About

Registered Number: SC329636
Date of Incorporation: 21/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 231 St Vincent Street, Glasgow, G2 5QY

 

Established in 2007, 231 Svs Ltd are based in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies director is listed as Mckinnon, Craig William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKINNON, Craig William 21 August 2007 09 September 2011 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 April 2018
DISS40 - Notice of striking-off action discontinued 19 December 2017
AA - Annual Accounts 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 02 September 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 15 September 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 09 August 2013
MISC - Miscellaneous document 08 August 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 29 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 August 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 29 December 2011
AUD - Auditor's letter of resignation 15 November 2011
CERTNM - Change of name certificate 03 November 2011
RESOLUTIONS - N/A 03 November 2011
AD01 - Change of registered office address 16 September 2011
AD01 - Change of registered office address 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 21 August 2008
225 - Change of Accounting Reference Date 07 May 2008
CERTNM - Change of name certificate 08 February 2008
410(Scot) - N/A 12 September 2007
410(Scot) - N/A 08 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

Description Date Status Charge by
Assignations of rents 30 July 2012 Outstanding

N/A

Standard security 06 September 2007 Outstanding

N/A

Floating charge 28 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.