228-236 Nuneaton Street
Glasgow
G40 3DX
Scotland
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(15 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reliance House 228-236 Nuneaton Street Glasgow G40 3DX Scotland |
Director Name | Kenneth Henry Morgan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Muirsland Place Lesmahagow Lanark ML11 0FF Scotland |
Director Name | Kenneth Archibald Gomez |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tannoch Road Uplawmoor Renfrewshire G78 4AD Scotland |
Director Name | Kenneth Maclean |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Rowan Road Abronhill Cumbernauld Lanarkshire G67 3BY Scotland |
Secretary Name | Kenneth Archibald Gomez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tannoch Road Uplawmoor Renfrewshire G78 4AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | safesinternational.com |
---|---|
Telephone | 0141 5541170 |
Telephone region | Glasgow |
Registered Address | Reliance House 228-236 Nuneaton Street Glasgow G40 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
50 at £1 | Kenneth Archibald Gomez 48.54% Ordinary |
---|---|
49 at £1 | Kenneth Maclean 47.57% Ordinary |
1 at £1 | Kenneth Archibald Gomez 0.97% B |
1 at £1 | Kenneth Archibald Gomez 0.97% D |
1 at £1 | Kenneth Maclean 0.97% A |
1 at £1 | Kenneth Maclean 0.97% C |
Year | 2014 |
---|---|
Net Worth | £131,050 |
Cash | £73 |
Current Liabilities | £207,307 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
15 July 2009 | Delivered on: 18 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Nuneaton street, glasgow GLA193897. Outstanding |
---|---|
21 April 2005 | Delivered on: 29 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 September 2005 | Delivered on: 16 September 2005 Satisfied on: 12 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The area of ground extending to 0.43 hectares or thereby at nuneaton street, glasgow. Fully Satisfied |
8 March 2001 | Delivered on: 14 March 2001 Satisfied on: 6 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Satisfaction of charge 4 in full (1 page) |
13 July 2020 | Accounts for a small company made up to 31 October 2019 (13 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a small company made up to 31 October 2018 (13 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
17 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 November 2015 | Termination of appointment of Kenneth Archibald Gomez as a secretary on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Roy Turner as a director on 2 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Kenneth Archibald Gomez as a director on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Kenneth Archibald Gomez as a secretary on 2 November 2015 (1 page) |
3 November 2015 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Appointment of Mr Stephen John Turner as a director on 2 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Kenneth Maclean as a director on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Kenneth Archibald Gomez as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Stephen John Turner as a director on 2 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Kenneth Maclean as a director on 2 November 2015 (1 page) |
3 November 2015 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Roy Turner as a director on 2 November 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Termination of appointment of Kenneth Morgan as a director (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Termination of appointment of Kenneth Morgan as a director (2 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
31 January 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
31 January 2012 | Statement of capital following an allotment of shares on 1 January 2011
|
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
14 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 November 2009 | Director's details changed for Kenneth Henry Morgan on 31 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Kenneth Henry Morgan on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Kenneth Maclean on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Kenneth Maclean on 31 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
3 November 2005 | Director's particulars changed (1 page) |
16 September 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members
|
12 November 2002 | Registered office changed on 12/11/02 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
12 November 2002 | Return made up to 31/10/02; full list of members
|
8 October 2002 | Registered office changed on 08/10/02 from: at the office of martin & aitken 1 royal terrace glasgow G3 1NT (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: at the office of martin & aitken 1 royal terrace glasgow G3 1NT (1 page) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 November 2001 | Ad 10/10/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
16 November 2001 | Ad 10/10/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
13 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
13 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
14 March 2001 | Partic of mort/charge * (6 pages) |
14 March 2001 | Partic of mort/charge * (6 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Incorporation (16 pages) |
31 October 2000 | Incorporation (16 pages) |