Company NameStealth Installations Ltd.
DirectorsScott William Burgess and Kathleen Sheridan
Company StatusActive
Company NumberSC251091
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott William Burgess
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCustom Installer
Country of ResidenceScotland
Correspondence Address2/1 9 Priorwood Court
Glasgow
G13 1GE
Scotland
Director NameMs Kathleen Sheridan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address20 Ancaster Drive
Glasgow
G13 1ND
Scotland
Secretary NameKathleen Patricia Sheridan
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Northland Drive
Glasgow
Strathclyde
G14 9BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteuberstealth.com
Email address[email protected]
Telephone0141 2216200
Telephone regionGlasgow

Location

Registered Address12 E2 Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kathleen Patricia Sheridan
50.00%
Ordinary
1 at £1Scott Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth£112,745
Cash£34,045
Current Liabilities£172,456

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

25 September 2017Delivered on: 7 October 2017
Persons entitled: Nonya Trading Limited

Classification: A registered charge
Particulars: 10 claremont street, glasgow. GLA134027.
Outstanding
2 November 2016Delivered on: 9 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 claremont street, glasgow GLA134027.
Outstanding
4 July 2016Delivered on: 7 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 January 2007Delivered on: 20 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 claremont street, glasgow & 77 dover street, glasgow GLA134027.
Outstanding

Filing History

21 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 January 2020Amended micro company accounts made up to 31 December 2018 (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 May 2019Appointment of Ms Kathleen Sheridan as a director on 17 May 2019 (2 pages)
5 April 2019Amended micro company accounts made up to 31 December 2017 (5 pages)
29 January 2019Registered office address changed from 25a Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland to 12 E2 Anniesland Industrial Estate Glasgow G13 1EU on 29 January 2019 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
9 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
26 February 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
26 October 2017Termination of appointment of Kathleen Patricia Sheridan as a secretary on 23 October 2017 (1 page)
26 October 2017Termination of appointment of Kathleen Patricia Sheridan as a secretary on 23 October 2017 (1 page)
26 October 2017Director's details changed for Mr Scott William Burgess on 17 October 2017 (2 pages)
26 October 2017Registered office address changed from 10 Claremont Street Glasgow G3 7HA to 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 26 October 2017 (1 page)
26 October 2017Director's details changed for Mr Scott William Burgess on 17 October 2017 (2 pages)
26 October 2017Registered office address changed from 10 Claremont Street Glasgow G3 7HA to 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 26 October 2017 (1 page)
7 October 2017Registration of charge SC2510910004, created on 25 September 2017 (6 pages)
7 October 2017Registration of charge SC2510910004, created on 25 September 2017 (6 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 November 2016Registration of charge SC2510910003, created on 2 November 2016 (7 pages)
9 November 2016Registration of charge SC2510910003, created on 2 November 2016 (7 pages)
26 October 2016Satisfaction of charge 1 in full (4 pages)
26 October 2016Satisfaction of charge 1 in full (4 pages)
7 July 2016Registration of charge SC2510910002, created on 4 July 2016 (17 pages)
7 July 2016Registration of charge SC2510910002, created on 4 July 2016 (17 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
3 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from 77 Dover Street Glasgow G3 7BH United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 77 Dover Street Glasgow G3 7BH United Kingdom on 23 July 2012 (1 page)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
2 August 2010Registered office address changed from 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 2 August 2010 (1 page)
11 June 2010Director's details changed for Mr Scott William Burgess on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Scott William Burgess on 5 June 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Scott William Burgess on 5 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 June 2009Return made up to 05/06/09; full list of members (3 pages)
23 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 05/06/07; full list of members (2 pages)
3 July 2007Return made up to 05/06/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
20 January 2007Partic of mort/charge * (3 pages)
20 January 2007Partic of mort/charge * (3 pages)
12 July 2006Return made up to 05/06/06; full list of members (2 pages)
12 July 2006Return made up to 05/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 June 2005Return made up to 05/06/05; full list of members (2 pages)
13 June 2005Return made up to 05/06/05; full list of members (2 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 June 2004Return made up to 05/06/04; full list of members (6 pages)
11 June 2004Return made up to 05/06/04; full list of members (6 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (16 pages)
13 June 2003Incorporation (16 pages)