ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Supply 2 Location Scotland Limited

Supply 2 Location Scotland Limited is an active company incorporated on 25 November 2016 with the registered office located in Glasgow, Dunbartonshire. Supply 2 Location Scotland Limited was registered 9 years ago.
Status
Active
Active since 7 years ago
Company No
SC551187
Private limited company
Scottish Company
Age
9 years
Incorporated 25 November 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 November 2025 (1 month ago)
Next confirmation dated 24 November 2026
Due by 8 December 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
57 Napier Road
Cumbernauld
Glasgow
G68 0EF
Scotland
Address changed on 19 Jun 2024 (1 year 6 months ago)
Previous address was 39 Tollpark Place Cumbernauld Glasgow G68 0LN Scotland
Telephone
01753655614
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1974
Director • British • Lives in England • Born in Nov 1968
Supply 2 Location Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Supply 2 Location Group Limited
Simone Alexie Grant and John Frederick Wasmuth are mutual people.
Active
Supply 2 Location Limited
John Frederick Wasmuth is a mutual person.
Active
Ez Up UK Limited
John Frederick Wasmuth is a mutual person.
Active
Supply 2 Location Wales Limited
John Frederick Wasmuth is a mutual person.
Active
Supply 2 Location Liverpool Limited
John Frederick Wasmuth is a mutual person.
Active
S2L Productions Limited
John Frederick Wasmuth is a mutual person.
Active
S2L Generators Limited
John Frederick Wasmuth is a mutual person.
Active
S2L International Limited
John Frederick Wasmuth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£102.09K
Decreased by £81.7K (-44%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£1.83M
Increased by £365.02K (+25%)
Total Liabilities
-£686.93K
Increased by £402.06K (+141%)
Net Assets
£1.14M
Decreased by £37.05K (-3%)
Debt Ratio (%)
38%
Increased by 18.12% (+93%)
Latest Activity
Confirmation Submitted
21 Days Ago on 23 Dec 2025
James Jonathan Williams Resigned
26 Days Ago on 18 Dec 2025
James Williams Resigned
26 Days Ago on 18 Dec 2025
Barry Alan Clark Resigned
26 Days Ago on 18 Dec 2025
Ian Pearce Resigned
26 Days Ago on 18 Dec 2025
Michael James Bowkett Resigned
2 Months Ago on 13 Nov 2025
Full Accounts Submitted
10 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year Ago on 8 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 19 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Feb 2024
Get Credit Report
Discover Supply 2 Location Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 November 2025 with no updates
Submitted on 23 Dec 2025
Termination of appointment of James Jonathan Williams as a director on 18 December 2025
Submitted on 18 Dec 2025
Termination of appointment of James Williams as a secretary on 18 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Barry Alan Clark as a director on 18 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Ian Pearce as a director on 18 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Michael James Bowkett as a director on 13 November 2025
Submitted on 4 Dec 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 8 Jan 2025
Registered office address changed from 39 Tollpark Place Cumbernauld Glasgow G68 0LN Scotland to 57 Napier Road Cumbernauld Glasgow G68 0EF on 19 June 2024
Submitted on 19 Jun 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year