Safetray Products Limited

DataGardener
safetray products limited
live
Micro

Safetray Products Limited

sc371800Private Limited With Share Capital

36 Bruntsfield Place, Edinburgh, EH104HJ
Incorporated

26/01/2010

Company Age

16 years

Directors

3

Employees

1

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Safetray Products Limited (sc371800) is a private limited with share capital incorporated on 26/01/2010 (16 years old) and registered in edinburgh, EH104HJ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Safetray products limited is a business supplies and equipment company based out of 7-11 melville street, edinburgh, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 26/01/2010
EH104HJ
1 employees

Financial Overview

Total Assets

£152.6K

Liabilities

£142.2K

Net Assets

£10.4K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£55.7K

Key Metrics

1

Employees

3

Directors

46

Shareholders

2

Patents

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2021
Memorandum Articles
Category:Incorporation
Date:27-05-2021
Resolution
Category:Resolution
Date:26-05-2021
Capital Allotment Shares
Category:Capital
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Resolution
Category:Resolution
Date:26-05-2020
Capital Allotment Shares
Category:Capital
Date:26-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2020
Resolution
Category:Resolution
Date:17-04-2020
Capital Allotment Shares
Category:Capital
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Second Filing Of Director Termination With Name
Category:Officers
Date:05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Termination Director Company
Category:Officers
Date:16-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2018
Capital Allotment Shares
Category:Capital
Date:20-04-2018
Resolution
Category:Resolution
Date:20-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2017
Capital Allotment Shares
Category:Capital
Date:11-07-2017
Resolution
Category:Resolution
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2016
Capital Allotment Shares
Category:Capital
Date:12-04-2016
Resolution
Category:Resolution
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2015
Capital Allotment Shares
Category:Capital
Date:19-05-2015
Resolution
Category:Resolution
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Termination Director Company With Name
Category:Officers
Date:07-08-2013
Termination Director Company With Name
Category:Officers
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2012
Legacy
Category:Mortgage
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Capital Allotment Shares
Category:Capital
Date:10-02-2012
Capital Allotment Shares
Category:Capital
Date:03-01-2012
Capital Alter Shares Subdivision
Category:Capital
Date:03-01-2012
Resolution
Category:Resolution
Date:03-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-10-2011
Legacy
Category:Mortgage
Date:12-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Resolution
Category:Resolution
Date:08-02-2010
Incorporation Company
Category:Incorporation
Date:26-01-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months6
60 Months39

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date26/02/2026
Latest Accounts31/05/2025

Trading Addresses

Argyle House, 3 Lady Lawson Street, Edinburgh, Midlothian, EH39DR
36 Bruntsfield Place, Edinburgh, EH104HJRegistered
Argyle House, 3 Lady Lawson Street, Edinburgh, EH39DRRegistered
36 Bruntsfield Place, Edinburgh, EH104HJRegistered
36 Bruntsfield Place, Edinburgh, EH104HJRegistered

Contact

07983539370
info@safetrayproducts.com
36 Bruntsfield Place, Edinburgh, EH104HJ