Dundee
DD4 8JU
Scotland
Director Name | Mr Craig Douglas Tedford |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(79 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Colin Gibson McLean |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(79 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Secretary Name | Mr John Patrick Connolly |
---|---|
Status | Closed |
Appointed | 09 April 2018(79 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Cecelia Senga Nicolina Greig |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 August 2004) |
Role | Housewife |
Correspondence Address | 9 The Glebe Linlithgow West Lothian EH49 6SG Scotland |
Director Name | Robert Ronnie Greig |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 August 2004) |
Role | Master Draper |
Correspondence Address | 9 The Glebe Linlithgow West Lothian EH49 6SG Scotland |
Director Name | Ronald Stephen Rimmell |
---|---|
Date of Birth | June 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 March 1996) |
Role | Store General Manager |
Correspondence Address | Winslow Dollar |
Secretary Name | Robert Ronnie Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 9 The Glebe Linlithgow West Lothian EH49 6SG Scotland |
Director Name | Michael James Allsop |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 16 Cochrane Crescent Alva Clackmannanshire FK12 5PA Scotland |
Director Name | Ian Gordon Black |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(58 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 22 Cairnwell Place Cairneyhill Dunfermline Fife KY12 8XE Scotland |
Director Name | David Charles Walker |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 November 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dalrymple Terrace Dundee Tayside DD2 2DZ Scotland |
Secretary Name | Mr Alexander Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(65 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Douglas Street Kirriemuir Angus DD8 4HY Scotland |
Secretary Name | Mr Scott Edward Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(66 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 February 2018) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Scott Edward Malcolm |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(70 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Website | sparscotland.co.uk |
---|
Registered Address | 78 Longtown Road Dundee DD4 8JU Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 2 other UK companies use this postal address |
100.3k at £0.5 | C. J. Lang & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 August 2004 | Delivered on: 23 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 59 jamieson avenue, bo'ness (title number WLN15593). Outstanding |
---|---|
11 August 2004 | Delivered on: 20 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 324 main street, stenhousemuir (title number STG23802). Outstanding |
25 June 2002 | Delivered on: 5 July 2002 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 |
6 March 1986 | Delivered on: 25 March 1986 Satisfied on: 17 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by argee c stores LTD and/or another. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
6 March 1986 | Delivered on: 21 March 1986 Satisfied on: 20 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2019 | Application to strike the company off the register (3 pages) |
8 October 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page) |
19 April 2018 | Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
8 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
29 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
14 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
28 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
28 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
1 December 2008 | Director appointed mrs joan martin scott-adie (1 page) |
1 December 2008 | Appointment terminated director david walker (1 page) |
1 December 2008 | Director appointed mrs joan martin scott-adie (1 page) |
1 December 2008 | Appointment terminated director david walker (1 page) |
24 November 2008 | Return made up to 04/09/08; full list of members (3 pages) |
24 November 2008 | Return made up to 04/09/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
18 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
19 September 2007 | Return made up to 04/09/07; no change of members (6 pages) |
19 September 2007 | Return made up to 04/09/07; no change of members (6 pages) |
21 February 2007 | Full accounts made up to 30 April 2006 (15 pages) |
21 February 2007 | Full accounts made up to 30 April 2006 (15 pages) |
5 September 2006 | Return made up to 04/09/06; full list of members (6 pages) |
5 September 2006 | Return made up to 04/09/06; full list of members (6 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
10 September 2004 | Return made up to 04/09/04; full list of members
|
10 September 2004 | Return made up to 04/09/04; full list of members
|
23 August 2004 | Partic of mort/charge * (5 pages) |
23 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 8-12 grangemouth enterprise centre, falkirk road grangemouth stirlingshire FK3 8XS (1 page) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
13 August 2004 | Auditor's resignation (1 page) |
13 August 2004 | Declaration of assistance for shares acquisition (6 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Company name changed R.R.greig (holdings) LIMITED\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 8-12 grangemouth enterprise centre, falkirk road grangemouth stirlingshire FK3 8XS (1 page) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
13 August 2004 | Auditor's resignation (1 page) |
13 August 2004 | Declaration of assistance for shares acquisition (6 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
13 August 2004 | Company name changed R.R.greig (holdings) LIMITED\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | New director appointed (2 pages) |
26 July 2004 | Accounts for a medium company made up to 25 January 2004 (15 pages) |
26 July 2004 | Accounts for a medium company made up to 25 January 2004 (15 pages) |
13 November 2003 | Accounts for a medium company made up to 26 January 2003 (16 pages) |
13 November 2003 | Accounts for a medium company made up to 26 January 2003 (16 pages) |
14 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
20 February 2003 | Dec mort/charge * (4 pages) |
20 February 2003 | Dec mort/charge * (4 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
30 October 2002 | Full accounts made up to 27 January 2002 (15 pages) |
30 October 2002 | Full accounts made up to 27 January 2002 (15 pages) |
12 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
5 July 2002 | Partic of mort/charge * (6 pages) |
5 July 2002 | Partic of mort/charge * (6 pages) |
16 October 2001 | Accounts for a medium company made up to 28 January 2001 (15 pages) |
16 October 2001 | Accounts for a medium company made up to 28 January 2001 (15 pages) |
3 October 2001 | Return made up to 04/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 04/09/01; full list of members (7 pages) |
6 November 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
6 November 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
27 September 2000 | Return made up to 04/09/00; full list of members
|
27 September 2000 | Return made up to 04/09/00; full list of members
|
14 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
14 September 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
14 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
14 September 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
2 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
12 August 1998 | Accounts for a medium company made up to 31 January 1998 (20 pages) |
12 August 1998 | Accounts for a medium company made up to 31 January 1998 (20 pages) |
2 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Accounts for a medium company made up to 26 January 1997 (17 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Accounts for a medium company made up to 26 January 1997 (17 pages) |
19 September 1996 | Return made up to 04/09/96; full list of members
|
19 September 1996 | Return made up to 04/09/96; full list of members
|
2 August 1996 | Full accounts made up to 28 January 1996 (17 pages) |
2 August 1996 | Full accounts made up to 28 January 1996 (17 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
26 February 1996 | £ ic 70000/50129 22/01/96 £ sr [email protected]=19871 (1 page) |
26 February 1996 | £ ic 70000/50129 22/01/96 £ sr [email protected]=19871 (1 page) |
21 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
21 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 29 January 1995 (17 pages) |
18 July 1995 | Accounts for a small company made up to 29 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |