ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SC Cupar Limited

SC Cupar Limited is a dissolved company incorporated on 20 July 2015 with the registered office located in Glasgow, City of Glasgow. SC Cupar Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 20 June 2024 (1 year 2 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
SC511103
Private limited company
Scottish Company
Age
10 years
Incorporated 20 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
130 St. Vincent Street
Glasgow
G2 5HF
Address changed on 9 Jun 2023 (2 years 3 months ago)
Previous address was 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1967
Director • Chartered Accountant • British • Lives in Scotland • Born in Apr 1978
Director • Deputy Managing Director • British • Lives in Scotland • Born in Aug 1967
SC TS Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esr Europe Lspim Limited
Sarah ANN Campbell, Mr Andrew Paul Richardson, and 1 more are mutual people.
Active
Rocep Developments Limited
Sarah ANN Campbell, Mr Andrew Paul Richardson, and 1 more are mutual people.
Active
LSSH James House Limited
Sarah ANN Campbell, Mr Andrew Paul Richardson, and 1 more are mutual people.
Active
Loch Developments Limited
Sarah ANN Campbell, Mr Andrew Paul Richardson, and 1 more are mutual people.
Active
Esr Europe Lspim Devco Limited
Derek McDonald, Sarah ANN Campbell, and 1 more are mutual people.
Active
RR Sea Stafford Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
RR Sea Strand Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
RR Sea Hanover St. Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£104.75K
Increased by £92.18K (+733%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.39M
Increased by £4.86M (+193%)
Total Liabilities
-£8.21M
Increased by £5.24M (+177%)
Net Assets
-£822.43K
Decreased by £377.53K (+85%)
Debt Ratio (%)
111%
Decreased by 6.51% (-6%)
Latest Activity
Dissolved After Liquidation
1 Year 2 Months Ago on 20 Jun 2024
Registered Address Changed
2 Years 3 Months Ago on 9 Jun 2023
Confirmation Submitted
3 Years Ago on 2 Sep 2022
Small Accounts Submitted
3 Years Ago on 16 Jun 2022
Charge Satisfied
3 Years Ago on 17 May 2022
Charge Satisfied
3 Years Ago on 17 May 2022
Sc Ts Holdings Limited (PSC) Details Changed
3 Years Ago on 22 Nov 2021
Registered Address Changed
3 Years Ago on 22 Nov 2021
Confirmation Submitted
4 Years Ago on 12 Aug 2021
Small Accounts Submitted
4 Years Ago on 23 Jun 2021
Get Credit Report
Discover SC Cupar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Jun 2024
Submitted on 20 Mar 2024
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 9 June 2023
Submitted on 9 Jun 2023
Resolutions
Submitted on 7 Jun 2023
Confirmation statement made on 19 July 2022 with no updates
Submitted on 2 Sep 2022
Accounts for a small company made up to 31 December 2021
Submitted on 16 Jun 2022
Satisfaction of charge SC5111030001 in full
Submitted on 17 May 2022
Satisfaction of charge SC5111030002 in full
Submitted on 17 May 2022
Change of details for Sc Ts Holdings Limited as a person with significant control on 22 November 2021
Submitted on 2 Dec 2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021
Submitted on 22 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year