SAFE REMEDIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JG

Company number SC212690
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address 101 ROSE STREET, SOUTH LANE, EDINBURGH, SCOTLAND, EH2 3JG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 9 November 2016 with updates; Registered office address changed from 6 Clayknowes Place Musselburgh EH21 6UG to 101 Rose Street South Lane Edinburgh EH2 3JG on 14 September 2016. The most likely internet sites of SAFE REMEDIES LIMITED are www.saferemedies.co.uk, and www.safe-remedies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Safe Remedies Limited is a Private Limited Company. The company registration number is SC212690. Safe Remedies Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of Safe Remedies Limited is 101 Rose Street South Lane Edinburgh Scotland Eh2 3jg. . SCAMBLER, Derek is a Secretary of the company. SCAMBLER, Alan Bruce is a Director of the company. SCAMBLER, Derek is a Director of the company. SCAMBLER, Lynette Sykes is a Director of the company. Secretary SCAMBLER, Alan Bruce has been resigned. Director CHISHOLM, Donald has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
SCAMBLER, Derek
Appointed Date: 26 June 2007

Director
SCAMBLER, Alan Bruce
Appointed Date: 26 June 2007
72 years old

Director
SCAMBLER, Derek
Appointed Date: 26 June 2007
45 years old

Director
SCAMBLER, Lynette Sykes
Appointed Date: 26 June 2007
71 years old

Resigned Directors

Secretary
SCAMBLER, Alan Bruce
Resigned: 26 June 2007
Appointed Date: 09 November 2000

Director
CHISHOLM, Donald
Resigned: 26 June 2007
Appointed Date: 09 November 2000
78 years old

Persons With Significant Control

Mr. Alan Bruce Scambler
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAFE REMEDIES LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 August 2016
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
14 Sep 2016
Registered office address changed from 6 Clayknowes Place Musselburgh EH21 6UG to 101 Rose Street South Lane Edinburgh EH2 3JG on 14 September 2016
25 Jan 2016
Total exemption small company accounts made up to 31 August 2015
10 Nov 2015
Director's details changed for Mr Derek Scambler on 15 January 2014
...
... and 43 more events
13 Aug 2002
Total exemption small company accounts made up to 30 November 2001
29 Apr 2002
Registered office changed on 29/04/02 from: 6 riverside road tweedmouth berwick upon tweed northumberland TD15 2HQ
21 Jan 2002
Registered office changed on 21/01/02 from: 144 high street dunbar east lothian EH42 1JJ
30 Oct 2001
Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed

09 Nov 2000
Incorporation