Company Name231 Svs Ltd
Company StatusActive
Company NumberSC329636
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Previous NamesKingdom Property Group Limited and Kingdom Property Group (st Vincent Street) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ink Building 24 Douglas Street
(Ground Floor)
Glasgow
G2 7NQ
Scotland
Director NameMr Gordon Knox Coster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Christopher William Richardson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCorporate Finance
Country of ResidenceScotland
Correspondence Address231 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr Craig William McKinnon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QF
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone0416377134
Telephone regionUnknown

Location

Registered AddressThe Ink Building 24 Douglas Street
(Ground Floor)
Glasgow
G2 7NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David Gaffney
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,477,207
Cash£15,219
Current Liabilities£27,826

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

30 July 2012Delivered on: 8 August 2012
Persons entitled: Dunfermline Building Society

Classification: Assignations of rents
Secured details: All sums due or to become due.
Particulars: Whole right title interest and benefit in and to the rents and all rental deposits and guarantees.
Outstanding
6 September 2007Delivered on: 12 September 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 231/233 st vincent street glasgow GLA132362.
Outstanding
28 August 2007Delivered on: 8 September 2007
Persons entitled: Dunfermline Building Society

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

21 November 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
12 September 2023Director's details changed for Mr David Gaffney on 28 August 2023 (2 pages)
6 January 2023Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ on 6 January 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
11 March 2020Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 November 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 21 August 2017 with no updates (3 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 August 2013Sect 519 auditor resignation (1 page)
8 August 2013Sect 519 auditor resignation (1 page)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 March 2012Appointment of Christopher William Richardson as a director (3 pages)
5 March 2012Appointment of Gordon Knox Coster as a director (4 pages)
5 March 2012Appointment of Gordon Knox Coster as a director (4 pages)
5 March 2012Appointment of Christopher William Richardson as a director (3 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 November 2011Auditor's resignation (1 page)
15 November 2011Auditor's resignation (1 page)
3 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-12
(1 page)
3 November 2011Company name changed kingdom property group (st vincent street) LIMITED\certificate issued on 03/11/11
  • CONNOT ‐
(3 pages)
3 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-12
(1 page)
3 November 2011Company name changed kingdom property group (st vincent street) LIMITED\certificate issued on 03/11/11
  • CONNOT ‐
(3 pages)
16 September 2011Registered office address changed from , Homelea House Faith Avenue, Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX, Scotland on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 16 September 2011 (1 page)
12 September 2011Termination of appointment of Craig Mckinnon as a director (1 page)
12 September 2011Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Burness Llp as a secretary (1 page)
12 September 2011Termination of appointment of Craig Mckinnon as a director (1 page)
12 September 2011Registered office address changed from , 120 Bothwell Street, Glasgow, G2 7JL on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Burness Llp as a secretary (1 page)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a small company made up to 31 December 2009 (8 pages)
1 April 2011Accounts for a small company made up to 31 December 2009 (8 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
23 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
7 May 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
7 May 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
8 February 2008Company name changed kingdom property group LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed kingdom property group LIMITED\certificate issued on 08/02/08 (2 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
8 September 2007Partic of mort/charge * (4 pages)
8 September 2007Partic of mort/charge * (4 pages)
3 September 2007New director appointed (4 pages)
3 September 2007New director appointed (5 pages)
3 September 2007New director appointed (5 pages)
3 September 2007New director appointed (4 pages)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (3 pages)
22 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2007Director resigned (1 page)
22 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2007Director resigned (1 page)
21 August 2007Incorporation (18 pages)
21 August 2007Incorporation (18 pages)