCTS LIMITED

36 BRUNTSFIELD PLACE, EDINBURGH, EH10 4HJ,
Company Registration Number
SC371800
Private Limited Company
Active

Company Overview

About Safetray Products Ltd
SAFETRAY PRODUCTS LIMITED was founded on 2010-01-26 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Safetray Products Limited is a Private Limited Company registered in UNITED KINGDOM 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
SAFETRAY PRODUCTS LIMITED
 
Legal Registered Office
36 BRUNTSFIELD PLACE
EDINBURGH
EH10 4HJ
Other companies in EH3
 
Filing Information
Company Number SC371800
Company ID Number SC371800
Date formed 2010-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFETRAY PRODUCTS 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 SAFETRAY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON GRIEVE
Director 2010-01-26
DOUGLAS KRETCHMER
Director 2015-06-15
JOHN GILBERT MILLICAN
Director 2016-09-26
ALAN MILLER SUTTIE
Director 2010-01-26
JAMES STORIE WILLIAMS
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN JAMES BUNTAIN
Director 2011-12-21 2015-06-15
PETER JAMES BAILEY SHAKESHAFT
Director 2011-12-21 2013-07-29
MICHAEL THOMSON LEES
Director 2011-12-21 2013-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GILBERT MILLICAN HERIOT'S RUGBY CLUB LIMITED Director 2015-08-06 CURRENT 2015-06-29 Active
JOHN GILBERT MILLICAN SUNAMP LIMITED Director 2015-04-28 CURRENT 2005-11-25 Active
JOHN GILBERT MILLICAN COSNETA LTD Director 2014-11-21 CURRENT 2009-12-03 Active
JOHN GILBERT MILLICAN LINC SCOTLAND VENTURES LIMITED Director 2013-04-24 CURRENT 2010-10-26 Active
JOHN GILBERT MILLICAN LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Director 2012-04-30 CURRENT 1993-07-21 Active
JOHN GILBERT MILLICAN EQUITY GAP LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
JOHN GILBERT MILLICAN SONERDEX LIMITED Director 2008-12-23 CURRENT 2007-11-07 Active - Proposal to Strike off
JOHN GILBERT MILLICAN TOTSEAT LIMITED Director 2008-12-10 CURRENT 2004-11-15 Active
ALAN MILLER SUTTIE FEARSOME LIMITED Director 2005-06-08 CURRENT 2005-06-08 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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-07-28AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-09-03AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-05-20SH0118/05/21 STATEMENT OF CAPITAL GBP 172.9417
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-04-12PSC04Change of details for Mrs Alison Grieve as a person with significant control on 2021-01-01
2021-04-12CH01Director's details changed for Mr Alison Grieve on 2021-01-01
2020-09-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17PSC04Change of details for Mr Alison Grieve as a person with significant control on 2020-09-15
2020-05-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-26SH0120/05/20 STATEMENT OF CAPITAL GBP 168.3271
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3718000002
2020-04-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-15SH0131/03/20 STATEMENT OF CAPITAL GBP 168.0751
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-02-05RP04TM01Second filing for the termination of Alan Miller Suttie
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 7-11 Melville Street Edinburgh EH3 7PE
2019-01-16TM01Termination of appointment of a director
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STORIE WILLIAMS
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 165.3867
2018-04-20SH0117/04/18 STATEMENT OF CAPITAL GBP 165.3867
2018-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-20RES01ADOPT ARTICLES 17/04/2018
2018-04-20SH0117/04/18 STATEMENT OF CAPITAL GBP 165.3867
2018-04-20RES01ADOPT ARTICLES 17/04/2018
2018-03-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-10-30AP01DIRECTOR APPOINTED MR JAMES STORIE WILLIAMS
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 146.9045
2017-07-11SH0120/06/17 STATEMENT OF CAPITAL GBP 146.9045
2017-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-11RES01ADOPT ARTICLES 20/06/2017
2017-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AP01DIRECTOR APPOINTED MR JOHN GILBERT MILLICAN
2016-04-12SH0131/03/16 STATEMENT OF CAPITAL GBP 138.8205
2016-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-02-22AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-22CH01Director's details changed for Mr Alison Grieve on 2016-01-02
2015-11-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AP01DIRECTOR APPOINTED DOUGLAS KRETCHMER
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BUNTAIN
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 135.1369
2015-05-19SH0113/02/15 STATEMENT OF CAPITAL GBP 135.1369
2015-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-19RES01ADOPT ARTICLES 13/05/2015
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 125
2015-01-28AR0126/01/15 FULL LIST
2014-09-17AA31/05/14 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 125
2014-02-19AR0126/01/14 FULL LIST
2013-12-19AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAKESHAFT
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEES
2013-01-28AR0126/01/13 FULL LIST
2012-12-07AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-05MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-03-07AR0126/01/12 FULL LIST
2012-02-10SH0130/01/12 STATEMENT OF CAPITAL GBP 125.0000
2012-01-03SH02SUB-DIVISION 21/12/11
2012-01-03RES01ADOPT ARTICLES 21/12/2011
2012-01-03RES13SUB-DIVIDE SHARES 21/12/2011
2012-01-03SH0121/12/11 STATEMENT OF CAPITAL GBP 123.7500
2011-12-22AP01DIRECTOR APPOINTED MICHAEL THOMSON LEES
2011-12-22AP01DIRECTOR APPOINTED MR IAIN JAMES BUNTAIN
2011-12-22AP01DIRECTOR APPOINTED MR PETER JAMES BAILEY SHAKESHAFT
2011-10-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-11AA01PREVEXT FROM 31/01/2011 TO 31/05/2011
2011-08-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 1F2, 68 MONTPELIER PARK EDINBURGH EH10 4NQ UNITED KINGDOM
2011-04-20AR0126/01/11 FULL LIST
2010-02-08RES01ADOPT ARTICLES 02/02/2010
2010-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFETRAY PRODUCTS 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 SAFETRAY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-08-04 Satisfied BIBBY FACTORS SCOTLAND LIMITED
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 SAFETRAY PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SAFETRAY PRODUCTS LIMITED

SAFETRAY PRODUCTS LIMITED has registered 1 patents

GB2478299 ,

Domain Names

SAFETRAY PRODUCTS LIMITED owns 1 domain names.

safetray.co.uk  

Trademarks

Trademark applications by SAFETRAY PRODUCTS LIMITED

SAFETRAY PRODUCTS LIMITED is the Original registrant for the trademark G-HOLD ™ (88445392) through the USPTO on the 2019-05-24
Hand grips adapted for handheld devices, namely, smartphones, tablet computers, portable book readers and portable sound and video players
Income
Government Income
We have not found government income sources for SAFETRAY PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SAFETRAY PRODUCTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAFETRAY PRODUCTS 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.
Import/Export of Goods
Goods imported/exported by SAFETRAY PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0184807100Injection or compression-type moulds for rubber or plastics
2011-09-0184807100Injection or compression-type moulds for rubber or plastics
2011-07-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFETRAY PRODUCTS 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 SAFETRAY PRODUCTS 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.