You are here: bizstats.co.uk > a-z index > 2 list > 23 list

231 Svs Ltd GLASGOW


231 Svs started in year 2007 as Private Limited Company with registration number SC329636. The 231 Svs company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Glasgow at The Ink Building 24 Douglas Street. Postal code: G2 7NQ. Since Thursday 3rd November 2011 231 Svs Ltd is no longer carrying the name Kingdom Property Group (st Vincent Street).

The company has 3 directors, namely Gordon C., Christopher R. and David G.. Of them, David G. has been with the company the longest, being appointed on 21 August 2007 and Gordon C. and Christopher R. have been with the company for the least time - from 27 January 2012. As of 25 April 2024, there were 2 ex directors - Craig M., Remo D. and others listed below. There were no ex secretaries.

231 Svs Ltd Address / Contact

Office Address The Ink Building 24 Douglas Street
Office Address2 (ground Floor)
Town Glasgow
Post code G2 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC329636
Date of Incorporation Tue, 21st Aug 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Gordon C.

Position: Director

Appointed: 27 January 2012

Christopher R.

Position: Director

Appointed: 27 January 2012

David G.

Position: Director

Appointed: 21 August 2007

Craig M.

Position: Director

Appointed: 21 August 2007

Resigned: 09 September 2011

Remo D.

Position: Director

Appointed: 21 August 2007

Resigned: 09 March 2009

Burness Paull (directors) Limited

Position: Corporate Director

Appointed: 21 August 2007

Resigned: 21 August 2007

Burness Paull Llp

Position: Corporate Secretary

Appointed: 21 August 2007

Resigned: 15 August 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is David G. This PSC and has 75,01-100% shares.

David G.

Notified on 21 August 2016
Nature of control: 75,01-100% shares

Company previous names

Kingdom Property Group (st Vincent Street) November 3, 2011
Kingdom Property Group February 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54 75017182222222
Current Assets97 7182 1722 242687    
Debtors42 9682 0012 160665665665665665
Net Assets Liabilities-2 495 644-2 600 428-2 601 318-2 601 913-2 601 933-2 601 933-2 601 933-2 601 933
Other Debtors42 9682 0012 160665665665665665
Other
Average Number Employees During Period 3 11111
Bank Borrowings Overdrafts4 145 6682 602 6002 602 6002 602 6002 602 6002 602 6002 602 6002 602 600
Creditors4 145 6682 602 6002 602 6002 602 6002 602 6002 602 6002 602 6002 602 600
Disposals Investment Property Fair Value Model 1 600 000      
Investment Property1 600 000       
Investment Property Fair Value Model1 600 000       
Net Current Assets Liabilities50 0242 1721 282687    
Other Creditors43 817       
Total Assets Less Current Liabilities1 650 0242 1721 282687667667667667
Trade Creditors Trade Payables3 877 960     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, November 2023
Free Download (7 pages)

Company search