231 SVS LTD
Overview
Company Name | 231 SVS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC329636 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 231 SVS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is 231 SVS LTD located?
Registered Office Address | The Ink Building 6th Floor 24 Douglas Street G2 7NQ Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 231 SVS LTD?
Company Name | From | Until |
---|---|---|
KINGDOM PROPERTY GROUP (ST VINCENT STREET) LIMITED | Feb 08, 2008 | Feb 08, 2008 |
KINGDOM PROPERTY GROUP LIMITED | Aug 21, 2007 | Aug 21, 2007 |
What are the latest accounts for 231 SVS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 231 SVS LTD?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for 231 SVS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gordon Knox Coster as a director on Mar 19, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Registered office address changed from The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland to The Ink Building 6th Floor 24 Douglas Street Glasgow G2 7NQ on Jun 11, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Gaffney on Aug 28, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ on Jan 06, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 231 SVS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAFFNEY, David | Director | 6th Floor 24 Douglas Street G2 7NQ Glasgow The Ink Building United Kingdom | Scotland | British | Company Director | 84605410002 | ||||
RICHARDSON, Christopher William | Director | St Vincent Street G2 5QY Glasgow 231 Scotland | Scotland | British | Corporate Finance | 149272530001 | ||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
COSTER, Gordon Knox | Director | St Vincent Street G2 5QY Glasgow 231 Scotland | United Kingdom | British | Director | 157855540001 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
MCKINNON, Craig William | Director | 53 Newtonlea Avenue Newton Mearns G77 5QF Glasgow | Scotland | British | Company Director | 14490650002 | ||||
BURNESS (DIRECTORS) LIMITED | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 123448710001 |
Who are the persons with significant control of 231 SVS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Gaffney | Aug 21, 2016 | 6th Floor 24 Douglas Street G2 7NQ Glasgow The Ink Building United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0