Company NameSCG Supplies Limited
DirectorsStephen Campbell Grieve and Paul John Thorne
Company StatusActive
Company NumberSC328093
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Stephen Campbell Grieve
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleParts Manager
Country of ResidenceScotland
Correspondence Address64b Rochsolloch Road
Airdrie
North Lanarkshire
ML6 9BG
Scotland
Director NamePaul John Thorne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(1 year, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64b Rochsolloch Road
Airdrie
North Lanarkshire
ML6 9BG
Scotland
Secretary NameEmma Grieve
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address64b Rochsolloch Road
Airdrie
North Lanarkshire
ML6 9BG
Scotland

Contact

Websitescgsupplies.co.uk
Telephone0845 2576500
Telephone regionUnknown

Location

Registered Address64b Rochsolloch Road
Airdrie
North Lanarkshire
ML6 9BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Paul John Thorne
50.00%
Ordinary
25 at £1Emma Grieve
25.00%
Ordinary
25 at £1Stephen Grieve
25.00%
Ordinary

Financials

Year2014
Net Worth£151,883
Cash£93,747
Current Liabilities£558,342

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

13 January 2022Delivered on: 13 January 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Outstanding
22 June 2018Delivered on: 30 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64B rochsolloch road, airdrie.
Outstanding
7 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64B rochsolloch road, airdrie.
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 November 2007Delivered 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

Filing History

28 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
25 July 2022Satisfaction of charge SC3280930002 in full (1 page)
25 July 2022Satisfaction of charge 1 in full (1 page)
8 July 2022Change of details for Mr Paul John Thorne as a person with significant control on 27 June 2022 (2 pages)
8 July 2022Change of details for Mr Stephen Campbell Grieve as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Termination of appointment of Emma Grieve as a secretary on 31 March 2022 (1 page)
27 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
27 June 2022Notification of Paul John Thorne as a person with significant control on 1 June 2022 (2 pages)
17 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
13 January 2022Registration of charge SC3280930005, created on 13 January 2022 (17 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
15 August 2018Satisfaction of charge SC3280930003 in full (4 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 June 2018Registration of charge SC3280930004, created on 22 June 2018 (6 pages)
23 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
10 November 2017Secretary's details changed for Emma Grieve on 31 October 2017 (1 page)
10 November 2017Director's details changed for Paul John Thorne on 31 October 2017 (2 pages)
10 November 2017Director's details changed for Mr Stephen Campbell Grieve on 31 October 2017 (2 pages)
10 November 2017Director's details changed for Paul John Thorne on 31 October 2017 (2 pages)
10 November 2017Director's details changed for Mr Stephen Campbell Grieve on 31 October 2017 (2 pages)
10 November 2017Secretary's details changed for Emma Grieve on 31 October 2017 (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 April 2017Registration of charge SC3280930003, created on 7 April 2017 (10 pages)
13 April 2017Registration of charge SC3280930003, created on 7 April 2017 (10 pages)
20 March 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 January 2017Registration of charge SC3280930002, created on 22 December 2016 (5 pages)
3 January 2017Registration of charge SC3280930002, created on 22 December 2016 (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 December 2010Registered office address changed from Unit 13 Parkburn Industrial Estate Burnbank Hamilton Lanarkshire ML3 0QQ on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from Unit 13 Parkburn Industrial Estate Burnbank Hamilton Lanarkshire ML3 0QQ on 22 December 2010 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
23 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Stephen Grieve on 30 October 2009 (2 pages)
23 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Paul John Thorne on 30 October 2009 (2 pages)
23 September 2010Director's details changed for Stephen Grieve on 30 October 2009 (2 pages)
23 September 2010Director's details changed for Paul John Thorne on 30 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 August 2009Secretary's change of particulars / emma davidson / 01/07/2009 (2 pages)
7 August 2009Return made up to 20/07/09; full list of members (4 pages)
7 August 2009Return made up to 20/07/09; full list of members (4 pages)
7 August 2009Secretary's change of particulars / emma davidson / 01/07/2009 (2 pages)
24 March 2009Director appointed paul john thorne (1 page)
24 March 2009Director appointed paul john thorne (1 page)
24 March 2009Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
24 March 2009Registered office changed on 24/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 August 2008Return made up to 20/07/08; full list of members (3 pages)
18 August 2008Return made up to 20/07/08; full list of members (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
15 October 2007Registered office changed on 15/10/07 from: 28 macdairmid drive hamilton lanarkshire ML3 8AZ (1 page)
15 October 2007Registered office changed on 15/10/07 from: 28 macdairmid drive hamilton lanarkshire ML3 8AZ (1 page)
20 July 2007Incorporation (12 pages)
20 July 2007Incorporation (12 pages)