UKBizDB.co.uk

THE SAFE SHORES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Safe Shores Group Limited. The company was founded 16 years ago and was given the registration number SC329028. The firm's registered office is in GLASGOW. You can find them at 213 St. Vincent Street, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE SAFE SHORES GROUP LIMITED
Company Number:SC329028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2007
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:213 St. Vincent Street, Glasgow, Scotland, G2 5QY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213, St. Vincent Street, Glasgow, Scotland, G2 5QY

Director19 April 2022Active
213, St. Vincent Street, Glasgow, Scotland, G2 5QY

Director19 April 2022Active
Cairdeas, Barrhill Crescent, Kilbarchan, PA10 2EU

Secretary14 July 2008Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary09 August 2007Active
Tonnard, Tweedbank View, Tweedbank, Galashiels, TD1 3RA

Director14 July 2008Active
Cairdeas, Barrhill Crescent, Kilbarchan, PA10 2EU

Director14 July 2008Active
48 Mary Street, Dunoon, PA23 7EE

Director14 July 2008Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director09 August 2007Active

People with Significant Control

Send For Help Limited
Notified on:19 April 2022
Status:Active
Country of residence:England
Address:Emerald House, East Street, Epsom, England, KT17 1HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mrs Riona Morton
Notified on:01 June 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Scotland
Address:48, Mary Street, Dunoon, Scotland, PA23 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Morton
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:Scotland
Address:213, St. Vincent Street, Glasgow, Scotland, G2 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-05-03Resolution

Resolution.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.