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

SINGLETON HOLDINGS LIMITED

BROOKSBY CARMUNNOCK ROAD, CLARKSTON, GLASGOW, G76 8SZ,
Company Registration Number
SC019814
Private Limited Company
Active

Company Overview

About Singleton Holdings Ltd
SINGLETON HOLDINGS LIMITED was founded on 1937-06-15 and has its registered office in Glasgow. The organisation's status is listed as "Active". Singleton Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SINGLETON HOLDINGS LIMITED
 
Legal Registered Office
BROOKSBY CARMUNNOCK ROAD
CLARKSTON
GLASGOW
G76 8SZ
Other companies in G1
 
Filing Information
Company Number SC019814
Company ID Number SC019814
Date formed 1937-06-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 07:29:33
Primary Source:Companies House
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.
Companies with same name SINGLETON HOLDINGS LIMITED
The following companies were found which have the same name as SINGLETON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SINGLETON HOLDINGS LLC 1639 EAST 13TH STREET Kings BROOKLYN NY 11229 Active Company formed on the 2010-06-22
SINGLETON HOLDINGS PTY LIMITED NSW 2000 Strike-off action in progress Company formed on the 1998-06-29
Singleton Holdings, Inc. 1125 E Tam O Shanter Ct Ontario CA 91761 Dissolved Company formed on the 2005-04-12
SINGLETON HOLDINGS, INC. 880 EASTHAM WAY NAPLES FL 34104 Inactive Company formed on the 2000-12-07
SINGLETON HOLDINGS LTD Delaware Unknown
SINGLETON HOLDINGS, LLC 4200 Northside Pkwy NW BLDG 1-200 Atlanta GA 30327 Active/Compliance Company formed on the 2011-01-05
SINGLETON HOLDINGS LLC Michigan UNKNOWN
Singleton Holdings Incorporated Maryland Unknown
SINGLETON HOLDINGS LLC Georgia Unknown
SINGLETON HOLDINGS PTY LTD Active Company formed on the 2020-04-15
SINGLETON HOLDINGS LLC 5821 FAIRGROUND RD MOLINO FL 32577 Active Company formed on the 2020-01-13

