Company Information for CONTINUITY2 LIMITED
OFFICE 5F CENTRUM HOUSE, 38 QUEEN STREET, GLASGOW, G1 3DX,
|
Company Registration Number
SC237673
Private Limited Company
Active |
Company Name | ||
---|---|---|
CONTINUITY2 LIMITED | ||
Legal Registered Office | ||
OFFICE 5F CENTRUM HOUSE 38 QUEEN STREET GLASGOW G1 3DX Other companies in G74 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA KATHLEEN MCGLAVE |
||
ANDREA KATHLEEN MCGLAVE |
||
RICHARD MCGLAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REACH SOFTWARE SOLUTIONS LTD | Director | 2009-05-06 | CURRENT | 2009-05-06 | Dissolved 2014-07-11 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/07/23 FROM Suite 1E Ingram House 227 Ingram Street Glasgow G1 1DA Scotland | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
Director's details changed for Mrs Andrea Kathleen Mcglave on 2022-09-29 | ||
Director's details changed for Mr Richard Mcglave on 2022-09-29 | ||
CH01 | Director's details changed for Mrs Andrea Kathleen Mcglave on 2022-09-29 | |
REGISTERED OFFICE CHANGED ON 13/09/22 FROM Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/09/22 FROM Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland | |
Unaudited abridged accounts made up to 2021-03-31 | ||
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Andrea Kathleen Mcglave on 2018-10-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANDREA KATHLEEN MCGLAVE on 2018-10-04 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/16 FROM Suite 2 Prism House Scottish Enterprise Technoogy Park East Kilbride G75 0QF Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 272 BATH STREET GLASGOW G2 4JR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 272 BATH STREET GLASGOW G2 4JR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2376730002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2376730002 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM 18 Inchkeith East Kilbride Glasgow G74 2JZ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/12 FROM E232 Edinburgh House Righead Gate Town Centre, East Kilbride Glasgow G74 1LS United Kingdom | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCGLAVE / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA KATHLEEN MCGLAVE / 03/10/2009 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM EPIC HOUSE 28-32 CADOGAN STREET GLASGOW G2 7LP | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 18 INCH KEITH ST LEONARDS EAST KILBRIDE G74 2JX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 12 WELLESLEY DRIVE HAIRMYRES EAST KILBRIDE G74 9TR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED R.M. DAUER LIMITED CERTIFICATE ISSUED ON 02/11/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 505 GREAT WESTERN ROAD GLASGOW G12 8HN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 | |
88(2)R | AD 03/10/02--------- £ SI 98@1 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 505 GREAT WESTERN ROAD GLASGOW G12 8HN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-01 | £ 78,426 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 163,124 |
Creditors and other liabilities
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
IT Software |
Hampshire County Council | |
|
IT Equipment - Software |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Skills Training |
HAMPSHIRE COUNTY COUNCIL | |
|
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.
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. |