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(57 years, 11 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 |
Director Name | Mr Craig Douglas Tedford |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(57 years, 11 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 |
Secretary Name | Mr John Patrick Connolly |
---|---|
Status | Closed |
Appointed | 09 April 2018(57 years, 11 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 | Charles Grubb Lang |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 February 1996) |
Role | Wholesale Grocer |
Correspondence Address | North Inchmichael Errol |
Director Name | Col Alexander Murdoch |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 June 2000) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 74b Grove Road West Ferry Dundee DD5 1JN Scotland |
Director Name | David Charles Walker |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(28 years, 6 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dalrymple Terrace Dundee Tayside DD2 2DZ Scotland |
Secretary Name | Stuart David Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | Langholm Alyth Blairgowrie Perthshire PH11 8AS Scotland |
Secretary Name | Bryan Stephen Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dalkeith Road Dundee Angus DD4 7JJ Scotland |
Secretary Name | Mr Alexander Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (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(44 years, 9 months 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(49 years, 6 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 | 3 other UK companies use this postal address |
19k at £1 | C J Lang & Son LTD 99.99% Ordinary |
---|---|
1 at £1 | C J Lang & Son LTD & Executors Of Charles G. Lang 0.01% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 November 1993 | Delivered on: 18 November 1993 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 |
---|
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) |
31 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Mr John Patrick Connolly as a secretary (2 pages) |
25 April 2018 | Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page) |
20 April 2018 | Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page) |
20 April 2018 | Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages) |
20 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) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 3 December 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) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
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) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
28 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 3 December 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) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 3 December 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) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 3 December 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) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Appointment of Mr Scott Edward Malcolm as a director (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 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (3 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) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
13 December 2005 | Return made up to 03/12/05; 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) |
13 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
22 December 2003 | Return made up to 03/12/03; full list of members
|
22 December 2003 | Return made up to 03/12/03; full list of members
|
16 December 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
16 December 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
9 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
9 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
31 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
31 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members
|
10 December 2001 | Return made up to 03/12/01; full list of members
|
7 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
7 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
3 February 2000 | Auditor's resignation (1 page) |
3 February 2000 | Auditor's resignation (1 page) |
23 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
20 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
8 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
21 May 1998 | New secretary appointed (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (1 page) |
21 May 1998 | Secretary resigned (1 page) |
29 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
4 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
30 December 1996 | Return made up to 03/12/96; full list of members
|
30 December 1996 | Return made up to 03/12/96; full list of members
|
30 November 1995 | Return made up to 03/12/95; no change of members (4 pages) |
30 November 1995 | Return made up to 03/12/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |