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
Source2 Group Ltd
Source2 Group Ltd is an active company incorporated on 13 May 2020 with the registered office located in Glasgow, City of Glasgow. Source2 Group Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC661146
Private limited company
Scottish Company
Age
5 years
Incorporated
13 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
400 days
Dated
21 July 2023
(2 years 1 month ago)
Next confirmation dated
21 July 2024
Was due on
4 August 2024
(1 year 1 month ago)
Last change occurred
2 years 1 month ago
Accounts
Overdue
Accounts overdue by
312 days
For period
1 Feb
⟶
31 Jan 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2024
Was due on
31 October 2024
(10 months ago)
Learn more about Source2 Group Ltd
Contact
Address
Unit 10 Wilson Business Park Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Address changed on
22 Mar 2022
(3 years ago)
Previous address was
Trident House 175 Renfrew Road P2.2 Paisley PA3 4EF Scotland
Companies in G52 4NQ
Telephone
07702 679969
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Mrs Debbie Bastock
Director • British • Lives in Scotland • Born in Nov 1970
CCL Logistics Ltd
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£224.9K
Increased by £174.3K (+344%)
Total Liabilities
-£101.5K
Increased by £84.49K (+497%)
Net Assets
£123.41K
Increased by £89.81K (+267%)
Debt Ratio (%)
45%
Increased by 11.52% (+34%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
10 Months Ago on 12 Nov 2024
Compulsory Gazette Notice
11 Months Ago on 8 Oct 2024
Ccl Logistics Ltd (PSC) Appointed
2 Years Ago on 17 Aug 2023
Mrs Debbie Bastock Appointed
2 Years Ago on 17 Aug 2023
Paul O Malley Resigned
2 Years Ago on 17 Aug 2023
Paul O'malley (PSC) Resigned
2 Years Ago on 17 Aug 2023
Natalie Jane Imms (PSC) Resigned
2 Years Ago on 17 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 22 Jul 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 6 Apr 2023
Natalie Jane Imms (PSC) Appointed
4 Years Ago on 16 Jul 2021
Get Alerts
Get Credit Report
Discover Source2 Group 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
Compulsory strike-off action has been suspended
Submitted on 12 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 8 Oct 2024
Cessation of Natalie Jane Imms as a person with significant control on 17 August 2023
Submitted on 23 Aug 2023
Cessation of Paul O'malley as a person with significant control on 17 August 2023
Submitted on 23 Aug 2023
Termination of appointment of Paul O Malley as a director on 17 August 2023
Submitted on 23 Aug 2023
Appointment of Mrs Debbie Bastock as a director on 17 August 2023
Submitted on 23 Aug 2023
Notification of Ccl Logistics Ltd as a person with significant control on 17 August 2023
Submitted on 23 Aug 2023
Statement of capital following an allotment of shares on 21 July 2022
Submitted on 15 Aug 2023
Statement of capital following an allotment of shares on 7 December 2020
Submitted on 15 Aug 2023
Statement of capital following an allotment of shares on 16 July 2021
Submitted on 22 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs