Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 211 EASTCHEAP SVP LIMITED
Company Information for

211 EASTCHEAP SVP LIMITED

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC363683
Private Limited Company
Active

Company Overview

About 211 Eastcheap Svp Ltd
211 EASTCHEAP SVP LIMITED was founded on 2009-08-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". 211 Eastcheap Svp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
211 EASTCHEAP SVP LIMITED
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in G1
 
Previous Names
SVP HARROW LIMITED21/07/2017
HMS (792) LIMITED06/01/2010
Filing Information
Company Number SC363683
Company ID Number SC363683
Date formed 2009-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-05-07 13:21:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 211 EASTCHEAP SVP 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 211 EASTCHEAP SVP LIMITED

Current Directors
Officer Role Date Appointed
GRAEME RAMSAY MURDOCH
Company Secretary 2009-12-24
JUNE FINLAYSON
Director 2010-01-11
STEWART MEIN
Director 2009-12-24
DAVID CHARLES MOULSDALE
Director 2010-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME RAMSAY MURDOCH
Director 2009-12-24 2010-01-12
HMS SECRETARIES LIMITED
Company Secretary 2009-08-07 2009-12-24
HMS DIRECTORS LIMITED
Director 2009-08-07 2009-12-24
DONALD JOHN MUNRO
Director 2009-08-07 2009-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE FINLAYSON LORENA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2014-11-21 Active
JUNE FINLAYSON 104 BELLSHILL SVP LIMITED Director 2010-03-05 CURRENT 2010-02-12 Active
JUNE FINLAYSON SVP GLOUCESTER LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
JUNE FINLAYSON OPTICAL EXPRESS (GYLE) LIMITED Director 2008-05-29 CURRENT 1994-04-22 Active
JUNE FINLAYSON THE FRAME ZONE LIMITED Director 2008-05-29 CURRENT 1998-01-13 Active
JUNE FINLAYSON OPTICAL EXPRESS LIMITED Director 2008-05-29 CURRENT 1995-11-03 Active
JUNE FINLAYSON BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Director 2007-04-10 CURRENT 2006-11-29 Dissolved 2017-12-01
JUNE FINLAYSON DCM OPTICAL CLINIC PLC Director 2002-10-14 CURRENT 2002-07-17 Active - Proposal to Strike off
JUNE FINLAYSON EXPRESS OPTICAL LTD. Director 1999-05-19 CURRENT 1995-11-28 Active
STEWART MEIN LORENA INVESTMENTS LIMITED Director 2015-09-09 CURRENT 2014-11-21 Active
STEWART MEIN 104 BELLSHILL SVP LIMITED Director 2010-03-05 CURRENT 2010-02-12 Active
STEWART MEIN SVP GLOUCESTER LIMITED Director 2009-12-24 CURRENT 2009-08-07 Active
STEWART MEIN BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Director 2008-05-29 CURRENT 2006-11-29 Dissolved 2017-12-01
STEWART MEIN DCM 590 LIMITED Director 2008-05-29 CURRENT 2008-03-25 Active
STEWART MEIN OPTICAL EXPRESS (GYLE) LIMITED Director 2008-05-29 CURRENT 1994-04-22 Active
STEWART MEIN OPTICAL EXPRESS (HOLDINGS) LIMITED Director 2008-05-29 CURRENT 1996-10-04 Active
STEWART MEIN THE FRAME ZONE LIMITED Director 2008-05-29 CURRENT 1998-01-13 Active
STEWART MEIN 123 LEEDS LIMITED Director 2008-05-29 CURRENT 1984-12-19 Active
STEWART MEIN OPTICAL EXPRESS (WESTFIELD) LIMITED Director 2008-05-29 CURRENT 1995-11-17 Active
STEWART MEIN OPTICAL EXPRESS LIMITED Director 2008-05-29 CURRENT 1995-11-03 Active
STEWART MEIN CRUACH CAPITAL LIMITED Director 2008-05-29 CURRENT 2002-11-29 Active
STEWART MEIN DCM (OPTICAL HOLDINGS) LIMITED Director 2006-03-15 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE MATLAND LIMITED Director 2015-11-17 CURRENT 1934-07-06 Active
DAVID CHARLES MOULSDALE LORENA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2014-11-21 Active
DAVID CHARLES MOULSDALE 104 BELLSHILL SVP LIMITED Director 2010-03-05 CURRENT 2010-02-12 Active
DAVID CHARLES MOULSDALE SVP GLOUCESTER LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE DCM 590 LIMITED Director 2008-04-09 CURRENT 2008-03-25 Active
DAVID CHARLES MOULSDALE BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Director 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
DAVID CHARLES MOULSDALE DCM (OPTICAL CLINIC) HARLEY STREET LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE HMS (665) LIMITED Director 2006-07-05 CURRENT 2006-06-28 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Director 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE DCM INVESTMENT HOLDINGS LIMITED Director 2004-02-12 CURRENT 2004-02-04 Active
DAVID CHARLES MOULSDALE DCM LASER CLINIC LIMITED Director 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE THE FRAME ZONE LIMITED Director 2003-02-05 CURRENT 1998-01-13 Active
DAVID CHARLES MOULSDALE CRUACH CAPITAL LIMITED Director 2003-01-21 CURRENT 2002-11-29 Active
DAVID CHARLES MOULSDALE DCM OPTICAL CLINIC PLC Director 2002-10-11 CURRENT 2002-07-17 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL INC. LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
DAVID CHARLES MOULSDALE OUTCLIN LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE SPECIALEYES LIMITED Director 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (NORTHERN) LIMITED Director 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE 123 LEEDS LIMITED Director 1997-01-13 CURRENT 1984-12-19 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (HOLDINGS) LIMITED Director 1996-11-21 CURRENT 1996-10-04 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (WESTFIELD) LIMITED Director 1995-11-17 CURRENT 1995-11-17 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (GYLE) LIMITED Director 1994-04-22 CURRENT 1994-04-22 Active
DAVID CHARLES MOULSDALE DCM (OPTICAL HOLDINGS) LIMITED Director 1994-04-13 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE OPTI WORLD LIMITED Director 1990-04-30 CURRENT 1987-11-25 Active

