ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

231 SVS Ltd

231 SVS Ltd is an active company incorporated on 21 August 2007 with the registered office located in Glasgow, City of Glasgow. 231 SVS Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC329636
Private limited company
Scottish Company
Age
18 years
Incorporated 21 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2024 (1 year ago)
Next confirmation dated 21 August 2025
Was due on 4 September 2025 (2 days ago)
Last change occurred 9 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
The Ink Building 6th Floor
24 Douglas Street
Glasgow
G2 7NQ
United Kingdom
Address changed on 11 Jun 2024 (1 year 2 months ago)
Previous address was The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland
Telephone
01412485415
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Apr 1967
Director • British • Lives in Scotland • Born in Mar 1966
Director • Corporate Finance • British • Lives in Scotland • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ambassador Viscounte Ltd
Gordon Knox Coster, David Gaffney, and 1 more are mutual people.
Active
AG (Management Services) Ltd
Gordon Knox Coster, David Gaffney, and 1 more are mutual people.
Active
Ambassador Real Estate Ltd
Gordon Knox Coster, David Gaffney, and 1 more are mutual people.
Active
Ambassador Developments (Park Quadrant) Limited
Gordon Knox Coster and David Gaffney are mutual people.
Active
Ocean Terminal Limited
David Gaffney and Christopher William Richardson are mutual people.
Active
Ambassador Residential Management Ltd
Gordon Knox Coster and David Gaffney are mutual people.
Active
Sandford Park Ltd
Gordon Knox Coster and David Gaffney are mutual people.
Active
Ambassador Residential Ltd
Gordon Knox Coster and David Gaffney are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£2
Decreased by £665 (-100%)
Total Liabilities
-£2.6M
Same as previous period
Net Assets
-£2.6M
Decreased by £665 (0%)
Debt Ratio (%)
130130000%
Increased by 129739805.1% (+33250%)
Latest Activity
Gordon Knox Coster Resigned
5 Months Ago on 19 Mar 2025
Confirmation Submitted
11 Months Ago on 11 Oct 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 11 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 21 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 13 Sep 2023
Mr David Gaffney Details Changed
2 Years Ago on 28 Aug 2023
Registered Address Changed
2 Years 8 Months Ago on 6 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 29 Sep 2022
Confirmation Submitted
3 Years Ago on 2 Sep 2022
Get Credit Report
Discover 231 SVS Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gordon Knox Coster as a director on 19 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 21 August 2024 with no updates
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 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 11 June 2024
Submitted on 11 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 21 Nov 2023
Confirmation statement made on 21 August 2023 with no updates
Submitted on 13 Sep 2023
Director's details changed for Mr David Gaffney on 28 August 2023
Submitted on 12 Sep 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 6 January 2023
Submitted on 6 Jan 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Confirmation statement made on 21 August 2022 with no updates
Submitted on 2 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year