ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Saltys West Glasgow Ltd

Saltys West Glasgow Ltd is an active company incorporated on 29 May 2019 with the registered office located in Dunfermline, Fife. Saltys West Glasgow Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC631824
Private limited company
Scottish Company
Age
6 years
Incorporated 29 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 281 days
Dated 17 January 2024 (1 year 9 months ago)
Next confirmation dated 17 January 2025
Was due on 31 January 2025 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 618 days
For period 1 Jun31 May 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 8 months ago)
Address
Office 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on 12 Feb 2024 (1 year 9 months ago)
Previous address was Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Oscars (Wales) Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
£95.55K
Increased by £93.11K (+3813%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£137.87K
Increased by £90.51K (+191%)
Total Liabilities
-£218.06K
Increased by £25.64K (+13%)
Net Assets
-£80.19K
Increased by £64.87K (-45%)
Debt Ratio (%)
158%
Decreased by 248.16% (-61%)
Latest Activity
Neville Anthony Taylor Resigned
10 Months Ago on 1 Jan 2025
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 15 May 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Feb 2024
Aguia Group Ltd (PSC) Appointed
1 Year 9 Months Ago on 17 Jan 2024
Mr Neville Taylor Appointed
1 Year 9 Months Ago on 17 Jan 2024
Lawrence Arthur Mcmanus Resigned
1 Year 9 Months Ago on 17 Jan 2024
Lawrence Arthur Mcmanus (PSC) Resigned
1 Year 9 Months Ago on 17 Jan 2024
Full Accounts Submitted
2 Years 5 Months Ago on 31 May 2023
Get Credit Report
Discover Saltys West Glasgow Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 24 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Notification of Aguia Group Ltd as a person with significant control on 17 January 2024
Submitted on 13 Feb 2024
Cessation of Lawrence Arthur Mcmanus as a person with significant control on 17 January 2024
Submitted on 12 Feb 2024
Termination of appointment of Lawrence Arthur Mcmanus as a director on 17 January 2024
Submitted on 12 Feb 2024
Confirmation statement made on 17 January 2024 with updates
Submitted on 12 Feb 2024
Appointment of Mr Neville Taylor as a director on 17 January 2024
Submitted on 12 Feb 2024
Registered office address changed from Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 12 February 2024
Submitted on 12 Feb 2024
Total exemption full accounts made up to 31 May 2022
Submitted on 31 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year