Background WavePink WaveYellow Wave

SURESERVE COMPLIANCE NORTH LIMITED (Sc163066)

SURESERVE COMPLIANCE NORTH LIMITED (SC163066) is an active UK company. incorporated on 2 February 1996. with registered office in Glasgow. The company operates in the Construction sector, engaged in other construction installation. SURESERVE COMPLIANCE NORTH LIMITED has been registered for 30 years.

Company Number
SC163066
Status
active
Type
ltd
Incorporated
2 February 1996
Age
30 years
Address
2 Queenslie Court, Glasgow, G33 4DB
Industry Sector
Construction
Business Activity
Other construction installation
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE COMPLIANCE NORTH LIMITED

SURESERVE COMPLIANCE NORTH LIMITED is an active company incorporated on 2 February 1996 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in other construction installation. SURESERVE COMPLIANCE NORTH LIMITED was registered 30 years ago.(SIC: 43290)

Status

active

Active since 30 years ago

Company No

SC163066

LTD Company

Age

30 Years

Incorporated 2 February 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

GAS CALL SERVICES LTD.
From: 2 February 1996To: 6 January 2025
Contact
Address

2 Queenslie Court Summerlee Street Glasgow, G33 4DB,

Previous Addresses

Westwood Business Centre 69-71 Aberdalgie Road Glasgow G34 9HJ
From: 2 February 1996To: 28 July 2010
Timeline

52 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Loan Secured
Nov 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Owner Exit
Feb 20
Loan Cleared
Aug 20
Loan Cleared
Sept 21
Owner Exit
Jul 22
Director Joined
Oct 22
Director Joined
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Owner Exit
Jan 25
Capital Update
May 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
2
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
SH20SH20
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Memorandum Articles
15 April 2024
MAMA
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Resolution
15 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 July 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 July 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
18 September 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 September 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 September 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 September 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 September 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 September 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 September 2018
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Medium
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts Amended With Made Up Date
23 January 2014
AAMDAAMD
Accounts Amended With Made Up Date
23 January 2014
AAMDAAMD
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Auditors Resignation Company
3 June 2010
AUDAUD
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
353353
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
16 February 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
19 December 2007
AUDAUD
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
19 February 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2005
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Resolution
22 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 August 1997
AAAnnual Accounts
Legacy
23 June 1997
410(Scot)410(Scot)
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
224224
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Incorporation Company
2 February 1996
NEWINCIncorporation