About

Registered Number: SC195841
Date of Incorporation: 30/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 213 St. Vincent Street, Glasgow, G2 5QY,

 

Based in Glasgow, Safe Shores Monitoring Ltd was registered on 30 April 1999, it has a status of "Active". The companies director is listed as Coombs, David Christopher at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, David Christopher 01 January 2009 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 10 December 2019
TM02 - Termination of appointment of secretary 25 November 2019
CS01 - N/A 03 May 2019
PSC02 - N/A 03 May 2019
PSC07 - N/A 03 May 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 14 June 2017
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 19 September 2014
CERTNM - Change of name certificate 18 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 03 January 2012
MG02s - Statement of satisfaction in full or in part of a charge 03 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 10 December 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 27 May 2003
410(Scot) - N/A 11 February 2003
AA - Annual Accounts 15 November 2002
225 - Change of Accounting Reference Date 09 September 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 02 April 2001
288a - Notice of appointment of directors or secretaries 06 June 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
410(Scot) - N/A 12 April 2000
RESOLUTIONS - N/A 04 October 1999
MEM/ARTS - N/A 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
225 - Change of Accounting Reference Date 09 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 February 2003 Outstanding

N/A

Standard security 03 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.