Company Name2Discuss Limited
DirectorAnthony Kelly
Company StatusActive
Company NumberSC323230
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Kelly
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website2-discuss.com

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Anthony Kelly
75.00%
Ordinary
25 at £1Claire Kelly
25.00%
Ordinary

Financials

Year2014
Net Worth£419,126
Cash£20,791
Current Liabilities£1,844,374

Accounts

Latest Accounts26 July 2022 (1 year, 9 months ago)
Next Accounts Due26 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (2 weeks, 6 days from now)

Charges

27 March 2019Delivered on: 9 April 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
11 June 2012Delivered on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 the approach, glasgow business park, springhill parkway, baillieston, glasgow, title number LAN171621.
Outstanding
2 May 2012Delivered on: 17 May 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 June 2010Delivered on: 26 June 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 12 panorma business park, glasgow.
Outstanding
6 June 2008Delivered on: 19 June 2008
Persons entitled: Excel Securities PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 blairtummock place, panorama business village, glasgow.
Outstanding
8 April 2008Delivered on: 23 April 2008
Satisfied on: 9 July 2010
Persons entitled: Excel Securities PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

27 July 2020Unaudited abridged accounts made up to 27 July 2019 (9 pages)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
22 May 2019Satisfaction of charge 4 in full (4 pages)
22 May 2019Satisfaction of charge 5 in full (4 pages)
26 April 2019Unaudited abridged accounts made up to 27 July 2018 (8 pages)
9 April 2019Registration of charge SC3232300006, created on 27 March 2019 (14 pages)
11 September 2018Satisfaction of charge 3 in full (4 pages)
31 July 2018Unaudited abridged accounts made up to 28 July 2017 (8 pages)
28 July 2018Satisfaction of charge 2 in full (4 pages)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
23 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Current accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
22 June 2017Total exemption small company accounts made up to 28 July 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 28 July 2016 (4 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 29 July 2015 (4 pages)
3 November 2016Total exemption small company accounts made up to 29 July 2015 (4 pages)
27 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
27 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Registered office address changed from 301 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA to C/O Rsm Uk Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 301 Springhill Parkway Glasgow Business Park, Baillieston Glasgow G69 6GA to C/O Rsm Uk Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 14 June 2016 (1 page)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
26 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
26 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
8 March 2013Registered office address changed from Unit 12 Panorama Business Park Blairtumnock Road Glasgow G33 4EN on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Unit 12 Panorama Business Park Blairtumnock Road Glasgow G33 4EN on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Unit 12 Panorama Business Park Blairtumnock Road Glasgow G33 4EN on 8 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Anthony Kelly on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Anthony Kelly on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Anthony Kelly on 9 May 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
12 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Director's change of particulars / anthony kelly / 09/05/2007 (1 page)
2 April 2009Return made up to 09/05/08; full list of members (3 pages)
2 April 2009Return made up to 09/05/08; full list of members (3 pages)
2 April 2009Director's change of particulars / anthony kelly / 09/05/2007 (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2007Incorporation (16 pages)
9 May 2007Incorporation (16 pages)