Background WavePink WaveYellow Wave

SAFEHOUSE HABITATS (SCOTLAND) LIMITED (SC261216)

SAFEHOUSE HABITATS (SCOTLAND) LIMITED (SC261216) is an active UK company. incorporated on 22 December 2003. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SAFEHOUSE HABITATS (SCOTLAND) LIMITED has been registered for 22 years. Current directors include ASFARI, Adeeb, MAVER, Colin, SMITH, Jason Andrew.

Company Number
SC261216
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 years
Address
Strathmore House Charles Bowman Avenue, Dundee, DD4 9UB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
ASFARI, Adeeb, MAVER, Colin, SMITH, Jason Andrew
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEHOUSE HABITATS (SCOTLAND) LIMITED

SAFEHOUSE HABITATS (SCOTLAND) LIMITED is an active company incorporated on 22 December 2003 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SAFEHOUSE HABITATS (SCOTLAND) LIMITED was registered 22 years ago.(SIC: 77390)

Status

active

Active since 22 years ago

Company No

SC261216

LTD Company

Age

22 Years

Incorporated 22 December 2003

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 30 May 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Strathmore House Charles Bowman Avenue Claverhouse Industrial Park Dundee, DD4 9UB,

Previous Addresses

Units 2 and 3 Bowbridge Works Dundee DD3 7RF United Kingdom
From: 22 December 2003To: 8 April 2013
Timeline

34 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Capital Reduction
Apr 13
Director Left
Apr 13
Share Buyback
Apr 13
Loan Secured
Jun 13
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Oct 15
Director Left
May 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Sept 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
May 19
Director Left
Apr 21
Loan Cleared
Aug 21
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Jun 24
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 10 Jan 2014

ASFARI, Adeeb

Active
Victoria Street, LondonSW1H 0HX
Born June 1984
Director
Appointed 13 Dec 2016

MAVER, Colin

Active
Charles Bowman Avenue, DundeeDD4 9UB
Born September 1963
Director
Appointed 29 Aug 2023

SMITH, Jason Andrew

Active
22 Waverley Place, AberdeenAB10 1XP
Born March 1976
Director
Appointed 18 Jun 2014

FARMER, Amanda

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Secretary
Appointed 05 Sept 2012
Resigned 10 Jan 2014

QUINN, Stanley

Resigned
And 3 Bowbridge Works, DundeeDD3 7RF
Secretary
Appointed 10 Oct 2012
Resigned 10 Oct 2012

QUINN, Stanley

Resigned
11 Gourdie Street, DundeeDD2 4RL
Secretary
Appointed 22 Dec 2003
Resigned 10 Oct 2012

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 22 Dec 2003
Resigned 06 Jan 2004

CLARK, Richard Phillip Harley

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born October 1959
Director
Appointed 10 Jan 2014
Resigned 30 Jun 2023

FARMER, Amanda

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born December 1973
Director
Appointed 07 May 2019
Resigned 30 Apr 2023

GARTY, Michael Thomas

Resigned
43 Constitution Street, DundeeDD3 6JH
Born March 1953
Director
Appointed 22 Dec 2003
Resigned 18 Aug 2020

GRONLUND, Antti Ville Arthur

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born March 1979
Director
Appointed 10 Jan 2014
Resigned 11 Jan 2018

MACKAY, Gordon Alexander

Resigned
Toward Point, DunoonPA23 7UB
Born July 1963
Director
Appointed 26 Mar 2014
Resigned 22 May 2016

MAXTED, Philip Roy

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born December 1959
Director
Appointed 29 Aug 2023
Resigned 01 Jun 2024

PODDAR, Anoop Kumar

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born January 1974
Director
Appointed 10 Jan 2014
Resigned 22 Dec 2016

QUINN, Stanley

Resigned
11 Gourdie Street, DundeeDD2 4RL
Born July 1952
Director
Appointed 22 Dec 2003
Resigned 10 Apr 2013

RALSTON, Allan Stuart

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born March 1973
Director
Appointed 13 Dec 2016
Resigned 30 Sept 2017

RITCHIE, Paul Michael

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born January 1969
Director
Appointed 30 Apr 2023
Resigned 04 Mar 2024

SUMMERS, Frank Wilkie

Resigned
Charles Bowman Avenue, DundeeDD4 9UB
Born November 1970
Director
Appointed 10 Jan 2014
Resigned 18 Jun 2014

WATTERS, Philip Graham

Resigned
Ben-Forth, FalkirkFK2 0JE
Born February 1960
Director
Appointed 01 Jun 2004
Resigned 10 Jul 2015

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 22 Dec 2003
Resigned 06 Jan 2004

Persons with significant control

1

Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 July 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 December 2015
RP04RP04
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Mortgage Alter Floating Charge
23 January 2014
466(Scot)466(Scot)
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 January 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Mortgage Alter Floating Charge
21 January 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Sail Address Company With Old Address
14 January 2014
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
14 January 2014
MEM/ARTSMEM/ARTS
Resolution
14 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Resolution
17 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
17 April 2013
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Legacy
25 June 2012
MG03sMG03s
Accounts Amended With Made Up Date
16 April 2012
AAMDAAMD
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Move Registers To Sail Company
6 July 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Move Registers To Sail Company
18 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
17 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Memorandum Articles
16 March 2009
MEM/ARTSMEM/ARTS
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
20 February 2008
419a(Scot)419a(Scot)
Legacy
7 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
15 June 2005
88(2)R88(2)R
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
15 June 2005
123Notice of Increase in Nominal Capital
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
287Change of Registered Office
Legacy
7 May 2005
410(Scot)410(Scot)
Legacy
1 March 2005
410(Scot)410(Scot)
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
225Change of Accounting Reference Date
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Incorporation Company
22 December 2003
NEWINCIncorporation