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
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-29Application to strike the company off the register
2022-04-29DS01Application to strike the company off the register
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JUNE FINLAYSON
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-21CERTNMCompany name changed svp harrow LIMITED\certificate issued on 21/07/17
2017-07-21RES15CHANGE OF COMPANY NAME 28/05/22
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13CH01Director's details changed for June Moulsdale on 2016-09-03
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-12-10CH03SECRETARY'S DETAILS CHNAGED FOR GRAEME RAMSAY MURDOCH on 2015-12-10
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0107/08/15 ANNUAL RETURN FULL LIST
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0107/08/14 ANNUAL RETURN FULL LIST
2013-08-28AR0107/08/13 ANNUAL RETURN FULL LIST
2013-06-17CH01Director's details changed for June Stewart on 2013-06-17
2013-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-20AA01Previous accounting period shortened from 31/12/11 TO 30/12/11
2012-08-21AR0107/08/12 ANNUAL RETURN FULL LIST
2011-09-02AR0107/08/11 ANNUAL RETURN FULL LIST
2011-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-02AR0107/08/10 FULL LIST
2010-02-05RES01ADOPT ARTICLES 29/01/2010
2010-01-18AP01DIRECTOR APPOINTED DAVID CHARLES MOULSDALE
2010-01-18AP01DIRECTOR APPOINTED JUNE STEWART
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MURDOCH
2010-01-11RES01ADOPT ARTICLES 24/12/2009
2010-01-11AP01DIRECTOR APPOINTED STEWART MEIN
2010-01-11AP03SECRETARY APPOINTED GRAEME RAMSAY MURDOCH
2010-01-11AP01DIRECTOR APPOINTED MR GRAEME RAMSAY MURDOCH
2010-01-11AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-06CERTNMCOMPANY NAME CHANGED HMS (792) LIMITED CERTIFICATE ISSUED ON 06/01/10
2010-01-06RES15CHANGE OF NAME 24/12/2009
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED
2009-12-30TM02APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED
2009-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 211 EASTCHEAP SVP 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 211 EASTCHEAP SVP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
211 EASTCHEAP SVP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of 211 EASTCHEAP SVP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 211 EASTCHEAP SVP LIMITED
Trademarks
We have not found any records of 211 EASTCHEAP SVP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 211 EASTCHEAP SVP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 211 EASTCHEAP SVP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 211 EASTCHEAP SVP 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 211 EASTCHEAP SVP 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 211 EASTCHEAP SVP 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.