Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SAFE SHORES MONITORING LTD
Company Information for

SAFE SHORES MONITORING LTD

213 ST. VINCENT STREET, GLASGOW, G2 5QY,
Company Registration Number
SC195841
Private Limited Company
Active

Company Overview

About Safe Shores Monitoring Ltd
SAFE SHORES MONITORING LTD was founded on 1999-04-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Safe Shores Monitoring Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAFE SHORES MONITORING LTD
 
Legal Registered Office
213 ST. VINCENT STREET
GLASGOW
G2 5QY
Other companies in PA23
 
Previous Names
ARGYLL & THE ISLANDS TELECOM LTD.18/09/2014
Filing Information
Company Number SC195841
Company ID Number SC195841
Date formed 1999-04-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB734884792  
Last Datalog update: 2025-02-05 07:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFE SHORES MONITORING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAFE SHORES MONITORING LTD

Current Directors
Officer Role Date Appointed
KENNETH DRUMMOND MCGEOCH
Company Secretary 2006-04-01
KENNETH DRUMMOND MCGEOCH
Director 2006-04-01
THOMAS MORTON
Director 1999-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ASHLEY BROWN
Director 2004-04-01 2016-08-10
DAVID CHRISTOPHER COOMBS
Director 2009-01-01 2010-01-01
THOMAS MORTON
Company Secretary 1999-04-30 2006-04-01
RIONA MORTON
Director 1999-04-30 2006-04-01
BRIAN ARTHUR SHEARER
Director 1999-10-04 2002-06-26
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-04-30 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH DRUMMOND MCGEOCH THE SAFE SHORES GROUP LIMITED Company Secretary 2008-07-14 CURRENT 2007-08-09 Active
KENNETH DRUMMOND MCGEOCH COMMUNICARE247 LTD Company Secretary 2008-07-14 CURRENT 2007-08-09 Active - Proposal to Strike off
KENNETH DRUMMOND MCGEOCH CALLCARE UK LTD Company Secretary 2008-05-08 CURRENT 2008-05-08 Active
KENNETH DRUMMOND MCGEOCH XFS LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Active
KENNETH DRUMMOND MCGEOCH THE S.W.T.V.C. LIMITED Director 2016-12-07 CURRENT 1996-05-30 Active
KENNETH DRUMMOND MCGEOCH THE SAFE SHORES GROUP LIMITED Director 2008-07-14 CURRENT 2007-08-09 Active
KENNETH DRUMMOND MCGEOCH COMMUNICARE247 LTD Director 2008-07-14 CURRENT 2007-08-09 Active - Proposal to Strike off
KENNETH DRUMMOND MCGEOCH CALLCARE UK LTD Director 2008-05-08 CURRENT 2008-05-08 Active
KENNETH DRUMMOND MCGEOCH XCEL GROUP LTD. Director 2002-11-04 CURRENT 2002-11-04 Active - Proposal to Strike off
KENNETH DRUMMOND MCGEOCH XFS LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active
THOMAS MORTON THE SAFE SHORES GROUP LIMITED Director 2008-07-14 CURRENT 2007-08-09 Active
THOMAS MORTON COMMUNICARE247 LTD Director 2008-07-14 CURRENT 2007-08-09 Active - Proposal to Strike off
THOMAS MORTON CALLCARE UK LTD Director 2008-05-08 CURRENT 2008-05-08 Active
THOMAS MORTON RESPONSE ALARM & COMMUNICATION SERVICES LTD. Director 2002-04-01 CURRENT 1996-10-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-06-16CONFIRMATION STATEMENT MADE ON 30/04/25, WITH NO UPDATES
2025-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-03CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-28REGISTRATION OF A CHARGE / CHARGE CODE SC1958410003
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR THOMAS MORTON
2022-05-03DIRECTOR APPOINTED MR CHRISTOPHER LEWIS NEWMAN
2022-05-03DIRECTOR APPOINTED MR JEREMY WILLIAMS
2022-05-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-05-03Memorandum articles filed
2022-05-03MEM/ARTSARTICLES OF ASSOCIATION
2022-05-03RES01ADOPT ARTICLES 03/05/22
2022-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER LEWIS NEWMAN
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MORTON
2022-03-25PSC05Change of details for The Safe Shores Group Limited as a person with significant control on 2022-02-14
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25TM02Termination of appointment of Kenneth Drummond Mcgeoch on 2019-11-22
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-03PSC02Notification of The Safe Shores Group Limited as a person with significant control on 2019-05-03
2019-05-03PSC07CESSATION OF TOM MORTON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DRUMMOND MCGEOCH
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM 200 st. Vincent Street Glasgow G2 5SG Scotland
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ASHLEY BROWN
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM Safe Shores House Highland Avenue Sandbank Business Park Sandbank PA23 8PB
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0130/04/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18RES15CHANGE OF COMPANY NAME 16/01/19
2014-09-18CERTNMCompany name changed argyll & the islands telecom LTD.\certificate issued on 18/09/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0130/04/14 ANNUAL RETURN FULL LIST
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03MG02sStatement of satisfaction in full or in part of a charge /full /charge no 1
2011-05-19AR0130/04/11 ANNUAL RETURN FULL LIST
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0130/04/10 ANNUAL RETURN FULL LIST
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOMBS
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 80 ARGYLL STREET DUNOON ARGYLL PA23 7NE
2009-07-15288aDIRECTOR APPOINTED MR DAVID CHRISTOPHER COOMBS
2009-06-22363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH MCGEOCH / 31/03/2008
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-15363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-25288aNEW SECRETARY APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bSECRETARY RESIGNED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/05
2005-06-16363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363(288)DIRECTOR RESIGNED
2003-05-27363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-09225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2002-06-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-26363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-06288aNEW DIRECTOR APPOINTED
2000-05-30363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/00
2000-04-12410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-04SRES01ALTER MEM AND ARTS 17/09/99
1999-05-09225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00
1999-05-0988(2)RAD 05/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-05-06288bSECRETARY RESIGNED
1999-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to SAFE SHORES MONITORING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFE SHORES MONITORING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-02-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-03-31 £ 963,799
Creditors Due Within One Year 2012-03-31 £ 1,001,724

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFE SHORES MONITORING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 91,522
Cash Bank In Hand 2012-03-31 £ 233,552
Current Assets 2013-03-31 £ 471,251
Current Assets 2012-03-31 £ 353,014
Debtors 2013-03-31 £ 365,560
Debtors 2012-03-31 £ 119,462
Stocks Inventory 2013-03-31 £ 14,169
Tangible Fixed Assets 2013-03-31 £ 175,711
Tangible Fixed Assets 2012-03-31 £ 216,018

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAFE SHORES MONITORING LTD registering or being granted any patents
Domain Names

SAFE SHORES MONITORING LTD owns 9 domain names.

callcareonline.co.uk   safeshores.co.uk   safeshoresgroup.co.uk   safeshoresgroupltd.co.uk   safeshoresgroupplc.co.uk   thesafeshores.co.uk   thesafeshoresgroup.co.uk   thesafeshoresgroupltd.co.uk   archangle.co.uk  

Trademarks
We have not found any records of SAFE SHORES MONITORING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFE SHORES MONITORING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as SAFE SHORES MONITORING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SAFE SHORES MONITORING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFE SHORES MONITORING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFE SHORES MONITORING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.