About

Registered Number: SC195721
Date of Incorporation: 28/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 280 St Vincent Street, Glasgow, Strathclyde, G2 5RL

 

Established in 1999, Safety At Sea Ltd has its registered office in Glasgow. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Amanda 06 December 2018 - 1
YORK, Anthony 03 March 2009 - 1
ALLAN, Tom 10 November 2006 04 August 2011 1
DODWORTH, Kieran 03 March 2009 06 December 2018 1
JASIONOWSKI, Andrzej, Dr 11 December 2006 31 January 2015 1
KERSHAW, Colin Francis 04 August 2011 05 November 2019 1
LUUKAS, Raymond John 04 August 2011 06 December 2018 1
TURAN, Osman 28 July 1999 03 November 2006 1
VASSALOS, Dracos 28 July 1999 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HALPENNY, Kieran Patrick 06 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AP03 - Appointment of secretary 02 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 01 May 2018
AA01 - Change of accounting reference date 24 January 2018
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 01 June 2016
MR01 - N/A 28 April 2016
MR01 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 27 April 2016
MR01 - N/A 27 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 16 January 2012
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 29 August 2011
AA01 - Change of accounting reference date 18 August 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
363a - Annual Return 29 August 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
AA - Annual Accounts 04 August 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 25 June 2008
AAMD - Amended Accounts 12 June 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
169 - Return by a company purchasing its own shares 15 December 2006
RESOLUTIONS - N/A 07 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
RESOLUTIONS - N/A 22 November 2006
AA - Annual Accounts 28 July 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
363a - Annual Return 09 May 2006
410(Scot) - N/A 12 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 19 May 2005
410(Scot) - N/A 07 February 2005
419a(Scot) - N/A 04 December 2004
410(Scot) - N/A 11 November 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 22 July 2002
363a - Annual Return 31 May 2002
363a - Annual Return 28 June 2001
AA - Annual Accounts 26 February 2001
225 - Change of Accounting Reference Date 26 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363a - Annual Return 17 May 2000
363(353) - N/A 17 May 2000
410(Scot) - N/A 22 December 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
MEM/ARTS - N/A 23 November 1999
287 - Change in situation or address of Registered Office 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
CERTNM - Change of name certificate 21 June 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2016 Outstanding

N/A

A registered charge 25 April 2016 Outstanding

N/A

A registered charge 19 April 2016 Outstanding

N/A

Standard security 06 January 2006 Fully Satisfied

N/A

Standard security 25 January 2005 Fully Satisfied

N/A

Floating charge 21 October 2004 Fully Satisfied

N/A

Bond & floating charge 13 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.