Background WavePink WaveYellow Wave

SAFEHINGE PRIMERA LIMITED (SC304496)

SAFEHINGE PRIMERA LIMITED (SC304496) is an active UK company. incorporated on 26 June 2006. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (25720). SAFEHINGE PRIMERA LIMITED has been registered for 19 years. Current directors include IZOD, Martin Chew, ROSS, Philip Paul, STEWART, David.

Company Number
SC304496
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
44 Speirs Wharf, Glasgow, G4 9TH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
Directors
IZOD, Martin Chew, ROSS, Philip Paul, STEWART, David
SIC Codes
25720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEHINGE PRIMERA LIMITED

SAFEHINGE PRIMERA LIMITED is an active company incorporated on 26 June 2006 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720). SAFEHINGE PRIMERA LIMITED was registered 19 years ago.(SIC: 25720)

Status

active

Active since 19 years ago

Company No

SC304496

LTD Company

Age

19 Years

Incorporated 26 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SAFEHINGE LIMITED
From: 26 June 2006To: 4 January 2023
Contact
Address

44 Speirs Wharf Glasgow, G4 9TH,

Previous Addresses

9 Glasgow Road Paisley PA1 3QS Scotland
From: 22 July 2019To: 2 March 2021
Level 4 Skypark 3 14 Elliot Place Glasgow G3 8EP
From: 15 January 2013To: 22 July 2019
Suite 4.2 Skypark 3 14 Elliot Place Glasgow G3 8EP United Kingdom
From: 17 July 2012To: 15 January 2013
2.6, the Hub Pacific Drive Glasgow Lanarkshire G51 1EA Scotland
From: 26 June 2006To: 17 July 2012
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Apr 10
Loan Secured
Sept 13
Share Issue
Aug 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
Jul 16
Funding Round
Oct 16
Director Left
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
Sept 21
Loan Cleared
Nov 21
Funding Round
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

IZOD, Martin Chew

Active
Speirs Wharf, GlasgowG4 9TH
Born April 1983
Director
Appointed 22 Jun 2007

ROSS, Philip Paul

Active
Speirs Wharf, GlasgowG4 9TH
Born January 1984
Director
Appointed 26 Jun 2006

STEWART, David

Active
Speirs Wharf, GlasgowG4 9TH
Born May 1968
Director
Appointed 05 Nov 2025

ARMOUR, Sheena Rodgers

Resigned
Speirs Wharf, GlasgowG4 9TH
Secretary
Appointed 04 May 2022
Resigned 12 Sept 2024

ROSS, Christopher Peter

Resigned
55 Sycamore Drive, HamiltonML3 7HF
Secretary
Appointed 26 Jun 2006
Resigned 18 Mar 2008

ROSS, Philip Paul

Resigned
Speirs Wharf, GlasgowG4 9TH
Secretary
Appointed 18 Mar 2008
Resigned 05 May 2022

BOLAND, Richard Paul

Resigned
Uttoxeter Road, Hill RidwareWC15 3QR
Born March 1951
Director
Appointed 13 May 2008
Resigned 22 Jul 2008

ELLIOTT, George Reginald

Resigned
Speirs Wharf, GlasgowG4 9TH
Born November 1952
Director
Appointed 26 May 2021
Resigned 29 Mar 2024

ELLIOTT, George Reginald

Resigned
Speirs Wharf, GlasgowG4 9TH
Born November 1952
Director
Appointed 16 Feb 2021
Resigned 16 Feb 2021

FRAENKEL, Beatrice Lesser

Resigned
Speirs Wharf, GlasgowG4 9TH
Born April 1945
Director
Appointed 18 Apr 2024
Resigned 19 Apr 2025

MACLEOD, Victoria

Resigned
Speirs Wharf, GlasgowG4 9TH
Born April 1971
Director
Appointed 01 Sept 2021
Resigned 10 Oct 2025

MCDOUGALL, John

Resigned
Glasgow Road, PaisleyPA1 3QS
Born February 1949
Director
Appointed 12 Feb 2009
Resigned 31 Dec 2020

MCDOUGALL, John

Resigned
Old Greenock Road, BishoptonPA7 5BB
Born February 1949
Director
Appointed 04 Aug 2008
Resigned 24 Oct 2008

PERTZ, Holger

Resigned
Speirs Wharf, GlasgowG4 9TH
Born September 1965
Director
Appointed 18 Apr 2024
Resigned 26 Nov 2025

WILLIAMSON, Robert

Resigned
2 Old Hall Drive, Kings LynnPE31 6JT
Born October 1951
Director
Appointed 12 Feb 2009
Resigned 02 Sept 2015

WILLIAMSON, Robert

Resigned
2 Old Hall Drive, Kings LynnPE31 6JT
Born October 1951
Director
Appointed 09 Jun 2008
Resigned 24 Oct 2008

Persons with significant control

1

Safehinge Group Ltd

Active
Speirs Wharf, GlasgowG4 9TH

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 2017
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 April 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Resolution
31 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2016
RESOLUTIONSResolutions
Resolution
2 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Capital Cancellation Shares
24 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
6 August 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
4 January 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
31 December 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Resolution
1 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
287Change of Registered Office
Legacy
18 November 2008
410(Scot)410(Scot)
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
123Notice of Increase in Nominal Capital
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
287Change of Registered Office
Legacy
28 February 2008
288cChange of Particulars
Legacy
12 July 2007
363aAnnual Return
Legacy
4 July 2007
88(2)R88(2)R
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
287Change of Registered Office
Incorporation Company
26 June 2006
NEWINCIncorporation