Baillieston
Glasgow
G69 6GA
Scotland
Secretary Name | Audrey McCann |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2006(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Optical Technicians |
Correspondence Address | Unit 16, Evans Easyspace Springhill Parkway, Glasg Baillieston Glasgow G69 6GA Scotland |
Director Name | Audrey McCann |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(24 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16 , Flexspace Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Director Name | Graham Sutherland |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 December 2006) |
Role | Optical Technician |
Correspondence Address | 33 Meadow Walk Coatbridge Lanarkshire ML5 3PP Scotland |
Director Name | Morag Sutherland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2002) |
Role | Clerical Worker |
Correspondence Address | 127 Station Road Blantyre Glasgow Lanarkshire G72 9BZ Scotland |
Secretary Name | Trevor Kelter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 December 2006) |
Role | Optical Technician |
Correspondence Address | 65 Queensby Road Baillieston Glasgow G69 6PR Scotland |
Director Name | Victor Kumar Sharma |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(6 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Ellergreen Road Bearsden Lanarkshire G61 2RJ Scotland |
Director Name | Margaret Hilton Kelter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 July 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Unit 16, Evans Easyspace Springhill Parkway, Glasg Baillieston Glasgow G69 6GA Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | spectrumoptical.co.uk |
---|---|
Telephone | 0141 7715427 |
Telephone region | Glasgow |
Registered Address | Unit 16 , Flexspace Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
50 at £1 | Trevor Kelter 50.00% Ordinary |
---|---|
25 at £1 | Audrey Mccann 25.00% Ordinary |
25 at £1 | Margaret Hilton Kelter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,489 |
Cash | £2,709 |
Current Liabilities | £94,029 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
5 March 1999 | Delivered on: 15 March 1999 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. Outstanding |
---|
20 July 2023 | Director's details changed for Trevor Kelter on 1 October 2020 (2 pages) |
---|---|
20 July 2023 | Secretary's details changed for Audrey Mccann on 1 October 2020 (1 page) |
20 July 2023 | Secretary's details changed for Audrey Mccann on 1 October 2020 (1 page) |
20 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
20 July 2023 | Director's details changed for Trevor Kelter on 1 October 2020 (2 pages) |
20 July 2023 | Director's details changed for Trevor Kelter on 1 October 2020 (2 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
11 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
16 September 2021 | Termination of appointment of Margaret Hilton Kelter as a director on 1 July 2021 (1 page) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
1 October 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
1 October 2020 | Appointment of Audrey Mccann as a director on 6 April 2020 (2 pages) |
1 October 2020 | Registered office address changed from Unit 16, Evans Easyspace Glasgow Business Park Springhill Parkway Glasgow G69 6GA to Unit 16 , Flexspace Springhill Parkway Baillieston Glasgow G69 6GA on 1 October 2020 (1 page) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 March 2016 | Company name changed spectrum optical LTD LTD\certificate issued on 16/03/16
|
16 March 2016 | Company name changed spectrum optical LTD LTD\certificate issued on 16/03/16
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 June 2015 | Director's details changed for Margaret Hilton Kelter on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Trevor Kelter on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Trevor Kelter on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Trevor Kelter on 1 June 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Audrey Mccann on 1 June 2015 (1 page) |
4 June 2015 | Company name changed spectrum optical securities LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Secretary's details changed for Audrey Mccann on 1 June 2015 (1 page) |
4 June 2015 | Company name changed spectrum optical securities LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Director's details changed for Margaret Hilton Kelter on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Margaret Hilton Kelter on 1 June 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Audrey Mccann on 1 June 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Termination of appointment of Victor Sharma as a director (1 page) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Termination of appointment of Victor Sharma as a director (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 July 2010 | Director's details changed for Margaret Hilton Kelter on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Margaret Hilton Kelter on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Trevor Kelter on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Victor Kumar Sharma on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Margaret Hilton Kelter on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Victor Kumar Sharma on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Trevor Kelter on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Victor Kumar Sharma on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Trevor Kelter on 9 July 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / trevor kelter / 08/07/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / audrey mccann / 08/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / trevor kelter / 08/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / margaret kelter / 08/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / margaret kelter / 08/07/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / audrey mccann / 08/07/2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 11/07/08; full list of members (5 pages) |
30 January 2009 | Return made up to 11/07/08; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 October 2007 | Return made up to 11/07/07; no change of members (7 pages) |
22 October 2007 | Return made up to 11/07/07; no change of members (7 pages) |
3 April 2007 | Return made up to 11/07/06; full list of members
|
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Return made up to 11/07/06; full list of members
|
3 April 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 September 2005 | Return made up to 11/07/05; full list of members (3 pages) |
13 September 2005 | Return made up to 11/07/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
2 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
19 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 August 2002 | Return made up to 11/07/02; full list of members
|
27 August 2002 | Return made up to 11/07/02; full list of members
|
22 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 November 2000 | Return made up to 11/07/00; full list of members (8 pages) |
28 November 2000 | Return made up to 11/07/00; full list of members (8 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 August 1999 | Return made up to 11/07/99; no change of members
|
4 August 1999 | Return made up to 11/07/99; no change of members
|
15 March 1999 | Partic of mort/charge * (6 pages) |
15 March 1999 | Partic of mort/charge * (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 August 1998 | Return made up to 11/07/98; no change of members
|
17 August 1998 | Return made up to 11/07/98; no change of members
|
27 October 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
1 October 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
15 July 1996 | Return made up to 11/07/96; full list of members
|
15 July 1996 | Return made up to 11/07/96; full list of members
|
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
19 September 1995 | Ad 17/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Accounting reference date notified as 31/08 (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: c/o ashcroft cameron (scotland) 42 moray place edinburgh EH3 6BT (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: c/o ashcroft cameron (scotland) 42 moray place edinburgh EH3 6BT (1 page) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Ad 17/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Accounting reference date notified as 31/08 (1 page) |
19 September 1995 | Director resigned (2 pages) |
16 August 1995 | Company name changed adsafe LIMITED\certificate issued on 17/08/95 (4 pages) |
16 August 1995 | Company name changed adsafe LIMITED\certificate issued on 17/08/95 (4 pages) |
11 July 1995 | Incorporation (30 pages) |
11 July 1995 | Incorporation (30 pages) |