Company NameThe Saw Centre Group Limited
DirectorsAvril Michelle Virginia Galbraith and Ian Galbraith
Company StatusActive
Company NumberSC231185
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Avril Michelle Virginia Galbraith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigpark Thorntonhall
Glasgow
G74 5AJ
Scotland
Director NameMr Ian Galbraith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigpark
Thorntonhall
Glasgow
Lanarkshire
G74 5AJ
Scotland
Secretary NameMr Ian Galbraith
NationalityBritish
StatusCurrent
Appointed06 June 2002(1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigpark
Thorntonhall
Glasgow
Lanarkshire
G74 5AJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitethesawcentre.co.uk
Telephone0141 4294444
Telephone regionGlasgow

Location

Registered Address650 Eglinton Street
Glasgow
G5 9RP
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Saw Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 4 weeks ago)
Next Return Due21 May 2024 (3 weeks from now)

Filing History

19 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
4 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Registered office address changed from 4 Glebe Lane Newton Mearns Glasgow G77 6DS Scotland to 650 Eglinton Street Glasgow G5 9RP on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 4 Glebe Lane Newton Mearns Glasgow G77 6DS Scotland to 650 Eglinton Street Glasgow G5 9RP on 11 May 2016 (1 page)
30 October 2015Registered office address changed from 650 Eglinton Street Glasgow G5 9RP to 4 Glebe Lane Newton Mearns Glasgow G77 6DS on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 650 Eglinton Street Glasgow G5 9RP to 4 Glebe Lane Newton Mearns Glasgow G77 6DS on 30 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(5 pages)
30 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(5 pages)
30 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
9 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
3 June 2009Return made up to 07/05/09; full list of members (3 pages)
3 June 2009Return made up to 07/05/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 07/05/08; full list of members (3 pages)
29 May 2008Return made up to 07/05/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
22 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 07/05/07; full list of members (2 pages)
31 May 2007Return made up to 07/05/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
2 June 2006Return made up to 07/05/06; full list of members (2 pages)
2 June 2006Return made up to 07/05/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
2 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
21 May 2004Return made up to 07/05/04; full list of members (7 pages)
21 May 2004Return made up to 07/05/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
24 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
23 May 2003Return made up to 07/05/03; full list of members (7 pages)
23 May 2003Return made up to 07/05/03; full list of members (7 pages)
13 June 2002Registered office changed on 13/06/02 from: 151 saint vincent street glasgow G2 5NJ (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 151 saint vincent street glasgow G2 5NJ (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Company name changed mm&s (2887) LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed mm&s (2887) LIMITED\certificate issued on 31/05/02 (2 pages)
7 May 2002Incorporation (14 pages)
7 May 2002Incorporation (14 pages)