General information

Name:

Safe Cities Limited

Office Address:

Edinburgh Quay 133 Fountainbridge EH3 9BA Edinburgh

Number: SC295855

Incorporation date: 2006-01-20

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Edinburgh under the following Company Registration No.: SC295855. This company was established in the year 2006. The main office of this firm was located at Edinburgh Quay 133 Fountainbridge. The postal code for this place is EH3 9BA. The firm was officially closed on September 22, 2020, meaning it had been in business for 14 years. The company was known under the name Safe Cities until September 21, 2007, at which point the name got changed to Greystone 123. The definitive was known under the name came on October 9, 2007.

The company had one director: David C. who was with it for 14 years.

Executives who had significant control over the firm were: Stefan V. owned 1/2 or less of company shares. David C. owned 1/2 or less of company shares.

  • Previous company's names
  • Safe Cities Ltd 2007-10-09
  • Greystone 123 Ltd 2007-09-21
  • Safe Cities Ltd 2006-01-20

Financial data based on annual reports

Company staff

David C.

Role: Secretary

Appointed: 20 January 2006

Latest update: 3 September 2023

David C.

Role: Director

Appointed: 20 January 2006

Latest update: 3 September 2023

People with significant control

Stefan V.
Notified on 1 June 2017
Nature of control:
1/2 or less of shares
David C.
Notified on 1 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 July 2020
Confirmation statement last made up date 14 June 2019
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
14
Company Age

Similar companies nearby

Closest companies