ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inchcolm South Ltd

Inchcolm South Ltd is an active company incorporated on 16 December 2021 with the registered office located in Airdrie, Lanarkshire. Inchcolm South Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC717828
Private limited company
Scottish Company
Age
3 years
Incorporated 16 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Bakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Address changed on 1 May 2024 (1 year 4 months ago)
Previous address was , 17/1 Douglas Crescent, Edinburgh, EH12 5BA, Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1975 • Restaurant Manager
Director • General Manager • British • Lives in England • Born in Jan 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South Lanarkshire Hospitality Limited
Raymond Cairns and Kevin Duffy are mutual people.
Active
Shankill Developments Limited
Raymond Cairns is a mutual person.
Active
Metro INNS Ltd
Raymond Cairns is a mutual person.
Active
Helping Hands (Northern Ireland) Ltd
Raymond Cairns is a mutual person.
Active
Healthy Food Catering Ltd
Raymond Cairns is a mutual person.
Active
Kirkpatrick Property Management Limited
Raymond Cairns is a mutual person.
Active
Bringmevino (UK) Limited
Raymond Cairns is a mutual person.
Active
Cube Interiors Limited
Raymond Cairns is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£290.69K
Increased by £165.82K (+133%)
Total Liabilities
-£31.68K
Decreased by £10.64K (-25%)
Net Assets
£259.02K
Increased by £176.47K (+214%)
Debt Ratio (%)
11%
Decreased by 22.99% (-68%)
Latest Activity
Confirmation Submitted
8 Months Ago on 30 Dec 2024
Compulsory Gazette Notice
8 Months Ago on 24 Dec 2024
Micro Accounts Submitted
11 Months Ago on 23 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 1 May 2024
Mr Andrew Drummond Appointed
1 Year 6 Months Ago on 14 Feb 2024
Mr Kevin Duffy Appointed
1 Year 7 Months Ago on 18 Jan 2024
Kevin Duffy (PSC) Appointed
1 Year 7 Months Ago on 18 Jan 2024
Raymond Cairns Resigned
1 Year 7 Months Ago on 18 Jan 2024
Raymond Cairns (PSC) Resigned
1 Year 7 Months Ago on 18 Jan 2024
Raymond Cairns (PSC) Appointed
3 Years Ago on 16 Dec 2021
Get Credit Report
Discover Inchcolm South Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 December 2024 with no updates
Submitted on 30 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 24 Dec 2024
Notification of Kevin Duffy as a person with significant control on 18 January 2024
Submitted on 22 Dec 2024
Appointment of Mr Kevin Duffy as a director on 18 January 2024
Submitted on 22 Dec 2024
Cessation of Raymond Cairns as a person with significant control on 18 January 2024
Submitted on 2 Nov 2024
Termination of appointment of Raymond Cairns as a director on 18 January 2024
Submitted on 2 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Registered office address changed from , 17/1 Douglas Crescent, Edinburgh, EH12 5BA, Scotland to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 1 May 2024
Submitted on 1 May 2024
Appointment of Mr Andrew Drummond as a secretary on 14 February 2024
Submitted on 18 Apr 2024
Cessation of Christopher Joseph Doherty as a person with significant control on 16 December 2021
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year