Company NameSaucer Solutions Ltd
DirectorsBen Letham and Ian William Letham
Company StatusActive
Company NumberSC369084
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Ben Letham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director NameMr Ian William Letham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address61 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director NameMrs Barbara Letham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(2 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 March 2019)
RoleAdministration
Country of ResidenceScotland
Correspondence Address61 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland

Contact

Websitewww.saucersolutions.com/
Email address[email protected]
Telephone0141 7740065
Telephone regionGlasgow

Location

Registered Address61 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Financials

Year2013
Net Worth£22,417
Cash£21,008
Current Liabilities£940,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

19 August 2020Delivered on: 28 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2013Delivered on: 5 September 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2009Delivered on: 18 December 2009
Persons entitled: Bibby Factors Scotland Limited

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

Filing History

24 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
7 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 August 2020Registration of charge SC3690840003, created on 19 August 2020 (17 pages)
26 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
26 November 2019Change of details for Mr Benjamin Gavin Letham as a person with significant control on 18 December 2018 (2 pages)
26 November 2019Director's details changed for Mr Ben Letham on 26 November 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 July 2019Change of details for Mr Ian William Letham as a person with significant control on 9 March 2019 (2 pages)
29 July 2019Cessation of Barbara Ann Letham as a person with significant control on 9 March 2019 (1 page)
29 July 2019Director's details changed for Mr Ben Letham on 4 February 2019 (2 pages)
29 March 2019Termination of appointment of Barbara Letham as a director on 9 March 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
29 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
2 May 2018Appointment of Mr Ian William Letham as a director on 2 May 2018 (2 pages)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 July 2016Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 6 July 2016 (1 page)
1 April 2016Satisfaction of charge 1 in full (1 page)
1 April 2016Satisfaction of charge 1 in full (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
5 September 2013Registration of charge 3690840002 (20 pages)
5 September 2013Registration of charge 3690840002 (20 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 February 2012Particulars of variation of rights attached to shares (2 pages)
1 February 2012Change of share class name or designation (2 pages)
1 February 2012Statement of company's objects (2 pages)
1 February 2012Resolutions
  • RES13 ‐ Section 175 26/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
1 February 2012Resolutions
  • RES13 ‐ Section 175 26/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
1 February 2012Particulars of variation of rights attached to shares (2 pages)
1 February 2012Change of share class name or designation (2 pages)
1 February 2012Statement of company's objects (2 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
27 January 2010Appointment of Mrs Barbara Letham as a director (2 pages)
27 January 2010Appointment of Mrs Barbara Letham as a director (2 pages)
13 January 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
13 January 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
12 January 2010Registered office address changed from 18 the Links Cumbernauld Glasgow G68 0EP Scotland on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 18 the Links Cumbernauld Glasgow G68 0EP Scotland on 12 January 2010 (1 page)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)