ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Safe As Houses Isa Limited

Safe As Houses Isa Limited is an active company incorporated on 26 June 2017 with the registered office located in Bridge of Weir, Renfrewshire. Safe As Houses Isa Limited was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC569613
Private limited company
Scottish Company
Age
8 years
Incorporated 26 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 June 2024 (1 year 2 months ago)
Next confirmation dated 25 June 2025
Was due on 9 July 2025 (2 months ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (11 days ago)
Contact
Address
Cottage 13 Praise Road
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Address changed on 15 Jan 2025 (7 months ago)
Previous address was 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland
Telephone
02039040972
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Trust Manager • British • Lives in France • Born in Aug 1973
Director • Associate Director • British, • Lives in France • Born in Nov 1978
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mawney 1 Ltd
David Michael Heaney and Jason Miles Bougourd are mutual people.
Active
The Moorings 1 Ltd
David Michael Heaney and Jason Miles Bougourd are mutual people.
Active
Abbey Lodge 1 Ltd
David Michael Heaney and Jason Miles Bougourd are mutual people.
Active
Trecastle 1 Ltd
David Michael Heaney and Jason Miles Bougourd are mutual people.
Active
Vicars Court 1 Ltd
David Michael Heaney and Jason Miles Bougourd are mutual people.
Active
Hagbourne 1 Ltd
David Michael Heaney and Jason Miles Bougourd are mutual people.
Active
Birkmyre 1 Ltd
David Michael Heaney and Jason Miles Bougourd are mutual people.
Active
CTSC 1 Ltd
David Michael Heaney and Jason Miles Bougourd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Decreased by £332.7K (-100%)
Net Assets
£2
Increased by £332.7K (-100%)
Debt Ratio (%)
0%
Decreased by 16635200% (-100%)
Latest Activity
Voluntary Strike-Off Suspended
5 Months Ago on 28 Mar 2025
Voluntary Gazette Notice
7 Months Ago on 4 Feb 2025
Application To Strike Off
7 Months Ago on 27 Jan 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 21 Jan 2025
Micro Accounts Submitted
7 Months Ago on 20 Jan 2025
Registered Address Changed
7 Months Ago on 15 Jan 2025
Compulsory Strike-Off Suspended
9 Months Ago on 10 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover Safe As Houses Isa Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 28 Mar 2025
First Gazette notice for voluntary strike-off
Submitted on 4 Feb 2025
Application to strike the company off the register
Submitted on 27 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Jan 2025
Micro company accounts made up to 30 November 2023
Submitted on 20 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 15 January 2025
Submitted on 15 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 10 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 29 Oct 2024
Confirmation statement made on 25 June 2024 with no updates
Submitted on 9 Jul 2024
Registered office address changed from Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to 38 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