Newton Mearns
Glasgow
Lanarkshire
G77 5DZ
Scotland
Secretary Name | Mrs Lynda Helen Wilson Roddie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Broompark Drive Newton Mearns Glasgow G77 5DZ Scotland |
Director Name | Mrs Lynda Helen Wilson Roddie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Broompark Drive Newton Mearns Glasgow G77 5DZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | scsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4296769 |
Telephone region | Glasgow |
Registered Address | 16 Davidson And Workman 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Mr Robert N. Roddie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,244,279 |
Cash | £898,236 |
Current Liabilities | £604,273 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
24 May 2022 | Cessation of Lynda Helen Wilson Roddie as a person with significant control on 24 May 2022 (1 page) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
20 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
27 June 2018 | Registered office address changed from 1 Hayfield Court Bankside Falkirk FK2 7ZR to 16 Davidson and Workman 16 Royal Terrace Glasgow G3 7NY on 27 June 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 February 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 January 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Registered office address changed from 16 Royal Terrace Glasgow G3 7NY on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 16 Royal Terrace Glasgow G3 7NY on 14 April 2011 (1 page) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Lynda Helen Wilson Roddie on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Lynda Helen Wilson Roddie on 22 December 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
6 June 2008 | Director appointed lynda helen wilson roddie (2 pages) |
6 June 2008 | Director appointed lynda helen wilson roddie (2 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Ad 05/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Ad 05/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
5 December 2005 | Incorporation (16 pages) |
5 December 2005 | Incorporation (16 pages) |