Scg Supplies Limited

General information

Name:

Scg Supplies Ltd

Office Address:

64b Rochsolloch Road ML6 9BG Airdrie

Number: SC328093

Incorporation date: 2007-07-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Scg Supplies Limited company has been operating on the market for at least 17 years, having started in 2007. Started with registration number SC328093, Scg Supplies was set up as a Private Limited Company located in 64b Rochsolloch Road, Airdrie ML6 9BG. The enterprise's principal business activity number is 46630 which means Wholesale of mining, construction and civil engineering machinery. Sun, 31st Jul 2022 is the last time when account status updates were filed.

As found in this specific company's executives data, since March 2009 there have been two directors: Paul T. and Stephen G..

Executives who have control over the firm are as follows: Paul T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul T.

Role: Director

Appointed: 01 March 2009

Latest update: 7 March 2024

Stephen G.

Role: Director

Appointed: 20 July 2007

Latest update: 7 March 2024

People with significant control

Paul T.
Notified on 1 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen G.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12 March 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 March 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sunday 21st May 2023 (CS01)
filed on: 28th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Unit 9 Parkburn Industrial Estate Burnbank

Post code:

ML3 0QQ

City / Town:

Hamilton

HQ address,
2015

Address:

Unit 9 Parkburn Industrial Estate Burnbank

Post code:

ML3 0QQ

City / Town:

Hamilton

HQ address,
2016

Address:

Unit 9 Parkburn Industrial Estate Burnbank

Post code:

ML3 0QQ

City / Town:

Hamilton

Accountant/Auditor,
2014

Name:

Lishman Sidwell Campbell & Price Llp

Address:

87 South Parade

Post code:

DL7 8SJ

City / Town:

Northallerton

Accountant/Auditor,
2016 - 2015

Name:

Swaleside Accountancy Ltd

Address:

Swaleside Grange Green End Asenby

Post code:

YO7 3QX

City / Town:

Thirsk

Search other companies

Services (by SIC Code)

  • 46630 : Wholesale of mining, construction and civil engineering machinery
16
Company Age

Closest companies