Company NameSPS (Holdings) Limited
Company StatusActive
Company NumberSC110120
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander MacDonald Duffus
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameGail McQuarrie Morrison
NationalityBritish
StatusCurrent
Appointed26 July 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(6 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameGail McQuarrie Morrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(6 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMs Shirley Jane Duffus
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,785,721
Cash£24,915
Current Liabilities£1,163,642

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

27 November 2003Delivered on: 4 December 2003
Satisfied on: 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 296-298 st vincent street, glasgow GLA28462.
Fully Satisfied
10 September 2003Delivered on: 19 September 2003
Satisfied on: 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 168 west george street & 175 hope street, glasgow GLA56471.
Fully Satisfied
11 April 1994Delivered on: 19 April 1994
Satisfied on: 20 February 2004
Persons entitled: Aib Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Auchenames house, portencross, by west kilbride, ayrshire.
Fully Satisfied
4 June 1991Delivered on: 11 June 1991
Satisfied on: 20 February 2004
Persons entitled: Tsb Bank Scotland PLC

Classification: 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.
Fully Satisfied
23 August 1990Delivered on: 3 September 1990
Satisfied on: 25 October 1990
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1850 maryhill road & 2 & 4 duncruin street, glasgow.
Fully Satisfied
30 November 1989Delivered on: 14 December 1989
Satisfied on: 19 September 2003
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 to 30 broomgate lanark.
Fully Satisfied
7 June 2005Delivered on: 10 June 2005
Satisfied on: 23 June 2011
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 6 and 7 blythswood square, glasgow (title number gla 143582).
Fully Satisfied
9 December 1988Delivered on: 23 December 1988
Satisfied on: 18 May 1989
Persons entitled: James Finlay Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 534A and 534B sauchiehall st glasgow.
Fully Satisfied
8 June 2011Delivered on: 11 June 2011
Persons entitled: Sps Holdings Limited Self Administered Pension Scheme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/7 blythswood square, glasgow GLA143582.
Outstanding
6 June 2011Delivered on: 11 June 2011
Persons entitled: Sps Holdings Limited Self Administered Pension Scheme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 168 west george street & 175 hope street, glasgow GLA56471.
Outstanding
1 July 2005Delivered on: 8 July 2005
Persons entitled: Alexander Macdonald Duffus

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming madeline smith house, 6 & 7 blythswood square, glasgow gla 143582.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 June 2017Satisfaction of charge 13 in full (4 pages)
7 June 2017Satisfaction of charge 13 in full (4 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 45,000
(7 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 45,000
(7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 45,000
(7 pages)
1 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 45,000
(7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 45,000
(7 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 45,000
(7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 October 2009Director's details changed for Richard Gilliland on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gail Mcquarrie Morrison on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Gilliland on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gail Mcquarrie Morrison on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gail Mcquarrie Morrison on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Gilliland on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Gail Mcquarrie Morrison on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Gail Mcquarrie Morrison on 1 October 2009 (1 page)
6 October 2009Director's details changed for Shirley Jane Duffus on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Alexander Macdonald Duffus on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Alexander Macdonald Duffus on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Shirley Jane Duffus on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Alexander Macdonald Duffus on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Gail Mcquarrie Morrison on 1 October 2009 (1 page)
6 October 2009Director's details changed for Shirley Jane Duffus on 1 October 2009 (2 pages)
20 August 2009Return made up to 26/07/09; full list of members (4 pages)
20 August 2009Return made up to 26/07/09; full list of members (4 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 July 2007Return made up to 26/07/07; full list of members (3 pages)
31 July 2007Return made up to 26/07/07; full list of members (3 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 August 2006Return made up to 26/07/06; full list of members (3 pages)
21 August 2006Return made up to 26/07/06; full list of members (3 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 August 2005Return made up to 26/07/05; full list of members (3 pages)
17 August 2005Return made up to 26/07/05; full list of members (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
27 January 2005Registered office changed on 27/01/05 from: empire house 131 west nile street glasgow G1 2RX (1 page)
27 January 2005Registered office changed on 27/01/05 from: empire house 131 west nile street glasgow G1 2RX (1 page)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (8 pages)
2 August 2004Return made up to 26/07/04; full list of members (8 pages)
20 February 2004Dec mort/charge * (4 pages)
20 February 2004Dec mort/charge * (4 pages)
20 February 2004Dec mort/charge * (4 pages)
20 February 2004Dec mort/charge * (4 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
4 December 2003Partic of mort/charge * (5 pages)
4 December 2003Partic of mort/charge * (5 pages)
19 September 2003Partic of mort/charge * (5 pages)
19 September 2003Dec mort/charge * (4 pages)
19 September 2003Dec mort/charge * (4 pages)
19 September 2003Partic of mort/charge * (5 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 July 2003Return made up to 26/07/03; full list of members (8 pages)
31 July 2003Return made up to 26/07/03; full list of members (8 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 August 2002Return made up to 26/07/02; full list of members (8 pages)
9 August 2002Return made up to 26/07/02; full list of members (8 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
6 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 July 2000Return made up to 26/07/00; full list of members (7 pages)
27 July 2000Return made up to 26/07/00; full list of members (7 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 August 1999Return made up to 26/07/99; full list of members (7 pages)
11 August 1999Return made up to 26/07/99; full list of members (7 pages)
31 July 1998Return made up to 26/07/98; no change of members (4 pages)
31 July 1998Return made up to 26/07/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 July 1997Return made up to 26/07/97; full list of members (6 pages)
29 July 1997Return made up to 26/07/97; full list of members (6 pages)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Secretary's particulars changed;director's particulars changed (1 page)
18 November 1996Secretary's particulars changed;director's particulars changed (1 page)
29 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 July 1996Return made up to 26/07/96; no change of members (4 pages)
29 July 1996Return made up to 26/07/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 August 1995Return made up to 26/07/95; no change of members (4 pages)
11 August 1995Return made up to 26/07/95; no change of members (4 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
23 April 1991Ad 27/03/91--------- £ si 40000@1=40000 £ ic 5000/45000 (2 pages)
23 April 1991Ad 27/03/91--------- £ si 40000@1=40000 £ ic 5000/45000 (2 pages)
15 April 1991Memorandum and Articles of Association (14 pages)
15 April 1991Memorandum and Articles of Association (14 pages)
12 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
11 March 1991Company name changed laurel contracts (scotland) limi ted\certificate issued on 12/03/91 (2 pages)
11 March 1991Company name changed laurel contracts (scotland) limi ted\certificate issued on 12/03/91 (2 pages)
22 April 1988Company name changed passmass LIMITED\certificate issued on 25/04/88 (2 pages)
22 April 1988Company name changed passmass LIMITED\certificate issued on 25/04/88 (2 pages)
28 March 1988Certificate of incorporation (1 page)
28 March 1988Certificate of incorporation (1 page)