Safewell Solutions Limited

General information

Name:

Safewell Solutions Ltd

Office Address:

1 George Square G2 1AL Glasgow

Number: SC285782

Incorporation date: 2005-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Safewell Solutions Limited with the registration number SC285782 has been in this business field for nineteen years. This Private Limited Company is officially located at 1 George Square, in Glasgow and its zip code is G2 1AL. This company currently known as Safewell Solutions Limited, was previously listed under the name of Waterserv. The transformation has occurred in 2007-01-25. This firm's principal business activity number is 46690 and has the NACE code: Wholesale of other machinery and equipment. 2022-06-30 is the last time the company accounts were reported.

Given this specific enterprise's constant expansion, it became imperative to acquire other company leaders: Edward G. and Elizabeth G. who have been collaborating since 2015 to fulfil their statutory duties for the following company. At least one secretary in this firm is a limited company: Dentons Secretaries Limited.

  • Previous company's names
  • Safewell Solutions Limited 2007-01-25
  • Waterserv Limited 2005-06-03

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 24 October 2017

Latest update: 18 February 2024

Edward G.

Role: Director

Appointed: 20 January 2015

Latest update: 18 February 2024

Elizabeth G.

Role: Director

Appointed: 03 June 2005

Latest update: 18 February 2024

People with significant control

Executives who have control over the firm are as follows: Edward G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Edward G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 9 March 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
18
Company Age

Closest Companies - by postcode