Paisley
Renfrewshire
PA3 2RB
Scotland
Director Name | Mr Kenneth Macleod |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marchfield Drive Paisley Renfrewshire PA3 2RB Scotland |
Secretary Name | Mr Colin Thomas Sinclair Maclean |
---|---|
Status | Current |
Appointed | 14 February 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Marchfield Drive Paisley Renfrewshire PA3 2RB Scotland |
Director Name | Mr Kenneth David Macleod |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Deputy Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marchfield Drive Paisley Renfrewshire PA3 2RB Scotland |
Director Name | Mrs Agnes Marie Blystad Sulejewski |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 November 2023(17 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Lawyer |
Country of Residence | Norway |
Correspondence Address | 2 Marchfield Drive Paisley Renfrewshire PA3 2RB Scotland |
Secretary Name | Robert Stuart Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Greenside Road Hardgate Clydebank G81 6NY Scotland |
Secretary Name | Pamela Campbell |
---|---|
Status | Resigned |
Appointed | 12 October 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | 2 Marchfield Drive Paisley Renfrewshire PA3 2RB Scotland |
Website | songa.co.uk |
---|
Registered Address | 2 Marchfield Drive Paisley Renfrewshire PA3 2RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
675.6k at £1 | Blystad Shipholding As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £988,711 |
Cash | £495,276 |
Current Liabilities | £176,545 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
6 July 2018 | Delivered on: 17 July 2018 Persons entitled: Sea 80 Leasing Co. Limited Classification: A registered charge Outstanding |
---|---|
6 July 2018 | Delivered on: 17 July 2018 Persons entitled: Sea 79 Leasing Co. Limited Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 17 July 2018 Persons entitled: Sea 78 Leasing Co. Limited Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 17 July 2018 Persons entitled: Sea 77 Leasing Co. Limited Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 17 July 2018 Persons entitled: Sea 76 Leasing Co. Limited Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 17 July 2018 Persons entitled: Sea 73 Leasing Co. Limited Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 17 July 2018 Persons entitled: Sea 71 Leasing Co. Limited Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 17 July 2018 Persons entitled: Sea 70 Leasing Co. Limited Classification: A registered charge Outstanding |
26 August 2020 | Delivered on: 27 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects comprising vvestpoint business park including building 3 erected. Therein being the whole subjects registered in the land register of scotland under title number. REN126327; together with (one) the fixtures and fittings therein and thereon, parts, privileges and. Pertinent pertaining thereto and (two) the borrower's whole right title and interest, present and future. In and to the property; together also with the right to the servitudes and real burdens as. Defined and set out in parts 2 and 3 of the schedule annexed to the disposition by clowes. Developments (cart corridor) limited in favour of the borrower dated 301H july 2020. Outstanding |
12 August 2020 | Delivered on: 25 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 16 July 2018 Persons entitled: Sea 65 Leasing Co. Limited Classification: A registered charge Outstanding |
27 August 2020 | Registration of charge SC3112520011, created on 26 August 2020 (7 pages) |
---|---|
25 August 2020 | Registration of charge SC3112520010, created on 12 August 2020 (16 pages) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
4 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 December 2018 | Resolutions
|
27 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
17 July 2018 | Registration of charge SC3112520002, created on 6 July 2018 (25 pages) |
17 July 2018 | Registration of charge SC3112520007, created on 6 July 2018 (25 pages) |
17 July 2018 | Registration of charge SC3112520009, created on 6 July 2018 (25 pages) |
17 July 2018 | Registration of charge SC3112520003, created on 6 July 2018 (25 pages) |
17 July 2018 | Registration of charge SC3112520006, created on 6 July 2018 (25 pages) |
17 July 2018 | Registration of charge SC3112520005, created on 6 July 2018 (25 pages) |
17 July 2018 | Registration of charge SC3112520008, created on 6 July 2018 (25 pages) |
17 July 2018 | Registration of charge SC3112520004, created on 6 July 2018 (25 pages) |
16 July 2018 | Registration of charge SC3112520001, created on 6 July 2018 (25 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 November 2017 | Director's details changed for Mr Arne Blystad on 23 October 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Kenneth Macleod on 23 October 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Arne Blystad on 23 October 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Kenneth Macleod on 23 October 2017 (2 pages) |
3 November 2017 | Appointment of Pamela Campbell as a secretary on 12 October 2017 (2 pages) |
3 November 2017 | Appointment of Pamela Campbell as a secretary on 12 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Robert Stuart Gallagher as a secretary on 31 August 2017 (1 page) |
18 October 2017 | Termination of appointment of Robert Stuart Gallagher as a secretary on 31 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 March 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 March 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 February 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
16 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 June 2011 | Director's details changed for Kenneth Macleod on 31 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Director's details changed for Kenneth Macleod on 31 May 2011 (2 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 November 2010 | Registered office address changed from Unit 4 Marchburn Drive Glasgow Airport Abbotsinch Paisley PA3 2SJ on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from Unit 4 Marchburn Drive Glasgow Airport Abbotsinch Paisley PA3 2SJ on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
24 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 December 2009 | Director's details changed for Arne Blystad on 31 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Arne Blystad on 31 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Kenneth Macleod on 31 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Kenneth Macleod on 31 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2008 | Secretary's change of particulars / robert gallagher / 03/11/2008 (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Secretary's change of particulars / robert gallagher / 03/11/2008 (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
31 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 56 greenside road hardgate clydebank G81 6NY (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 56 greenside road hardgate clydebank G81 6NY (1 page) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |