Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONTINUITY2 LIMITED
Company Information for

CONTINUITY2 LIMITED

OFFICE 5F CENTRUM HOUSE, 38 QUEEN STREET, GLASGOW, G1 3DX,
Company Registration Number
SC237673
Private Limited Company
Active

Company Overview

About Continuity2 Ltd
CONTINUITY2 LIMITED was founded on 2002-10-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Continuity2 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CONTINUITY2 LIMITED
 
Legal Registered Office
OFFICE 5F CENTRUM HOUSE
38 QUEEN STREET
GLASGOW
G1 3DX
Other companies in G74
 
Previous Names
R.M. DAUER LIMITED02/11/2006
Filing Information
Company Number SC237673
Company ID Number SC237673
Date formed 2002-10-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB814103281  
Last Datalog update: 2024-01-09 01:46:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINUITY2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTINUITY2 LIMITED

Current Directors
Officer Role Date Appointed
ANDREA KATHLEEN MCGLAVE
Company Secretary 2002-10-03
ANDREA KATHLEEN MCGLAVE
Director 2002-10-03
RICHARD MCGLAVE
Director 2002-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2002-10-03 2002-10-03
STEPHEN MABBOTT LTD.
Nominated Director 2002-10-03 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MCGLAVE REACH SOFTWARE SOLUTIONS LTD Director 2009-05-06 CURRENT 2009-05-06 Dissolved 2014-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Suite 1E Ingram House 227 Ingram Street Glasgow G1 1DA Scotland
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-10-12CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-09-29Director's details changed for Mrs Andrea Kathleen Mcglave on 2022-09-29
2022-09-29Director's details changed for Mr Richard Mcglave on 2022-09-29
2022-09-29CH01Director's details changed for Mrs Andrea Kathleen Mcglave on 2022-09-29
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-04CH01Director's details changed for Mrs Andrea Kathleen Mcglave on 2018-10-04
2018-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANDREA KATHLEEN MCGLAVE on 2018-10-04
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-12-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF Scotland
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 272 BATH STREET GLASGOW G2 4JR
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 272 BATH STREET GLASGOW G2 4JR
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2376730002
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2376730002
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0103/10/15 ANNUAL RETURN FULL LIST
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM 18 Inchkeith East Kilbride Glasgow G74 2JZ
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0103/10/14 ANNUAL RETURN FULL LIST
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0103/10/13 ANNUAL RETURN FULL LIST
2013-08-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/12 FROM E232 Edinburgh House Righead Gate Town Centre, East Kilbride Glasgow G74 1LS United Kingdom
2012-10-30AR0103/10/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0103/10/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0103/10/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22AR0103/10/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCGLAVE / 03/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA KATHLEEN MCGLAVE / 03/10/2009
2009-03-11363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2009-03-11363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM EPIC HOUSE 28-32 CADOGAN STREET GLASGOW G2 7LP
2008-09-04363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 18 INCH KEITH ST LEONARDS EAST KILBRIDE G74 2JX
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 12 WELLESLEY DRIVE HAIRMYRES EAST KILBRIDE G74 9TR
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-02CERTNMCOMPANY NAME CHANGED R.M. DAUER LIMITED CERTIFICATE ISSUED ON 02/11/06
2006-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-03363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-06-20363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 505 GREAT WESTERN ROAD GLASGOW G12 8HN
2005-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-15363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03
2003-10-1588(2)RAD 03/10/02--------- £ SI 98@1
2003-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 505 GREAT WESTERN ROAD GLASGOW G12 8HN
2002-10-08288bDIRECTOR RESIGNED
2002-10-08288bSECRETARY RESIGNED
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CONTINUITY2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTINUITY2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 78,426
Creditors Due Within One Year 2012-04-01 £ 163,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTINUITY2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 913
Current Assets 2012-04-01 £ 247,751
Debtors 2012-04-01 £ 246,838
Fixed Assets 2012-04-01 £ 6,759
Shareholder Funds 2012-04-01 £ 12,960
Tangible Fixed Assets 2012-04-01 £ 6,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTINUITY2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINUITY2 LIMITED
Trademarks
We have not found any records of CONTINUITY2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONTINUITY2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-03-13 GBP £6,000 IT Software
Hampshire County Council 2012-02-01 GBP £6,000 IT Equipment - Software
HAMPSHIRE COUNTY COUNCIL 2011-05-19 GBP £2,000 IT Skills Training
HAMPSHIRE COUNTY COUNCIL 2011-02-17 GBP £6,000 IT Equipment - Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONTINUITY2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINUITY2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTINUITY2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.