About

Registered Number: SC197890
Date of Incorporation: 07/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Rooms 11&12, 2nd Floor Highland Rail House 26 Station Square, Inverness, IV1 1LE

 

Established in 1999, Safe Strong & Free Project are based in Inverness, it's status in the Companies House registry is set to "Active". There are 36 directors listed as Glen, Kerry, Holme, Norma, Maclean, Kerrie, Macrae, Sheila Deborah, Mccormack, Paula, Ewen, Annette May, Lind, Hannah Louise, Allen, Greg Dawson, Ashcroft, Helen, Blyth, Gary John, Clarkson, Jane Alison, Doctor, Nicola, Fraser, Laura Maree, Gibb, Kathryn Jane, Goodman, Marie Ella, Harbison, Alison Elizabeth, Harrison, Susan, Henry, Barbara, Holm, Norma Elizabeth, Johnstone, Catherine, Mackay, Wendy, Mackenzie, Deirdre Fraser, Macleod, Ethel, Mcginty, Joanne, Mcmillan, Yvonne Mary, Morrison, Lyanne Michelle, Nairn, Mairianne, Neill, Catherine, Ogilvie, Angela Sutherland, Paterson, Shauna Elizabeth, Smith, Carol, Sutherland, Margaret Anne, Taylor, Wendy, Thorne, Fiona, Willcock, Katherine Marie, Zeb, Raheel for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLME, Norma 25 April 2019 - 1
MACLEAN, Kerrie 18 September 2015 - 1
MACRAE, Sheila Deborah 25 April 2019 - 1
MCCORMACK, Paula 19 June 2019 - 1
ALLEN, Greg Dawson 08 March 2005 18 September 2009 1
ASHCROFT, Helen 12 September 2001 20 August 2003 1
BLYTH, Gary John 29 April 2003 18 September 2009 1
CLARKSON, Jane Alison 19 July 2005 07 November 2006 1
DOCTOR, Nicola 10 May 2005 02 October 2006 1
FRASER, Laura Maree 18 September 2015 01 February 2019 1
GIBB, Kathryn Jane 06 September 2000 21 September 2004 1
GOODMAN, Marie Ella 16 September 2016 16 August 2017 1
HARBISON, Alison Elizabeth 07 July 1999 12 September 2001 1
HARRISON, Susan 12 September 2001 30 August 2006 1
HENRY, Barbara 19 September 2014 03 February 2016 1
HOLM, Norma Elizabeth 18 September 2009 18 September 2015 1
JOHNSTONE, Catherine 16 September 2016 05 July 2019 1
MACKAY, Wendy 01 April 2015 16 September 2017 1
MACKENZIE, Deirdre Fraser 07 November 2006 21 September 2012 1
MACLEOD, Ethel 08 March 2011 19 June 2014 1
MCGINTY, Joanne 12 September 2001 30 August 2006 1
MCMILLAN, Yvonne Mary 06 September 2000 12 September 2001 1
MORRISON, Lyanne Michelle 27 October 2014 08 July 2015 1
NAIRN, Mairianne 04 November 2008 19 September 2014 1
NEILL, Catherine 29 April 2003 18 September 2009 1
OGILVIE, Angela Sutherland 07 November 2012 04 October 2018 1
PATERSON, Shauna Elizabeth 25 July 2006 16 September 2011 1
SMITH, Carol 19 September 2014 25 February 2016 1
SUTHERLAND, Margaret Anne 30 August 2006 23 September 2008 1
TAYLOR, Wendy 07 July 1999 02 May 2005 1
THORNE, Fiona 18 September 2015 16 September 2016 1
WILLCOCK, Katherine Marie 07 November 2012 18 September 2015 1
ZEB, Raheel 19 June 2018 10 October 2019 1
Secretary Name Appointed Resigned Total Appointments
GLEN, Kerry 13 September 2015 - 1
EWEN, Annette May 14 November 2001 19 September 2013 1
LIND, Hannah Louise 19 September 2013 13 September 2015 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 06 March 2019
PSC08 - N/A 06 March 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
AP03 - Appointment of secretary 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 25 June 2015
CH03 - Change of particulars for secretary 25 June 2015
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AD01 - Change of registered office address 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AP03 - Appointment of secretary 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 25 August 2004
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 28 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
363s - Annual Return 13 July 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 15 June 2000
225 - Change of Accounting Reference Date 16 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
NEWINC - New incorporation documents 07 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.