ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Safe As Houses Limited

Safe As Houses Limited is a liquidation company incorporated on 27 August 2015 with the registered office located in Motherwell, Lanarkshire. Safe As Houses Limited was registered 10 years ago.
Status
Liquidation
Compulsory strike-off was suspended 10 months ago
Company No
SC514186
Private limited company
Scottish Company
Age
10 years
Incorporated 27 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 22 days
Dated 19 December 2024 (1 year 1 month ago)
Next confirmation dated 19 December 2025
Was due on 2 January 2026 (22 days ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 389 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (1 year ago)
Contact
Address
Unit 1, Ground Floor Airbles House
270 Airbles Road
Motherwell
North Lanarkshire
ML1 3AT
Address changed on 12 Jan 2026 (12 days ago)
Previous address was Oakfield House, 378 Brandon Street Motherwell North Lanarkshire ML1 1XA
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in May 1963
Director • British • Lives in UK • Born in Mar 1960
Mr David Ashton
PSC • British • Lives in France • Born in Mar 1964
Amity Partnership Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mawney 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Marcham 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
The Moorings 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Abbey Lodge 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Unicorn House 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Trecastle 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Vicars Court 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Hagbourne 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£36K
Decreased by £4.19K (-10%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 8 (+27%)
Total Assets
£2.15M
Increased by £543.44K (+34%)
Total Liabilities
-£12.97M
Increased by £3.86M (+42%)
Net Assets
-£10.82M
Decreased by £3.31M (+44%)
Debt Ratio (%)
603%
Increased by 36.09% (+6%)
Latest Activity
Registered Address Changed
12 Days Ago on 12 Jan 2026
Registered Address Changed
8 Months Ago on 7 May 2025
Compulsory Strike-Off Suspended
10 Months Ago on 4 Mar 2025
Compulsory Gazette Notice
10 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year Ago on 2 Jan 2025
Registered Address Changed
1 Year Ago on 2 Jan 2025
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 9 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 1 Mar 2024
Scott Campbell Cunningham Resigned
1 Year 11 Months Ago on 27 Feb 2024
Get Credit Report
Discover Safe As Houses Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Oakfield House, 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell North Lanarkshire ML1 3AT on 12 January 2026
Submitted on 12 Jan 2026
Registered office address changed from Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland to Oakfield House, 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 7 May 2025
Submitted on 7 May 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 28 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 4 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 2 Jan 2025
Registered office address changed from 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 2 January 2025
Submitted on 2 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 9 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 8 Mar 2024
Registered office address changed from Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to 38 Enterprise House Springkerse Business Park Stirling FK7 7UF on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year