Company NameSurface Investments Limited
DirectorsIan Wallace Menzies and Wallace James Menzies
Company StatusActive
Company NumberSC440592
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr Wallace James Menzies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleQuarry Manager
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr Charles McLaughlan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Ids + Co 38 Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
Director NameMr Stewart Robert Denny
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Ids + Co 38 Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
Director NameMr John Christopher Higgins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTulliallan Tulliallan
Alloa
FK10 4DT
Scotland

Location

Registered AddressRwm House
Kilbagie
Alloa
FK10 4DY
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches8 other UK companies use this postal address

Shareholders

34 at £1Charles Mclaughlan
33.33%
Ordinary
34 at £1John Higgins
33.33%
Ordinary
34 at £1Stewart Denny
33.33%
Ordinary

Financials

Year2014
Net Worth£7,436
Cash£3,443
Current Liabilities£213,453

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

26 January 2024Registered office address changed from Tulliallan Tulliallan Alloa FK10 4DT Scotland to Rwm House Kilbagie Alloa FK10 4DY on 26 January 2024 (1 page)
21 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
5 December 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
10 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
18 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
16 July 2020Accounts for a small company made up to 31 March 2020 (6 pages)
29 November 2019Change of details for Tqlmac Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
29 October 2019Cessation of John Christopher Higgins as a person with significant control on 4 October 2019 (1 page)
29 October 2019Notification of Tqlmac Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
7 October 2019Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to Tulliallan Tulliallan Alloa FK10 4DT on 7 October 2019 (1 page)
7 October 2019Appointment of Ian Wallace Menzies as a director on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of John Christopher Higgins as a director on 4 October 2019 (1 page)
7 October 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
7 October 2019Appointment of Mr Wallace James Menzies as a director on 4 October 2019 (2 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
26 September 2019Termination of appointment of Stewart Robert Denny as a director on 19 September 2019 (1 page)
26 September 2019Cessation of Stewart Robert Denny as a person with significant control on 19 September 2019 (1 page)
26 September 2019Change of details for Mr John Christopher Higgins as a person with significant control on 19 September 2019 (2 pages)
4 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
22 January 2018Notification of John Christopher Higgins as a person with significant control on 15 June 2017 (2 pages)
22 January 2018Change of details for Mr Stewart Robert Denny as a person with significant control on 15 June 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 June 2017Termination of appointment of Charles Mclaughlan as a director on 15 June 2017 (2 pages)
27 June 2017Termination of appointment of Charles Mclaughlan as a director on 15 June 2017 (2 pages)
10 April 2017Registered office address changed from . Cloburn Quarry Lanark South Lanarkshire ML11 8SR Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 10 April 2017 (1 page)
10 April 2017Registered office address changed from . Cloburn Quarry Lanark South Lanarkshire ML11 8SR Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 10 April 2017 (1 page)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to . Cloburn Quarry Lanark South Lanarkshire ML11 8SR on 19 April 2016 (1 page)
19 April 2016Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to . Cloburn Quarry Lanark South Lanarkshire ML11 8SR on 19 April 2016 (1 page)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 102
(4 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 102
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 102
(4 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 102
(4 pages)
19 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
19 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 102
(4 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 102
(4 pages)
30 April 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 30 April 2013 (1 page)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)