SCLG25 LIMITED
Overview
| Company Name | SCLG25 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC337035 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCLG25 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCLG25 LIMITED located?
| Registered Office Address | 2nd Floor, 18 Bothwell Street G2 6NU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCLG25 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPOTMIX (SCOTLAND) LIMITED | Jan 31, 2008 | Jan 31, 2008 |
What are the latest accounts for SCLG25 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2024 |
| Next Accounts Due On | Mar 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for SCLG25 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 31, 2025 |
| Next Confirmation Statement Due | Feb 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2024 |
| Overdue | Yes |
What are the latest filings for SCLG25 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on Mar 14, 2025 | 3 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Termination of appointment of John Carrick Arthur Stewart as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Laurie Andrew Clark as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Laurie Andrew Clark on Oct 17, 2024 | 1 pages | CH03 | ||||||||||
Registered office address changed from 99 Carstairs Street Glasgow G40 4JD Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on Nov 22, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed spotmix (scotland) LIMITED\certificate issued on 21/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Concrete Scotland Limited as a person with significant control on Feb 20, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on Feb 20, 2024 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Appointment of Mr Laurie Andrew Clark as a secretary on Mar 22, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Anglo Scottish Concrete Holdings Limited as a person with significant control on Nov 15, 2019 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 14 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Laurie Andrew Clark as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Carrick Arthur Stewart as a director on May 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Carrick Arthur Stewart as a director on May 16, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SCLG25 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Laurie Andrew | Secretary | 79 Renfrew Road PA3 4DA Paisley Abercorn House Scotland | 307034160001 | |||||||
| CLARK, Laurie Andrew | Director | Bothwell Street G2 6NU Glasgow 2nd Floor, 18 | Scotland | British | 331987210001 | |||||
| HUGHES, Morag | Secretary | 6 Broomieknowe Drive Rutherglen G73 3QW Glasgow Lanarkshire | British | 86448630001 | ||||||
| CLARK, Laurie Andrew | Director | 2 Moredun Road PA2 9LH Paisley The Lindens Scotland | Scotland | British | 258587980001 | |||||
| CLARK, Laurie Andrew | Director | 2 Moredun Road PA2 9LH Paisley The Lindens Renfrewshire Scotland | Scotland | British | 118291160001 | |||||
| CLARK, Laurie Andrew | Director | Old Mill Quarry KA15 1HY Beith The Ayrshire Scotland | Scotland | British | 91602450002 | |||||
| CLARK, Laurie Andrew | Director | Moredun Road PA2 9LH Paisley 2 Renfrewshire | Scotland | British | 118291160001 | |||||
| DOUGLAS, Craig | Director | G40 4JQ Glasgow 99 Carstairs Street United Kingdom | Scotland | Scottish | 74265520003 | |||||
| STEWART, John Carrick Arthur | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Scotland | Scotland | British | 126972800002 | |||||
| STEWART, John Carrick Arthur | Director | G40 4JD Glasgow 99 Carstairs Street United Kingdom | United Kingdom | British | 209522830001 | |||||
| THOMSON, Gordon Parker | Director | L3 7HF Liverpool 2 Oil Street United Kingdom | United Kingdom | British | 202237250001 | |||||
| THOMSON, Gordon Parker | Director | Lugton KA15 1HY Beith Old Mill Quarry Ayrshire | Scotland | British | 184105900001 | |||||
| THOMSON, Gordon Parker | Director | Lugton KA15 1HY Beith Old Mill Quarry Ayrshire | Scotland | British | 184105900001 |
Who are the persons with significant control of SCLG25 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Concrete Scotland Limited | Feb 20, 2024 | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Anglo Scottish Concrete Holdings Limited | Apr 06, 2016 | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCLG25 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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