ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Safetec UK Limited

Safetec UK Limited is an active company incorporated on 16 April 2003 with the registered office located in Aberdeen, City of Aberdeen. Safetec UK Limited was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
SC247920
Private limited company
Scottish Company
Age
22 years
Incorporated 16 April 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 April 2025 (6 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Risktec Solutions Limited Neo House
Riverside Drive
Aberdeen
AB11 7LH
Scotland
Address changed on 28 Apr 2025 (6 months ago)
Previous address was 26 Carden Place Aberdeen AB10 1UQ Scotland
Telephone
01224 392100
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Nov 1980
Director • Norwegian • Lives in Norway • Born in Feb 1962
Director • Managing Director • British • Lives in Scotland • Born in Jan 1982
Director • Ceo • Norwegian • Lives in Norway • Born in May 1968
Director • Country Manager • British • Lives in England • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Le Touquet Syndicate Limited
Dentons Secretaries Limited is a mutual person.
Active
St.Swithin's Syndicate Limited
Dentons Secretaries Limited is a mutual person.
Active
W.L. Gore And Associates (U.K.) Limited
Dentons Secretaries Limited is a mutual person.
Active
Diamond Offshore Limited
Dentons Secretaries Limited is a mutual person.
Active
Gray's INN Nominees Limited
Dentons Secretaries Limited is a mutual person.
Active
Muller Martini Limited
Dentons Secretaries Limited is a mutual person.
Active
Peter Dudgeon Limited
Dentons Secretaries Limited is a mutual person.
Active
Gillespie & Waller Limited
Dentons Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£209.53K
Increased by £78.17K (+60%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 4 (+31%)
Total Assets
£758.49K
Decreased by £117.04K (-13%)
Total Liabilities
-£1.32M
Decreased by £255.52K (-16%)
Net Assets
-£562.26K
Increased by £138.48K (-20%)
Debt Ratio (%)
174%
Decreased by 5.91% (-3%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 28 Apr 2025
Registered Address Changed
6 Months Ago on 28 Apr 2025
Mr Gareth John Book Appointed
1 Year 1 Month Ago on 30 Sep 2024
Frank Vollen Resigned
1 Year 1 Month Ago on 30 Sep 2024
Babak Alnasser Resigned
1 Year 1 Month Ago on 30 Sep 2024
Stein Eggan Resigned
1 Year 1 Month Ago on 30 Sep 2024
Mrs Adriana Do Nascimento Hudson Appointed
1 Year 1 Month Ago on 30 Sep 2024
Small Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Aug 2024
Get Credit Report
Discover Safetec UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 28 Apr 2025
Registered office address changed from 26 Carden Place Aberdeen AB10 1UQ Scotland to C/O Risktec Solutions Limited Neo House Riverside Drive Aberdeen AB11 7LH on 28 April 2025
Submitted on 28 Apr 2025
Termination of appointment of Stein Eggan as a director on 30 September 2024
Submitted on 1 Oct 2024
Appointment of Mrs Adriana Do Nascimento Hudson as a director on 30 September 2024
Submitted on 1 Oct 2024
Termination of appointment of Babak Alnasser as a director on 30 September 2024
Submitted on 1 Oct 2024
Appointment of Mr Gareth John Book as a director on 30 September 2024
Submitted on 1 Oct 2024
Termination of appointment of Frank Vollen as a director on 30 September 2024
Submitted on 1 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 5 Sep 2024
Registered office address changed from Spaces Broad Street 1 Marischal Square Aberdeen AB10 1BL Scotland to 26 Carden Place Aberdeen AB10 1UQ on 9 August 2024
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year