Company NameR.D. Spittal, Limited
Company StatusActive
Company NumberSC008044
CategoryPrivate Limited Company
Incorporation Date6 November 1911(112 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIsobel Margaret Russell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1989(77 years, 11 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha
Strathaven
ML10 6QA
Scotland
Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityScottish
StatusCurrent
Appointed06 October 1989(77 years, 11 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha'
Strathaven
ML10 6QA
Scotland
Director NameMs Sarah Johnston Wigfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1989(77 years, 11 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Irvine Crescent
Coatbridge
Lanarkshire
ML5 3QJ
Scotland
Secretary NameMs Sarah Johnston Wigfield
NationalityBritish
StatusCurrent
Appointed06 October 1989(77 years, 11 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Irvine Crescent
Coatbridge
Lanarkshire
ML5 3QJ
Scotland
Director NameDonald William Carmichael
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(77 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1992)
RoleCo Director
Correspondence Address44 Mansionhouse Gardens
Glasgow
Lanarkshire
G41 3DP
Scotland
Director NameDavid Raeburn Wallace
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(78 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 November 2016)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkview Drive
Coatbridge
Lanarkshire
ML5 1NL
Scotland

Contact

Telephone0141 3326891
Telephone regionGlasgow

Location

Registered AddressDeanside Road
Hillington
Glasgow
G52 4XB
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

23 December 1985Delivered on: 31 December 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100 townsend st glasgow.
Outstanding
15 February 1974Delivered on: 4 March 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
4 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
9 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Confirmation statement made on 20 December 2016 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Confirmation statement made on 20 December 2016 with no updates (3 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Termination of appointment of David Raeburn Wallace as a director on 30 November 2016 (1 page)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Termination of appointment of David Raeburn Wallace as a director on 30 November 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4,000
(7 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4,000
(7 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4,000
(7 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4,000
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4,000
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4,000
(7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4,000
(7 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4,000
(7 pages)
10 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for David Raeburn Wallace on 15 December 2009 (2 pages)
7 January 2010Director's details changed for David Raeburn Wallace on 15 December 2009 (2 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 March 2009Return made up to 03/12/08; full list of members (4 pages)
4 March 2009Return made up to 03/12/08; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2007Return made up to 03/12/07; full list of members (3 pages)
13 December 2007Return made up to 03/12/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 December 2006Return made up to 03/12/06; full list of members (3 pages)
21 December 2006Return made up to 03/12/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 December 2005Return made up to 03/12/05; full list of members (8 pages)
8 December 2005Return made up to 03/12/05; full list of members (8 pages)
1 February 2005Accounts made up to 31 March 2004 (12 pages)
1 February 2005Accounts made up to 31 March 2004 (12 pages)
17 December 2004Return made up to 03/12/04; full list of members (8 pages)
17 December 2004Return made up to 03/12/04; full list of members (8 pages)
30 January 2004Accounts made up to 31 March 2003 (13 pages)
30 January 2004Accounts made up to 31 March 2003 (13 pages)
15 January 2004Return made up to 03/12/03; full list of members (8 pages)
15 January 2004Return made up to 03/12/03; full list of members (8 pages)
10 December 2002Accounts made up to 31 March 2002 (12 pages)
10 December 2002Return made up to 03/12/02; full list of members (8 pages)
10 December 2002Return made up to 03/12/02; full list of members (8 pages)
10 December 2002Accounts made up to 31 March 2002 (12 pages)
21 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
21 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
4 October 2001Accounts made up to 31 March 2001 (12 pages)
4 October 2001Accounts made up to 31 March 2001 (12 pages)
17 December 2000Return made up to 03/12/00; full list of members (7 pages)
17 December 2000Return made up to 03/12/00; full list of members (7 pages)
25 October 2000Accounts made up to 31 March 2000 (11 pages)
25 October 2000Accounts made up to 31 March 2000 (11 pages)
14 December 1999Return made up to 03/12/99; full list of members (7 pages)
14 December 1999Return made up to 03/12/99; full list of members (7 pages)
25 November 1999Accounts made up to 31 March 1999 (11 pages)
25 November 1999Accounts made up to 31 March 1999 (11 pages)
29 January 1999Accounts made up to 31 March 1998 (13 pages)
29 January 1999Accounts made up to 31 March 1998 (13 pages)
21 December 1998Return made up to 18/12/98; no change of members (4 pages)
21 December 1998Return made up to 18/12/98; no change of members (4 pages)
14 January 1998Return made up to 18/12/97; full list of members (6 pages)
14 January 1998Return made up to 18/12/97; full list of members (6 pages)
7 November 1997Accounts made up to 31 March 1997 (13 pages)
7 November 1997Accounts made up to 31 March 1997 (13 pages)
17 December 1996Return made up to 18/12/96; no change of members (4 pages)
17 December 1996Return made up to 18/12/96; no change of members (4 pages)
20 November 1996Accounts made up to 31 March 1996 (15 pages)
20 November 1996Accounts made up to 31 March 1996 (15 pages)
21 March 1996Return made up to 18/12/95; no change of members
  • 363(287) ‐ Registered office changed on 21/03/96
(4 pages)
21 March 1996Return made up to 18/12/95; no change of members
  • 363(287) ‐ Registered office changed on 21/03/96
(4 pages)
3 November 1995Accounts made up to 31 March 1995 (16 pages)
3 November 1995Accounts made up to 31 March 1995 (16 pages)