Company NameS & A Trustees Limited
DirectorTrevor John Elliott
Company StatusActive
Company NumberSC212330
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Derek Kilcoyne
StatusCurrent
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Woodhead Road
Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Director NameMr Trevor John Elliott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(5 years, 4 months after company formation)
Appointment Duration18 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Woodhead Road
Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Director NameDavid McCrae
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressCliff Cottage
Ramoyle
Dunblane
Perthshire
FK15 0BA
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitesnagroup.co.uk

Location

Registered AddressUnit 6 Woodhead Road
Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1S & A Kilcoyne LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

6 March 2006Delivered on: 21 March 2006
Satisfied on: 28 August 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
22 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
6 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
8 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 January 2011Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 10 January 2011 (1 page)
10 January 2011Director's details changed for Trevor John Elliott on 1 October 2010 (2 pages)
10 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
10 January 2011Secretary's details changed for Mr Derek Kilcoyne on 1 January 2010 (1 page)
10 January 2011Director's details changed for Trevor John Elliott on 1 October 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Derek Kilcoyne on 1 January 2010 (1 page)
10 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Trevor John Elliott on 1 October 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Derek Kilcoyne on 1 January 2010 (1 page)
10 January 2011Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 10 January 2011 (1 page)
31 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 October 2008Secretary's change of particulars / derek kilcoyne / 01/01/2008 (1 page)
20 October 2008Secretary's change of particulars / derek kilcoyne / 01/01/2008 (1 page)
20 October 2008Return made up to 10/10/08; full list of members (3 pages)
20 October 2008Return made up to 10/10/08; full list of members (3 pages)
15 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 November 2007Return made up to 10/10/07; full list of members (2 pages)
2 November 2007Return made up to 10/10/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 October 2006Return made up to 10/10/06; full list of members (6 pages)
17 October 2006Return made up to 10/10/06; full list of members (6 pages)
11 May 2006Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF (1 page)
11 May 2006Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF (1 page)
21 March 2006Partic of mort/charge * (3 pages)
21 March 2006Partic of mort/charge * (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
26 October 2005Return made up to 10/10/05; full list of members (6 pages)
26 October 2005Return made up to 10/10/05; full list of members (6 pages)
21 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 October 2004Return made up to 10/10/04; full list of members (6 pages)
26 October 2004Return made up to 10/10/04; full list of members (6 pages)
29 March 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 March 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
18 November 2003Return made up to 10/10/03; full list of members (6 pages)
18 November 2003Return made up to 10/10/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
5 November 2002Return made up to 10/10/02; full list of members (6 pages)
5 November 2002Return made up to 10/10/02; full list of members (6 pages)
7 March 2002Registered office changed on 07/03/02 from: rosebank building 12 somervell street, cambuslang glasgow lanarkshire G72 7EB (1 page)
7 March 2002Registered office changed on 07/03/02 from: rosebank building 12 somervell street, cambuslang glasgow lanarkshire G72 7EB (1 page)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 November 2001Return made up to 26/10/01; full list of members (6 pages)
9 November 2001Return made up to 26/10/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
14 May 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Ad 26/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2001Ad 26/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
26 October 2000Incorporation (17 pages)
26 October 2000Incorporation (17 pages)