Company NameSafes International (Scotland) Limited
DirectorsRoy Turner and Stephen John Turner
Company StatusActive
Company NumberSC212448
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(15 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReliance House
228-236 Nuneaton Street
Glasgow
G40 3DX
Scotland
Director NameMr Stephen John Turner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(15 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReliance House
228-236 Nuneaton Street
Glasgow
G40 3DX
Scotland
Director NameKenneth Henry Morgan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Muirsland Place
Lesmahagow
Lanark
ML11 0FF
Scotland
Director NameKenneth Archibald Gomez
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Tannoch Road
Uplawmoor
Renfrewshire
G78 4AD
Scotland
Director NameKenneth Maclean
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Rowan Road
Abronhill
Cumbernauld
Lanarkshire
G67 3BY
Scotland
Secretary NameKenneth Archibald Gomez
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Tannoch Road
Uplawmoor
Renfrewshire
G78 4AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesafesinternational.com
Telephone0141 5541170
Telephone regionGlasgow

Location

Registered AddressReliance House
228-236 Nuneaton Street
Glasgow
G40 3DX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

50 at £1Kenneth Archibald Gomez
48.54%
Ordinary
49 at £1Kenneth Maclean
47.57%
Ordinary
1 at £1Kenneth Archibald Gomez
0.97%
B
1 at £1Kenneth Archibald Gomez
0.97%
D
1 at £1Kenneth Maclean
0.97%
A
1 at £1Kenneth Maclean
0.97%
C

Financials

Year2014
Net Worth£131,050
Cash£73
Current Liabilities£207,307

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

15 July 2009Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 September 2020Satisfaction of charge 4 in full (1 page)
13 July 2020Accounts for a small company made up to 31 October 2019 (13 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 31 October 2018 (13 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 July 2018Accounts for a small company made up to 31 October 2017 (14 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 October 2016 (22 pages)
17 July 2017Full accounts made up to 31 October 2016 (22 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Termination of appointment of Kenneth Archibald Gomez as a secretary on 2 November 2015 (1 page)
3 November 2015Appointment of Mr Roy Turner as a director on 2 November 2015 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 103
(7 pages)
3 November 2015Termination of appointment of Kenneth Archibald Gomez as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Kenneth Archibald Gomez as a secretary on 2 November 2015 (1 page)
3 November 2015Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 103
(7 pages)
3 November 2015Appointment of Mr Stephen John Turner as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Kenneth Maclean as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Kenneth Archibald Gomez as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Mr Stephen John Turner as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Kenneth Maclean as a director on 2 November 2015 (1 page)
3 November 2015Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
3 November 2015Appointment of Mr Roy Turner as a director on 2 November 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 103
(7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 103
(7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 103
(7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 103
(7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Termination of appointment of Kenneth Morgan as a director (2 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Termination of appointment of Kenneth Morgan as a director (2 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
31 January 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 103
(9 pages)
31 January 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 103
(9 pages)
31 January 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 103
(9 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 November 2009Director's details changed for Kenneth Henry Morgan on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Kenneth Henry Morgan on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Kenneth Maclean on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Kenneth Maclean on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 February 2009Return made up to 31/10/08; full list of members (4 pages)
11 February 2009Return made up to 31/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 January 2008Registered office changed on 21/01/08 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
21 January 2008Registered office changed on 21/01/08 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
2 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
12 November 2002Registered office changed on 12/11/02 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
12 November 2002Registered office changed on 12/11/02 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
8 October 2002Registered office changed on 08/10/02 from: at the office of martin & aitken 1 royal terrace glasgow G3 1NT (1 page)
8 October 2002Registered office changed on 08/10/02 from: at the office of martin & aitken 1 royal terrace glasgow G3 1NT (1 page)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 November 2001Return made up to 31/10/01; full list of members (6 pages)
28 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 November 2001Ad 10/10/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
16 November 2001Ad 10/10/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
13 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
13 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 March 2001Partic of mort/charge * (6 pages)
14 March 2001Partic of mort/charge * (6 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Incorporation (16 pages)
31 October 2000Incorporation (16 pages)