Company Officers of SINGLETON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANETTE PICKEN
Director 2002-05-10
LAURENCE WILSON
Director 1993-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEWART PICKEN
Company Secretary 2002-05-06 2010-03-23
JAMES STEWART PICKEN
Director 1989-06-13 2010-03-23
COMLAW SECRETARY LIMITED
Company Secretary 1996-06-17 2002-05-06
DORMAN JEFFREY MANAGEMENT LIMITED
Company Secretary 1993-10-26 1996-06-17
JAMES STEWART PICKEN
Company Secretary 1989-06-13 1993-10-26
RONALD VINCENT SINGLETON
Director 1989-06-13 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANETTE PICKEN SCOTIAFIRST LIMITED Director 2011-11-18 CURRENT 2011-11-18 Liquidation
JANETTE PICKEN SCOTTISH REPERTORY CINEMAS LIMITED Director 2010-03-23 CURRENT 1938-05-14 Active - Proposal to Strike off
JANETTE PICKEN RIDDRIE CATERERS LIMITED Director 2010-03-23 CURRENT 1949-12-31 Active - Proposal to Strike off
JANETTE PICKEN SINGLETONS (RIDDRIE) LIMITED Director 2010-03-23 CURRENT 1949-12-31 Active - Proposal to Strike off
JANETTE PICKEN SINGLETONS (KINGSWAY) LIMITED Director 2010-03-23 CURRENT 1949-12-31 Active - Proposal to Strike off
JANETTE PICKEN NEWTON PLACE SECURITIES LIMITED Director 2010-03-23 CURRENT 1979-07-05 Active - Proposal to Strike off
JANETTE PICKEN ANCHORAGE COMPANY LIMITED (THE) Director 2010-03-23 CURRENT 1951-08-14 Active - Proposal to Strike off
LAURENCE WILSON BROOKSBY LIMITED Director 1998-05-01 CURRENT 1996-05-03 Liquidation
LAURENCE WILSON SCOTTISH REPERTORY CINEMAS LIMITED Director 1993-10-26 CURRENT 1938-05-14 Active - Proposal to Strike off
LAURENCE WILSON RIDDRIE CATERERS LIMITED Director 1993-10-26 CURRENT 1949-12-31 Active - Proposal to Strike off
LAURENCE WILSON SINGLETONS (RIDDRIE) LIMITED Director 1993-10-26 CURRENT 1949-12-31 Active - Proposal to Strike off
LAURENCE WILSON SINGLETONS (KINGSWAY) LIMITED Director 1993-10-26 CURRENT 1949-12-31 Active - Proposal to Strike off
LAURENCE WILSON NEWTON PLACE SECURITIES LIMITED Director 1993-10-26 CURRENT 1979-07-05 Active - Proposal to Strike off
LAURENCE WILSON ANCHORAGE COMPANY LIMITED (THE) Director 1993-10-26 CURRENT 1951-08-14 Active - Proposal to Strike off
LAURENCE WILSON JARO LIMITED Director 1993-10-26 CURRENT 1987-12-08 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
2023-08-01CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08DIRECTOR APPOINTED MRS JACQUELINE LINDSAY PICKEN JOHN
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-09-16CH01Director's details changed for Mr Laurence Wilson on 2019-09-03
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-12-01DISS40Compulsory strike-off action has been discontinued
2018-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 52500
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 52500
2015-09-25AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 52500
2014-09-26AR0117/07/14 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 52500
2013-08-13AR0117/07/13 ANNUAL RETURN FULL LIST
2013-06-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/12 FROM 15 Carmunnock Road Busby Glasgow G76 8SZ
2012-08-09AR0117/07/12 ANNUAL RETURN FULL LIST
2012-05-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-15AR0117/07/11 ANNUAL RETURN FULL LIST
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-26AR0117/07/10 ANNUAL RETURN FULL LIST
2010-08-26CH01Director's details changed for Janette Picken on 2010-07-17
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PICKEN
2010-08-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES PICKEN
2010-06-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-01363aReturn made up to 17/07/09; full list of members
2009-07-21AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-08-04363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION FULL
2007-07-24363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-24363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-08-09363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-09363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03
2003-08-11363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-07-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02
2002-07-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01
2002-07-23363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-06-12288bSECRETARY RESIGNED
2002-06-12288aNEW SECRETARY APPOINTED
2002-06-12288aNEW DIRECTOR APPOINTED
2001-07-27363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 24/09/00
2000-12-17287REGISTERED OFFICE CHANGED ON 17/12/00 FROM: 58 MAIN STREET CAMBUSLANG GLASGOW G72 7EP
2000-08-01AAFULL ACCOUNTS MADE UP TO 25/09/99
2000-07-25363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-08-12363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 26/09/98
1998-07-31AAFULL ACCOUNTS MADE UP TO 27/09/97
1998-07-27363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 28/09/96
1997-08-12363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-24363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-07-08288NEW SECRETARY APPOINTED
1996-07-08288SECRETARY RESIGNED
1995-07-25363sRETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/94
1994-08-15363sRETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS
1994-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/94
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/93
1993-11-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1993-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-11-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-05SRES01ALTER MEM AND ARTS 26/10/93
1993-11-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-28363sRETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/92
1992-07-10AAFULL ACCOUNTS MADE UP TO 28/09/91
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to SINGLETON HOLDINGS 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 SINGLETON HOLDINGS 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
BOND & FLOATING CHARGE 1988-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTARY BOND FOR CASH CREDIT & DISPOSITION IN SECURITY 1969-01-16 Outstanding NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
Creditors
Creditors Due Within One Year 2011-10-01 £ 295,684

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SINGLETON HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 52,500
Current Assets 2011-10-01 £ 185,541
Debtors 2011-10-01 £ 185,541
Fixed Assets 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 110,142

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SINGLETON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINGLETON HOLDINGS LIMITED
Trademarks
We have not found any records of SINGLETON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINGLETON HOLDINGS 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 (92000 - Gambling and betting activities) as SINGLETON HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SINGLETON HOLDINGS 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 SINGLETON HOLDINGS 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 SINGLETON HOLDINGS 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.