UKBizDB.co.uk

SUPPLY 2 LOCATION SCOTLAND LIMITED

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

This company is commonly known as Supply 2 Location Scotland Limited. The company was founded 7 years ago and was given the registration number SC551187. The firm's registered office is in GLASGOW. You can find them at 39 Tollpark Place, Cumbernauld, Glasgow, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SUPPLY 2 LOCATION SCOTLAND LIMITED
Company Number:SC551187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2016
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:39 Tollpark Place, Cumbernauld, Glasgow, Scotland, G68 0LN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY

Secretary25 November 2016Active
Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY

Director25 November 2016Active
39, Tollpark Place, Cumbernauld, Glasgow, Scotland, G68 0LN

Director01 June 2022Active
Supply 2 Location Ltd, Southend Road, Fobbing, Standford-Le-Hope, United Kingdom, SS17 9EY

Director25 February 2020Active
Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY

Director25 November 2016Active
Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY

Director01 June 2022Active
Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY

Director25 November 2016Active

People with Significant Control

Supply 2 Location Group Limited
Notified on:01 June 2022
Status:Active
Country of residence:United Kingdom
Address:Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Pearce
Notified on:25 November 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Scotland
Address:39, Tollpark Place, Glasgow, Scotland, G68 0LN
Nature of control:
  • Right to appoint and remove directors
Mr James Williams
Notified on:25 November 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:Scotland
Address:39, Tollpark Place, Glasgow, Scotland, G68 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Bowkett
Notified on:25 November 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:Scotland
Address:39, Tollpark Place, Glasgow, Scotland, G68 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person secretary company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.