General information

Name:

231 Svs Limited

Office Address:

The Ink Building 24 Douglas Street (ground Floor) G2 7NQ Glasgow

Number: SC329636

Incorporation date: 2007-08-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of 231 Svs Ltd. This firm was started seventeen years ago and was registered with SC329636 as the registration number. This particular headquarters of the firm is registered in Glasgow. You may find them at The Ink Building 24 Douglas Street, (ground Floor). Even though lately it's been operating under the name of 231 Svs Ltd, it was not always so. The firm was known as Kingdom Property Group until 2008/02/08, then it was replaced by Kingdom Property Group (st Vincent Street). The last switch took place on 2011/11/03. This company's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. The firm's latest filed accounts documents cover the period up to Fri, 31st Dec 2021 and the most current confirmation statement was released on Mon, 21st Aug 2023.

Gordon C., Christopher R. and David G. are the company's directors and have been managing the firm since 2012.

David G. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • 231 Svs Ltd 2011-11-03
  • Kingdom Property Group (st Vincent Street) Limited 2008-02-08
  • Kingdom Property Group Limited 2007-08-21

Financial data based on annual reports

Company staff

Gordon C.

Role: Director

Appointed: 27 January 2012

Latest update: 24 January 2024

Christopher R.

Role: Director

Appointed: 27 January 2012

Latest update: 24 January 2024

David G.

Role: Director

Appointed: 21 August 2007

Latest update: 24 January 2024

People with significant control

David G.
Notified on 21 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode