UKBizDB.co.uk

S.S.R.G. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S.s.r.g. Ltd.. The company was founded 21 years ago and was given the registration number SC237663. The firm's registered office is in GLASGOW. You can find them at 6 Cemetery Road, Craigton, Glasgow, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:S.S.R.G. LTD.
Company Number:SC237663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2002
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:6 Cemetery Road, Craigton, Glasgow, G52 1SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Rosyth Road, Glasgow, Scotland, G5 0YD

Director10 October 2023Active
6 Cemetery Road, Craigton, Glasgow, G52 1SJ

Secretary03 October 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 October 2002Active
15, Rosyth Road, Glasgow, Scotland, G5 0YD

Director17 November 2021Active
6 Cemetery Road, Craigton, Glasgow, G52 1SJ

Director04 March 2020Active
6 Cemetery Road, Craigton, Glasgow, G52 1SJ

Director04 March 2020Active
6 Cemetery Road, Craigton, Glasgow, G52 1SJ

Director03 October 2002Active
15, Rosyth Road, Glasgow, Scotland, G5 0YD

Director17 November 2021Active
6 Cemetery Road, Craigton, Glasgow, G52 1SJ

Director04 March 2020Active
6 Cemetery Road, Craigton, Glasgow, G52 1SJ

Director03 October 2002Active
6 Cemetery Road, Craigton, Glasgow, G52 1SJ

Director04 March 2020Active
6 Cemetery Road, Craigton, Glasgow, G52 1SJ

Director01 December 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 October 2002Active

People with Significant Control

Glasgow Private Hire Limited
Notified on:17 November 2021
Status:Active
Country of residence:Scotland
Address:15, Rosyth Road, Glasgow, Scotland, G5 0YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mulmac Limited
Notified on:27 February 2020
Status:Active
Country of residence:Scotland
Address:3, Clairmont Gardens, Glasgow, Scotland, G3 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hugh Mullaney
Notified on:03 October 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:6 Cemetery Road, Glasgow, G52 1SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Mcdonald
Notified on:03 October 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:6 Cemetery Road, Glasgow, G52 1SJ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Address

Change sail address company with old address new address.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Change account reference date company previous shortened.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.