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 8 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
Submitted
Dated 19 December 2024 (11 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (1 month remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 321 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 (10 months ago)
Address
Oakfield House, 378 Brandon Street
Motherwell
North Lanarkshire
ML1 1XA
Address changed on 7 May 2025 (6 months ago)
Previous address was Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • 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
Marcham 1 Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Unicorn House 1 Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
PCCG South Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
PCCG Ferdinand Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Sah Fitzgerald Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Kingston Sah Limited
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Harmonia Premier Care Ltd
David Innes Ritchie and James Beattie Fairweather are mutual people.
Active
Sah ACN Ltd
David Innes Ritchie and James Beattie Fairweather 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
6 Months Ago on 7 May 2025
Compulsory Strike-Off Suspended
8 Months Ago on 4 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Registered Address Changed
10 Months Ago on 2 Jan 2025
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 9 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 1 Mar 2024
Scott Campbell Cunningham Resigned
1 Year 8 Months Ago on 27 Feb 2024
Compulsory Gazette Notice
1 Year 8 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 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
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Compulsory strike-off action has been suspended
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
Termination of appointment of Scott Campbell Cunningham as a director on 27 February 2024
Submitted on 1 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