Company NameService Measure Limited
DirectorGary Warren Haase
Company StatusActive
Company NumberSC402139
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameGary Warren Haase
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2/2 6 Braidholm Crescent
Giffnock
Glasgow
G46 6HQ
Scotland
Director NamePeter Michael Haase
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address0/1 12 Burnfield Gardens
Giffnock
Glasgow
G46 7EB
Scotland

Contact

Websitewww.servicemeasure.com
Telephone0141 2552344
Telephone regionGlasgow

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£7,044
Current Liabilities£17,112

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

29 April 2022Delivered on: 4 May 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
22 October 2018Delivered on: 8 November 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
14 March 2017Delivered on: 20 March 2017
Persons entitled: Rbs Invoice Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 30 December 2022 (8 pages)
25 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 30 December 2021 (8 pages)
30 June 2022Unaudited abridged accounts made up to 30 December 2020 (8 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
4 May 2022Registration of charge SC4021390003, created on 29 April 2022 (31 pages)
23 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
2 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 March 2019Satisfaction of charge SC4021390001 in full (4 pages)
8 November 2018Registration of charge SC4021390002, created on 22 October 2018 (14 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Notification of Gary Warren Haase as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Gary Warren Haase as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Gary Warren Haase as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
20 March 2017Registration of charge SC4021390001, created on 14 March 2017 (11 pages)
20 March 2017Registration of charge SC4021390001, created on 14 March 2017 (11 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 February 2015Termination of appointment of Peter Michael Haase as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Peter Michael Haase as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Peter Michael Haase as a director on 5 February 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
13 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
22 June 2011Incorporation (35 pages)
22 June 2011Incorporation (35 pages)