Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SM Glasgow Ltd
SM Glasgow Ltd is an active company incorporated on 3 July 2019 with the registered office located in Dunfermline, Fife. SM Glasgow Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC635089
Private limited company
Scottish Company
Age
6 years
Incorporated
3 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
846 days
Dated
2 July 2022
(3 years ago)
Next confirmation dated
2 July 2023
Was due on
16 July 2023
(2 years 3 months ago)
Last change occurred
2 years 11 months ago
Accounts
Overdue
Accounts overdue by
1288 days
For period
3 Jul
⟶
31 Jul 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2021
Was due on
30 April 2022
(3 years ago)
Learn more about SM Glasgow Ltd
Contact
Update Details
Address
15 63 Dunnock Road
Dunfermline
Fife
KY11 8QE
United Kingdom
Address changed on
28 Nov 2022
(2 years 11 months ago)
Previous address was
32 st Andrews Road Glasgow Renfrewshire G41 1PF Scotland
Companies in KY11 8QE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Neville Taylor
PSC • Director • British • Lives in England • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
31 Jul 2020
For period
31 Jul
⟶
31 Jul 2020
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£76.11K
Total Liabilities
-£69.05K
Net Assets
£7.06K
Debt Ratio (%)
91%
See 10 Year Full Financials
Latest Activity
Neville Anthony Taylor Resigned
10 Months Ago on 1 Jan 2025
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 28 Feb 2023
Compulsory Strike-Off Discontinued
2 Years 11 Months Ago on 29 Nov 2022
Confirmation Submitted
2 Years 11 Months Ago on 28 Nov 2022
Saad Malik (PSC) Resigned
2 Years 11 Months Ago on 17 Nov 2022
Saad Malik Resigned
2 Years 11 Months Ago on 17 Nov 2022
Muhammad Mohsin Hamid (PSC) Resigned
2 Years 11 Months Ago on 17 Nov 2022
Neville Taylor (PSC) Appointed
2 Years 11 Months Ago on 17 Nov 2022
Mr Neville Taylor Appointed
2 Years 11 Months Ago on 17 Nov 2022
Get Alerts
Get Credit Report
Discover SM Glasgow Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 12 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2023
Compulsory strike-off action has been discontinued
Submitted on 29 Nov 2022
Registered office address changed from 32 st Andrews Road Glasgow Renfrewshire G41 1PF Scotland to 15 63 Dunnock Road Dunfermline Fife KY11 8QE on 28 November 2022
Submitted on 28 Nov 2022
Appointment of Mr Neville Taylor as a director on 17 November 2022
Submitted on 28 Nov 2022
Confirmation statement made on 2 July 2022 with updates
Submitted on 28 Nov 2022
Notification of Neville Taylor as a person with significant control on 17 November 2022
Submitted on 28 Nov 2022
Cessation of Muhammad Mohsin Hamid as a person with significant control on 17 November 2022
Submitted on 28 Nov 2022
Termination of appointment of Saad Malik as a director on 17 November 2022
Submitted on 28 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs