Company NameS.S.R.G. Ltd.
DirectorSteven Paul Malcolm
Company StatusActive
Company NumberSC237663
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Steven Paul Malcolm
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NamePaul Martin MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cemetery Road
Craigton
Glasgow
G52 1SJ
Scotland
Director NameMr Hugh Mullaney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cemetery Road
Craigton
Glasgow
G52 1SJ
Scotland
Secretary NamePaul Martin MacDonald
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cemetery Road
Craigton
Glasgow
G52 1SJ
Scotland
Director NameMargaret Weir Byrne Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(5 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 November 2021)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address6 Cemetery Road
Craigton
Glasgow
G52 1SJ
Scotland
Director NameMr Declan Thomas MacDonald
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cemetery Road
Craigton
Glasgow
G52 1SJ
Scotland
Director NameMs Jennifer Louise MacDonald
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cemetery Road
Craigton
Glasgow
G52 1SJ
Scotland
Director NameMs Jemma Louise McDonnell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cemetery Road
Craigton
Glasgow
G52 1SJ
Scotland
Director NameMr Jonathan Blair Mullaney
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cemetery Road
Craigton
Glasgow
G52 1SJ
Scotland
Director NameMr Stephen Conley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(19 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches6 other UK companies use this postal address

Shareholders

6 at £1Margaret Weir Byrne Mcarthur
5.00%
Ordinary
57 at £1Hugh Hullaney
47.50%
Ordinary
57 at £1Paul McDonald
47.50%
Ordinary

Financials

Year2014
Net Worth£1,012,568
Cash£218,212
Current Liabilities£417,046

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

27 February 2020Delivered on: 10 March 2020
Persons entitled: Paul Martin Macdonald

Classification: A registered charge
Outstanding
27 February 2020Delivered on: 10 March 2020
Persons entitled: Hugh Mullaney

Classification: A registered charge
Outstanding
11 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 cemetry road, craigton, glasgow GLA10610.
Outstanding
5 February 2004Delivered on: 10 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34/36 queen elizabeth avenue, hillington REN82562.
Outstanding
8 January 2004Delivered on: 13 January 2004
Persons entitled: The Royal Bank of 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.
Outstanding

Filing History

7 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
19 March 2020Appointment of Mr Jonathan Blair Mullaney as a director on 4 March 2020 (2 pages)
19 March 2020Appointment of Mr Declan Thomas Macdonald as a director on 4 March 2020 (2 pages)
19 March 2020Appointment of Ms Jemma Louise Mcdonnell as a director on 4 March 2020 (2 pages)
19 March 2020Appointment of Ms Jennifer Louise Macdonald as a director on 4 March 2020 (2 pages)
13 March 2020Alterations to floating charge SC2376630005 (24 pages)
13 March 2020Alterations to floating charge SC2376630004 (24 pages)
10 March 2020Registration of charge SC2376630004, created on 27 February 2020 (19 pages)
10 March 2020Registration of charge SC2376630005, created on 27 February 2020 (19 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
5 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
10 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 120
(4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 120
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 120
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 120
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 120
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 120
(4 pages)
19 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 120
(4 pages)
19 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 120
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Director's details changed for Margaret Weir Byrne Mcarthur on 5 October 2011 (2 pages)
6 July 2012Director's details changed for Margaret Weir Byrne Mcarthur on 5 October 2011 (2 pages)
6 July 2012Director's details changed for Margaret Weir Byrne Mcarthur on 5 October 2011 (2 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
28 October 2010Termination of appointment of Paul Macdonald as a secretary (1 page)
28 October 2010Termination of appointment of Paul Macdonald as a secretary (1 page)
28 October 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2009Director's details changed for Margaret Weir Byrne Mcarthur on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Hugh Mullaney on 3 October 2009 (2 pages)
29 October 2009Secretary's details changed for Paul Martin Macdonald on 3 October 2009 (1 page)
29 October 2009Director's details changed for Margaret Weir Byrne Mcarthur on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Martin Macdonald on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Margaret Weir Byrne Mcarthur on 3 October 2009 (2 pages)
29 October 2009Secretary's details changed for Paul Martin Macdonald on 3 October 2009 (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Hugh Mullaney on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Hugh Mullaney on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Martin Macdonald on 3 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Paul Martin Macdonald on 3 October 2009 (2 pages)
29 October 2009Secretary's details changed for Paul Martin Macdonald on 3 October 2009 (1 page)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2008Director's change of particulars / hugh mullaney / 20/04/2008 (1 page)
29 October 2008Return made up to 03/10/08; full list of members (4 pages)
29 October 2008Return made up to 03/10/08; full list of members (4 pages)
29 October 2008Director's change of particulars / hugh mullaney / 20/04/2008 (1 page)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
11 December 2007Ad 01/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
11 December 2007Ad 01/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
22 October 2007Return made up to 03/10/07; no change of members (7 pages)
22 October 2007Return made up to 03/10/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2006Return made up to 03/10/06; full list of members (7 pages)
25 October 2006Return made up to 03/10/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
4 January 2006Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2006Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 November 2004Return made up to 03/10/04; full list of members (8 pages)
3 November 2004Return made up to 03/10/04; full list of members (8 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
13 January 2004Partic of mort/charge * (6 pages)
13 January 2004Partic of mort/charge * (6 pages)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
1 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
1 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 October 2002Ad 03/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2002Ad 03/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)