Company NameThe Safe Shores Group Limited
DirectorsChristopher Lewis Newman and Jeremy Williams
Company StatusActive
Company NumberSC329028
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)
Previous NameDalglen (No.1112) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Lewis Newman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Jeremy Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Steven Ashley Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(11 months, 1 week after company formation)
Appointment Duration8 years (resigned 10 August 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTonnard
Tweedbank View, Tweedbank
Galashiels
Selkirkshire
TD1 3RA
Scotland
Director NameMr Kenneth Drummond McGeoch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(11 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairdeas Barrhill Crescent
Kilbarchan
PA10 2EU
Scotland
Director NameThomas Morton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(11 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Mary Street
Dunoon
Argyll
PA23 7EE
Scotland
Secretary NameMr Kenneth Drummond McGeoch
NationalityBritish
StatusResigned
Appointed14 July 2008(11 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairdeas Barrhill Crescent
Kilbarchan
PA10 2EU
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

20 December 2022Delivered on: 28 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
20 December 2022Delivered on: 28 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding

Filing History

11 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
28 December 2022Registration of charge SC3290280002, created on 20 December 2022 (21 pages)
28 December 2022Registration of charge SC3290280001, created on 20 December 2022 (21 pages)
15 August 2022Termination of appointment of Thomas Morton as a director on 19 April 2022 (1 page)
15 August 2022Appointment of Mr Christopher Lewis Newman as a director on 19 April 2022 (2 pages)
15 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
15 August 2022Appointment of Mr Jeremy Williams as a director on 19 April 2022 (2 pages)
3 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 May 2022Cessation of Tom Morton as a person with significant control on 19 April 2022 (1 page)
3 May 2022Cessation of Riona Morton as a person with significant control on 19 April 2022 (1 page)
3 May 2022Memorandum and Articles of Association (37 pages)
3 May 2022Notification of Send for Help Limited as a person with significant control on 19 April 2022 (2 pages)
25 March 2022Change of details for Mr Tom Morton as a person with significant control on 14 February 2022 (2 pages)
25 March 2022Change of details for Mrs Riona Morton as a person with significant control on 14 February 2022 (2 pages)
28 September 2021Accounts for a dormant company made up to 31 August 2021 (6 pages)
13 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
14 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
25 November 2019Termination of appointment of Kenneth Drummond Mcgeoch as a secretary on 22 November 2019 (1 page)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Kenneth Drummond Mcgeoch as a director on 30 January 2019 (1 page)
12 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
2 November 2018Registered office address changed from 200 st. Vincent Street Glasgow G2 5SG Scotland to 213 st. Vincent Street Glasgow G2 5QY on 2 November 2018 (1 page)
4 October 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
31 March 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
20 December 2016Termination of appointment of Steven Ashley Brown as a director on 10 August 2016 (1 page)
20 December 2016Termination of appointment of Steven Ashley Brown as a director on 10 August 2016 (1 page)
7 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
22 October 2015Registered office address changed from Safe Shores House Sandbank Business Park Sandbank Dunoon PA23 8PB to 200 st. Vincent Street Glasgow G2 5SG on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Safe Shores House Sandbank Business Park Sandbank Dunoon PA23 8PB to 200 st. Vincent Street Glasgow G2 5SG on 22 October 2015 (1 page)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000
(6 pages)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000
(6 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
29 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,000
(6 pages)
29 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,000
(6 pages)
29 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,000
(6 pages)
1 April 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
1 April 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
23 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
(6 pages)
23 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
(6 pages)
23 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
(6 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 09/08/09; full list of members (4 pages)
7 September 2009Return made up to 09/08/09; full list of members (4 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Location of debenture register (1 page)
4 September 2009Registered office changed on 04/09/2009 from 80 argyll street dunoon argyll PA23 7NE (1 page)
4 September 2009Registered office changed on 04/09/2009 from 80 argyll street dunoon argyll PA23 7NE (1 page)
4 September 2009Location of debenture register (1 page)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 October 2008Return made up to 09/08/08; full list of members (7 pages)
27 October 2008Return made up to 09/08/08; full list of members (7 pages)
8 October 2008Memorandum and Articles of Association (17 pages)
8 October 2008Memorandum and Articles of Association (17 pages)
22 September 2008Appointment terminated secretary dalglen secretaries LIMITED (1 page)
22 September 2008Appointment terminated director dalglen directors LIMITED (1 page)
22 September 2008Director appointed steven ashley brown (2 pages)
22 September 2008Director and secretary appointed kenneth drummond mcgeoch (2 pages)
22 September 2008Appointment terminated director dalglen directors LIMITED (1 page)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
22 September 2008Ad 14/07/08\gbp si [email protected]=49998\gbp ic 50000/99998\ (2 pages)
22 September 2008Director appointed thomas morton (2 pages)
22 September 2008Director and secretary appointed kenneth drummond mcgeoch (2 pages)
22 September 2008Conve (1 page)
22 September 2008Ad 14/07/08\gbp si [email protected]=49998\gbp ic 50000/99998\ (2 pages)
22 September 2008Director appointed thomas morton (2 pages)
22 September 2008Appointment terminated secretary dalglen secretaries LIMITED (1 page)
22 September 2008Gbp nc 100/100000\14/07/08 (1 page)
22 September 2008Ad 14/07/08\gbp si [email protected]=49998\gbp ic 2/50000\ (2 pages)
22 September 2008Ad 14/07/08\gbp si [email protected]=49998\gbp ic 2/50000\ (2 pages)
22 September 2008Director appointed steven ashley brown (2 pages)
22 September 2008Gbp nc 100/100000\14/07/08 (1 page)
22 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
22 September 2008Conve (1 page)
12 September 2007Company name changed dalglen (no.1112) LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed dalglen (no.1112) LIMITED\certificate issued on 12/09/07 (2 pages)
8 September 2007Registered office changed on 08/09/07 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page)
8 September 2007Registered office changed on 08/09/07 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page)
9 August 2007Incorporation (18 pages)
9 August 2007Incorporation (18 pages)