Company NameContinuity2 Limited
DirectorsAndrea Kathleen McGlave and Richard McGlave
Company StatusActive
Company NumberSC237673
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Previous NameR.M. Dauer Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Andrea Kathleen McGlave
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSuite 1e Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Richard McGlave
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressSuite 1e Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Secretary NameMrs Andrea Kathleen McGlave
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressSuite 1e Ingram House 227 Ingram Street
Glasgow
G1 1DA
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

Contact

Websitecontinuity2.com
Email address[email protected]
Telephone07 558649957
Telephone regionMobile

Location

Registered AddressOffice 5f Centrum House
38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Richard Mcglave
51.00%
Ordinary
49 at £1Andrea Kathleen Mcglave
49.00%
Ordinary

Financials

Year2014
Net Worth£85,012
Cash£3,154
Current Liabilities£136,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

13 June 2016Delivered on: 14 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 July 2006Delivered on: 11 July 2006
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

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
26 October 2023Cessation of Andrea Kathleen Mcglave as a person with significant control on 23 October 2023 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with updates (5 pages)
9 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
27 July 2023Registered office address changed from Suite 1E Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Office 5F Centrum House 38 Queen Street Glasgow G1 3DX on 27 July 2023 (1 page)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
12 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
29 September 2022Director's details changed for Mrs Andrea Kathleen Mcglave on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Richard Mcglave on 29 September 2022 (2 pages)
13 September 2022Registered office address changed from Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland to Suite 1E Ingram House 227 Ingram Street Glasgow G1 1DA on 13 September 2022 (1 page)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
4 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
12 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
6 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Director's details changed for Mr Richard Mcglave on 4 October 2018 (2 pages)
4 October 2018Director's details changed for Mrs Andrea Kathleen Mcglave on 4 October 2018 (2 pages)
4 October 2018Secretary's details changed for Mrs Andrea Kathleen Mcglave on 4 October 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Registered office address changed from Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF Scotland to Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF Scotland to Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF on 3 October 2016 (1 page)
27 September 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF on 27 September 2016 (1 page)
14 June 2016Registration of charge SC2376730002, created on 13 June 2016 (6 pages)
14 June 2016Registration of charge SC2376730002, created on 13 June 2016 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
3 March 2015Registered office address changed from 18 Inchkeith East Kilbride Glasgow G74 2JZ to 272 Bath Street Glasgow G2 4JR on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 18 Inchkeith East Kilbride Glasgow G74 2JZ to 272 Bath Street Glasgow G2 4JR on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 18 Inchkeith East Kilbride Glasgow G74 2JZ to 272 Bath Street Glasgow G2 4JR on 3 March 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Registered office address changed from E232 Edinburgh House Righead Gate Town Centre, East Kilbride Glasgow G74 1LS United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from E232 Edinburgh House Righead Gate Town Centre, East Kilbride Glasgow G74 1LS United Kingdom on 19 December 2012 (1 page)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Director's details changed for Mr Richard Mcglave on 3 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Richard Mcglave on 3 October 2009 (2 pages)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mrs Andrea Kathleen Mcglave on 3 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Richard Mcglave on 3 October 2009 (2 pages)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mrs Andrea Kathleen Mcglave on 3 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Andrea Kathleen Mcglave on 3 October 2009 (2 pages)
11 March 2009Return made up to 03/10/08; full list of members (4 pages)
11 March 2009Return made up to 03/10/07; full list of members (4 pages)
11 March 2009Return made up to 03/10/08; full list of members (4 pages)
11 March 2009Return made up to 03/10/07; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Registered office changed on 03/11/2008 from epic house 28-32 cadogan street glasgow G2 7LP (1 page)
3 November 2008Registered office changed on 03/11/2008 from epic house 28-32 cadogan street glasgow G2 7LP (1 page)
4 September 2008Return made up to 03/10/06; full list of members (4 pages)
4 September 2008Return made up to 03/10/06; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Registered office changed on 29/05/07 from: 18 inch keith st leonards east kilbride G74 2JX (1 page)
29 May 2007Registered office changed on 29/05/07 from: 18 inch keith st leonards east kilbride G74 2JX (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
14 March 2007Registered office changed on 14/03/07 from: 12 wellesley drive hairmyres east kilbride G74 9TR (1 page)
14 March 2007Registered office changed on 14/03/07 from: 12 wellesley drive hairmyres east kilbride G74 9TR (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Company name changed R.M. dauer LIMITED\certificate issued on 02/11/06 (2 pages)
2 November 2006Company name changed R.M. dauer LIMITED\certificate issued on 02/11/06 (2 pages)
11 July 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Return made up to 03/10/05; full list of members (7 pages)
3 November 2005Return made up to 03/10/05; full list of members (7 pages)
20 June 2005Return made up to 03/10/04; full list of members (7 pages)
20 June 2005Registered office changed on 20/06/05 from: 505 great western road glasgow G12 8HN (1 page)
20 June 2005Return made up to 03/10/04; full list of members (7 pages)
20 June 2005Registered office changed on 20/06/05 from: 505 great western road glasgow G12 8HN (1 page)
23 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
15 October 2003Ad 03/10/02--------- £ si 98@1 (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
15 October 2003Return made up to 03/10/03; full list of members (7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Ad 03/10/02--------- £ si 98@1 (2 pages)
15 October 2003Return made up to 03/10/03; full list of members (7 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 505 great western road glasgow G12 8HN (1 page)
26 August 2003Registered office changed on 26/08/03 from: 505 great western road glasgow G12 8HN (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)