Advanced company searchLink opens in new window

SAFE SHORES MONITORING LTD

Company number SC195841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
28 Dec 2022 MR01 Registration of charge SC1958410003, created on 20 December 2022
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
03 May 2022 MA Memorandum and Articles of Association
03 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 AP01 Appointment of Mr Jeremy Williams as a director on 19 April 2022
03 May 2022 AP01 Appointment of Mr Christopher Lewis Newman as a director on 19 April 2022
03 May 2022 TM01 Termination of appointment of Thomas Morton as a director on 19 April 2022
25 Mar 2022 PSC05 Change of details for The Safe Shores Group Limited as a person with significant control on 14 February 2022
24 Mar 2022 MR04 Satisfaction of charge 2 in full
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 TM02 Termination of appointment of Kenneth Drummond Mcgeoch as a secretary on 22 November 2019
03 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
03 May 2019 PSC02 Notification of The Safe Shores Group Limited as a person with significant control on 3 May 2019
03 May 2019 PSC07 Cessation of Tom Morton as a person with significant control on 3 May 2019
13 Feb 2019 TM01 Termination of appointment of Kenneth Drummond Mcgeoch as a director on 30 January 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 AD01 Registered office address changed from 200 st. Vincent Street Glasgow G2 5SG Scotland to 213 st. Vincent Street Glasgow G2 5QY on 2 November 2018