SCLG25 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSCLG25 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC337035
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCLG25 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPOTMIX (SCOTLAND) LIMITEDJan 31, 2008Jan 31, 2008

    What are the latest accounts for SCLG25 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for SCLG25 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2025
    Next Confirmation Statement DueFeb 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2024
    OverdueYes

    What are the latest filings for SCLG25 LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Termination of appointment of John Carrick Arthur Stewart as a director on Jun 26, 2024

    1 pagesTM01

    Appointment of Mr Laurie Andrew Clark as a director on Jun 26, 2024

    2 pagesAP01

    Secretary's details changed for Mr Laurie Andrew Clark on Oct 17, 2024

    1 pagesCH03

    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 pagesAD01

    Certificate of change of name

    Company name changed spotmix (scotland) LIMITED\certificate issued on 21/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2024

    RES15

    Notification of Concrete Scotland Limited as a person with significant control on Feb 20, 2024

    2 pagesPSC02

    Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on Feb 20, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA

    Appointment of Mr Laurie Andrew Clark as a secretary on Mar 22, 2023

    2 pagesAP03

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    13 pagesAA

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Change of details for Anglo Scottish Concrete Holdings Limited as a person with significant control on Nov 15, 2019

    2 pagesPSC05

    Total exemption full accounts made up to Jun 30, 2019

    14 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Termination of appointment of Laurie Andrew Clark as a director on May 17, 2019

    1 pagesTM01

    Appointment of Mr John Carrick Arthur Stewart as a director on May 17, 2019

    2 pagesAP01

    Termination of appointment of John Carrick Arthur Stewart as a director on May 16, 2019

    1 pagesTM01

    Who are the officers of SCLG25 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Laurie Andrew
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Scotland
    Secretary
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Scotland
    307034160001
    CLARK, Laurie Andrew
    Bothwell Street
    G2 6NU Glasgow
    2nd Floor, 18
    Director
    Bothwell Street
    G2 6NU Glasgow
    2nd Floor, 18
    ScotlandBritish331987210001
    HUGHES, Morag
    6 Broomieknowe Drive
    Rutherglen
    G73 3QW Glasgow
    Lanarkshire
    Secretary
    6 Broomieknowe Drive
    Rutherglen
    G73 3QW Glasgow
    Lanarkshire
    British86448630001
    CLARK, Laurie Andrew
    2 Moredun Road
    PA2 9LH Paisley
    The Lindens
    Scotland
    Director
    2 Moredun Road
    PA2 9LH Paisley
    The Lindens
    Scotland
    ScotlandBritish258587980001
    CLARK, Laurie Andrew
    2 Moredun Road
    PA2 9LH Paisley
    The Lindens
    Renfrewshire
    Scotland
    Director
    2 Moredun Road
    PA2 9LH Paisley
    The Lindens
    Renfrewshire
    Scotland
    ScotlandBritish118291160001
    CLARK, Laurie Andrew
    Old Mill Quarry
    KA15 1HY Beith
    The
    Ayrshire
    Scotland
    Director
    Old Mill Quarry
    KA15 1HY Beith
    The
    Ayrshire
    Scotland
    ScotlandBritish91602450002
    CLARK, Laurie Andrew
    Moredun Road
    PA2 9LH Paisley
    2
    Renfrewshire
    Director
    Moredun Road
    PA2 9LH Paisley
    2
    Renfrewshire
    ScotlandBritish118291160001
    DOUGLAS, Craig
    G40 4JQ Glasgow
    99 Carstairs Street
    United Kingdom
    Director
    G40 4JQ Glasgow
    99 Carstairs Street
    United Kingdom
    ScotlandScottish74265520003
    STEWART, John Carrick Arthur
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Scotland
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Scotland
    ScotlandBritish126972800002
    STEWART, John Carrick Arthur
    G40 4JD Glasgow
    99 Carstairs Street
    United Kingdom
    Director
    G40 4JD Glasgow
    99 Carstairs Street
    United Kingdom
    United KingdomBritish209522830001
    THOMSON, Gordon Parker
    L3 7HF Liverpool
    2 Oil Street
    United Kingdom
    Director
    L3 7HF Liverpool
    2 Oil Street
    United Kingdom
    United KingdomBritish202237250001
    THOMSON, Gordon Parker
    Lugton
    KA15 1HY Beith
    Old Mill Quarry
    Ayrshire
    Director
    Lugton
    KA15 1HY Beith
    Old Mill Quarry
    Ayrshire
    ScotlandBritish184105900001
    THOMSON, Gordon Parker
    Lugton
    KA15 1HY Beith
    Old Mill Quarry
    Ayrshire
    Director
    Lugton
    KA15 1HY Beith
    Old Mill Quarry
    Ayrshire
    ScotlandBritish184105900001

    Who are the persons with significant control of SCLG25 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Feb 20, 2024
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc799413
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Anglo Scottish Concrete Holdings Limited
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Apr 06, 2016
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc292394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SCLG25 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2025Petition date
    Mar 11, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Wright
    2nd Floor, 18 Bothwell Street
    G2 6NU Glasgow
    practitioner
    2nd Floor, 18 Bothwell Street
    G2 6NU Glasgow
    Notesscottish-insolvency-info

    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