Background WavePink WaveYellow Wave

SAFEHINGE GROUP LIMITED (Sc547832)

SAFEHINGE GROUP LIMITED (SC547832) is an active UK company. incorporated on 14 October 2016. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAFEHINGE GROUP LIMITED has been registered for 9 years.

Company Number
SC547832
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
44 Speirs Wharf, Glasgow, G4 9TH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEHINGE GROUP LIMITED

SAFEHINGE GROUP LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAFEHINGE GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

SC547832

LTD Company

Age

9 Years

Incorporated 14 October 2016

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
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 Scotland
From: 14 October 2016To: 22 July 2019
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Loan Secured
Nov 16
New Owner
Oct 17
Funding Round
Feb 18
Loan Cleared
Aug 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Joined
Feb 23
Director Joined
Aug 23
Director Left
Apr 24
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
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 Group
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Memorandum Articles
27 June 2022
MAMA
Resolution
27 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
27 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 August 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 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 Updates
26 October 2018
CS01Confirmation Statement
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Incorporation Company
14 October 2016
NEWINCIncorporation