Airdrie
North Lanarkshire
ML6 9BG
Scotland
Director Name | Paul John Thorne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64b Rochsolloch Road Airdrie North Lanarkshire ML6 9BG Scotland |
Secretary Name | Emma Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64b Rochsolloch Road Airdrie North Lanarkshire ML6 9BG Scotland |
Website | scgsupplies.co.uk |
---|---|
Telephone | 0845 2576500 |
Telephone region | Unknown |
Registered Address | 64b Rochsolloch Road Airdrie North Lanarkshire ML6 9BG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Paul John Thorne 50.00% Ordinary |
---|---|
25 at £1 | Emma Grieve 25.00% Ordinary |
25 at £1 | Stephen Grieve 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,883 |
Cash | £93,747 |
Current Liabilities | £558,342 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
13 January 2022 | Delivered on: 13 January 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Outstanding |
---|---|
22 June 2018 | Delivered on: 30 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64B rochsolloch road, airdrie. Outstanding |
7 April 2017 | Delivered on: 13 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 64B rochsolloch road, airdrie. Outstanding |
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 November 2007 | Delivered on: 30 November 2007 Persons entitled: Rbs Invoice Finance Limited Classification: 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 |
28 July 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
25 July 2022 | Satisfaction of charge SC3280930002 in full (1 page) |
25 July 2022 | Satisfaction of charge 1 in full (1 page) |
8 July 2022 | Change of details for Mr Paul John Thorne as a person with significant control on 27 June 2022 (2 pages) |
8 July 2022 | Change of details for Mr Stephen Campbell Grieve as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of Emma Grieve as a secretary on 31 March 2022 (1 page) |
27 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
27 June 2022 | Notification of Paul John Thorne as a person with significant control on 1 June 2022 (2 pages) |
17 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
13 January 2022 | Registration of charge SC3280930005, created on 13 January 2022 (17 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
15 August 2018 | Satisfaction of charge SC3280930003 in full (4 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
30 June 2018 | Registration of charge SC3280930004, created on 22 June 2018 (6 pages) |
23 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
10 November 2017 | Secretary's details changed for Emma Grieve on 31 October 2017 (1 page) |
10 November 2017 | Director's details changed for Paul John Thorne on 31 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Stephen Campbell Grieve on 31 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Paul John Thorne on 31 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Stephen Campbell Grieve on 31 October 2017 (2 pages) |
10 November 2017 | Secretary's details changed for Emma Grieve on 31 October 2017 (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
13 April 2017 | Registration of charge SC3280930003, created on 7 April 2017 (10 pages) |
13 April 2017 | Registration of charge SC3280930003, created on 7 April 2017 (10 pages) |
20 March 2017 | Registered office address changed from Unit 9 Parkburn Industrial Estate Burnbank Hamilton Lanarkshire ML3 0QQ to 64B Rochsolloch Road Airdrie North Lanarkshire ML6 9BG on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Unit 9 Parkburn Industrial Estate Burnbank Hamilton Lanarkshire ML3 0QQ to 64B Rochsolloch Road Airdrie North Lanarkshire ML6 9BG on 20 March 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 January 2017 | Registration of charge SC3280930002, created on 22 December 2016 (5 pages) |
3 January 2017 | Registration of charge SC3280930002, created on 22 December 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Registered office address changed from Unit 13 Parkburn Industrial Estate Burnbank Hamilton Lanarkshire ML3 0QQ on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from Unit 13 Parkburn Industrial Estate Burnbank Hamilton Lanarkshire ML3 0QQ on 22 December 2010 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
23 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Stephen Grieve on 30 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Paul John Thorne on 30 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Stephen Grieve on 30 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Paul John Thorne on 30 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 August 2009 | Secretary's change of particulars / emma davidson / 01/07/2009 (2 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
7 August 2009 | Secretary's change of particulars / emma davidson / 01/07/2009 (2 pages) |
24 March 2009 | Director appointed paul john thorne (1 page) |
24 March 2009 | Director appointed paul john thorne (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 28 macdairmid drive hamilton lanarkshire ML3 8AZ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 28 macdairmid drive hamilton lanarkshire ML3 8AZ (1 page) |
20 July 2007 | Incorporation (12 pages) |
20 July 2007 | Incorporation (12 pages) |