231 SVS LTD

Register to unlock more data on OkredoRegister

231 SVS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC329636

Incorporation date

21/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Ink Building 6th Floor, 24 Douglas Street, Glasgow G2 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon07/11/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Termination of appointment of Gordon Knox Coster as a director on 2025-03-19
dot icon11/10/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Registered office address changed from The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland to The Ink Building 6th Floor 24 Douglas Street Glasgow G2 7NQ on 2024-06-11
dot icon21/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon12/09/2023
Director's details changed for Mr David Gaffney on 2023-08-28
dot icon06/01/2023
Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ on 2023-01-06
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon11/03/2020
Confirmation statement made on 2019-08-21 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2017-08-21 with no updates
dot icon19/12/2017
Compulsory strike-off action has been discontinued
dot icon18/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon16/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon29/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Miscellaneous
dot icon31/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon29/08/2012
Accounts for a small company made up to 2011-12-31
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2012
Appointment of Christopher William Richardson as a director
dot icon05/03/2012
Appointment of Gordon Knox Coster as a director
dot icon29/12/2011
Accounts for a small company made up to 2010-12-31
dot icon15/11/2011
Auditor's resignation
dot icon03/11/2011
Certificate of change of name
dot icon03/11/2011
Resolutions
dot icon16/09/2011
Registered office address changed from , Homelea House Faith Avenue, Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX, Scotland on 2011-09-16
dot icon12/09/2011
Registered office address changed from , 120 Bothwell Street, Glasgow, G2 7JL on 2011-09-12
dot icon12/09/2011
Termination of appointment of Burness Llp as a secretary
dot icon12/09/2011
Termination of appointment of Craig Mckinnon as a director
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon01/04/2011
Accounts for a small company made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon23/01/2010
Accounts for a small company made up to 2008-12-31
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon20/05/2009
Director's change of particulars / david gaffney / 20/04/2009
dot icon27/03/2009
Appointment terminated director remo dipre
dot icon21/08/2008
Return made up to 21/08/08; full list of members
dot icon07/05/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon08/02/2008
Certificate of change of name
dot icon12/09/2007
Partic of mort/charge *
dot icon08/09/2007
Partic of mort/charge *
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Director resigned
dot icon21/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.60M
-
0.00
2.00
-
2022
1
2.60M
-
0.00
2.00
-
2022
1
2.60M
-
0.00
2.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.60M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
21/08/2007 - Present
228
BURNESS LLP
Corporate Secretary
21/08/2007 - 15/08/2011
424
BURNESS (DIRECTORS) LIMITED
Corporate Director
21/08/2007 - 21/08/2007
111
Mckinnon, Craig William
Director
21/08/2007 - 09/09/2011
47
Richardson, Christopher William
Director
27/01/2012 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 231 SVS LTD

231 SVS LTD is an(a) Active company incorporated on 21/08/2007 with the registered office located at The Ink Building 6th Floor, 24 Douglas Street, Glasgow G2 7NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 231 SVS LTD?

toggle

231 SVS LTD is currently Active. It was registered on 21/08/2007 .

Where is 231 SVS LTD located?

toggle

231 SVS LTD is registered at The Ink Building 6th Floor, 24 Douglas Street, Glasgow G2 7NQ.

What does 231 SVS LTD do?

toggle

231 SVS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does 231 SVS LTD have?

toggle

231 SVS LTD had 1 employees in 2022.

What is the latest filing for 231 SVS LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-08-21 with no updates.