Company NameStructured Business Solutions Ltd
DirectorAndrew Gray
Company StatusActive
Company NumberSC655346
CategoryPrivate Limited Company
Incorporation Date21 February 2020(4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Andrew Gray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Suite 2/3
West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Kieron Martin John Davis
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address367 Mosspark Boulevard
Glasgow
G52 1JH
Scotland

Location

Registered Address48 Suite 2/3
West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
3 May 2022Registered office address changed from 42 Suite 2/3 Clyde Offices West George Street Glasgow G2 1BP Scotland to 48 Suite 2/3 Clyde Offices West George Street Glasgow G2 1BP on 3 May 2022 (1 page)
3 May 2022Registered office address changed from 48 Suite 2/3 Clyde Offices West George Street Glasgow G2 1BP Scotland to 48 Suite 2/3 West George Street Glasgow G2 1BP on 3 May 2022 (1 page)
3 May 2022Registered office address changed from 16 Durward East Kilbride Glasgow G74 3PB Scotland to 42 Suite 2/3 Clyde Offices West George Street Glasgow G2 1BP on 3 May 2022 (1 page)
28 April 2022Termination of appointment of Kieron Martin John Davis as a director on 27 April 2022 (1 page)
28 April 2022Cessation of Kieron Martin John Davis as a person with significant control on 27 April 2022 (1 page)
25 April 2022Registered office address changed from Hillington Business Centre 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland to 16 Durward East Kilbride Glasgow G74 3PB on 25 April 2022 (1 page)
31 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
18 November 2021Previous accounting period extended from 28 February 2021 to 31 July 2021 (1 page)
18 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
23 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
20 August 2020Registered office address changed from 16 Durward East Kilbride Glasgow G74 3PB Scotland to Hillington Business Centre 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 20 August 2020 (1 page)
30 June 2020Change of details for Mr Keiron Martin John Davis as a person with significant control on 29 June 2020 (2 pages)
30 June 2020Director's details changed for Mr Keiron Martin John Davis on 29 June 2020 (2 pages)
21 February 2020Incorporation
Statement of capital on 2020-02-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)