Background WavePink WaveYellow Wave

SPIRIT SAFE LIMITED (SC746817)

SPIRIT SAFE LIMITED (SC746817) is an active UK company. incorporated on 10 October 2022. with registered office in Renfrew. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. SPIRIT SAFE LIMITED has been registered for 3 years. Current directors include WOODS, Brian David, WRIGHT, Alan Adrian.

Company Number
SC746817
Status
active
Type
ltd
Incorporated
10 October 2022
Age
3 years
Address
Titanium 1 Kings Inch Place, Renfrew, PA4 8WF
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
WOODS, Brian David, WRIGHT, Alan Adrian
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT SAFE LIMITED

SPIRIT SAFE LIMITED is an active company incorporated on 10 October 2022 with the registered office located in Renfrew. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. SPIRIT SAFE LIMITED was registered 3 years ago.(SIC: 11010)

Status

active

Active since 3 years ago

Company No

SC746817

LTD Company

Age

3 Years

Incorporated 10 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Titanium 1 Kings Inch Place Renfrew, PA4 8WF,

Previous Addresses

Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
From: 12 March 2026To: 12 March 2026
82 Mitchell Street Fourth Floor Glasgow G1 3NA Scotland
From: 9 October 2024To: 12 March 2026
49 Marywood Square Glasgow G41 2BN Scotland
From: 10 October 2022To: 9 October 2024
Timeline

3 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Aug 24
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WOODS, Brian David

Active
Kings Inch Place, RenfrewPA4 8WF
Born April 1974
Director
Appointed 10 Oct 2022

WRIGHT, Alan Adrian

Active
Holmwood Gardens, GlasgowG71 7BH
Born February 1967
Director
Appointed 10 Oct 2022

DEANS, Gary Andrew

Resigned
Mitchell Street, GlasgowG1 3NA
Born February 1964
Director
Appointed 10 Oct 2022
Resigned 11 Mar 2025

Persons with significant control

3

Gary Andrew Deans

Active
Kings Inch Place, RenfrewPA4 8WF
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2022

Dr Alan Adrian Wright

Active
Holmwood Gardens, GlasgowG71 7BH
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2022

Brian David Woods

Active
Kings Inch Place, RenfrewPA4 8WF
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Fundings
Financials
Latest Activities

Filing History

11

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Incorporation Company
10 October 2022
NEWINCIncorporation