Company NameUltimate Surface Repairs Limited
DirectorDavid Johnstone Burns
Company StatusActive
Company NumberSC557459
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)
Previous NameSurface Medic Glasgow Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr David Johnstone Burns
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleMultiple Surface Restoration & Repair
Country of ResidenceScotland
Correspondence AddressFircairn 152 Waterside Road
Carmunnock
Glasgow
G76 9AJ
Scotland

Location

Registered AddressFircairn 152 Waterside Road
Carmunnock
Glasgow
G76 9AJ
Scotland
ConstituencyGlasgow South
WardLinn

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months from now)

Filing History

1 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
29 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
(3 pages)
20 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
(3 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)