Advanced company searchLink opens in new window

THE SAFE SHORES GROUP LIMITED

Company number SC329028

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)
11 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
05 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
28 Dec 2022 MR01 Registration of charge SC3290280001, created on 20 December 2022
28 Dec 2022 MR01 Registration of charge SC3290280002, created on 20 December 2022
15 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
15 Aug 2022 TM01 Termination of appointment of Thomas Morton as a director on 19 April 2022
15 Aug 2022 AP01 Appointment of Mr Christopher Lewis Newman as a director on 19 April 2022
15 Aug 2022 AP01 Appointment of Mr Jeremy Williams as a director on 19 April 2022
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 PSC02 Notification of Send for Help Limited as a person with significant control on 19 April 2022
03 May 2022 PSC07 Cessation of Tom Morton as a person with significant control on 19 April 2022
03 May 2022 PSC07 Cessation of Riona Morton as a person with significant control on 19 April 2022
25 Mar 2022 PSC04 Change of details for Mrs Riona Morton as a person with significant control on 14 February 2022
25 Mar 2022 PSC04 Change of details for Mr Tom Morton as a person with significant control on 14 February 2022
28 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
06 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
25 Nov 2019 TM02 Termination of appointment of Kenneth Drummond Mcgeoch as a secretary on 22 November 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
13 Feb 2019 TM01 Termination of appointment of Kenneth Drummond Mcgeoch as a director on 30 January 2019
12 Feb 2019 AA Total exemption full accounts made up to 31 August 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