Company NameSpectrum Optical Ltd
DirectorsTrevor Kelter and Audrey McCann
Company StatusActive
Company NumberSC159122
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Previous NamesSpectrum Optical Securities Limited and Spectrum Optical Ltd Ltd

Business Activity

Section CManufacturing
SIC 2465Manufacture of prepared unrecorded media
SIC 26800Manufacture of magnetic and optical media

Directors

Director NameTrevor Kelter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 8 months
RoleOptical Technician
Country of ResidenceScotland
Correspondence AddressUnit 16, Evans Easyspace Springhill Parkway, Glasg
Baillieston
Glasgow
G69 6GA
Scotland
Secretary NameAudrey McCann
NationalityBritish
StatusCurrent
Appointed08 December 2006(11 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleOptical Technicians
Correspondence AddressUnit 16, Evans Easyspace Springhill Parkway, Glasg
Baillieston
Glasgow
G69 6GA
Scotland
Director NameAudrey McCann
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(24 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16 , Flexspace Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Director NameGraham Sutherland
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 08 December 2006)
RoleOptical Technician
Correspondence Address33 Meadow Walk
Coatbridge
Lanarkshire
ML5 3PP
Scotland
Director NameMorag Sutherland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 2002)
RoleClerical Worker
Correspondence Address127 Station Road
Blantyre
Glasgow
Lanarkshire
G72 9BZ
Scotland
Secretary NameTrevor Kelter
NationalityBritish
StatusResigned
Appointed17 August 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 08 December 2006)
RoleOptical Technician
Correspondence Address65 Queensby Road
Baillieston
Glasgow
G69 6PR
Scotland
Director NameVictor Kumar Sharma
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(6 years, 12 months after company formation)
Appointment Duration11 years (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ellergreen Road
Bearsden
Lanarkshire
G61 2RJ
Scotland
Director NameMargaret Hilton Kelter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(11 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUnit 16, Evans Easyspace Springhill Parkway, Glasg
Baillieston
Glasgow
G69 6GA
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitespectrumoptical.co.uk
Telephone0141 7715427
Telephone regionGlasgow

Location

Registered AddressUnit 16 , Flexspace Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

50 at £1Trevor Kelter
50.00%
Ordinary
25 at £1Audrey Mccann
25.00%
Ordinary
25 at £1Margaret Hilton Kelter
25.00%
Ordinary

Financials

Year2014
Net Worth£13,489
Cash£2,709
Current Liabilities£94,029

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

5 March 1999Delivered 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

Filing History

20 July 2023Director's details changed for Trevor Kelter on 1 October 2020 (2 pages)
20 July 2023Secretary's details changed for Audrey Mccann on 1 October 2020 (1 page)
20 July 2023Secretary's details changed for Audrey Mccann on 1 October 2020 (1 page)
20 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
20 July 2023Director's details changed for Trevor Kelter on 1 October 2020 (2 pages)
20 July 2023Director's details changed for Trevor Kelter on 1 October 2020 (2 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
11 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
16 September 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
16 September 2021Termination of appointment of Margaret Hilton Kelter as a director on 1 July 2021 (1 page)
27 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
1 October 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
1 October 2020Appointment of Audrey Mccann as a director on 6 April 2020 (2 pages)
1 October 2020Registered 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 2020Micro company accounts made up to 31 August 2019 (5 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 March 2016Company name changed spectrum optical LTD LTD\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
16 March 2016Company name changed spectrum optical LTD LTD\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
4 June 2015Director's details changed for Margaret Hilton Kelter on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Trevor Kelter on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Trevor Kelter on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Trevor Kelter on 1 June 2015 (2 pages)
4 June 2015Secretary's details changed for Audrey Mccann on 1 June 2015 (1 page)
4 June 2015Company name changed spectrum optical securities LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
4 June 2015Secretary's details changed for Audrey Mccann on 1 June 2015 (1 page)
4 June 2015Company name changed spectrum optical securities LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
4 June 2015Director's details changed for Margaret Hilton Kelter on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Margaret Hilton Kelter on 1 June 2015 (2 pages)
4 June 2015Secretary's details changed for Audrey Mccann on 1 June 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
10 July 2013Termination of appointment of Victor Sharma as a director (1 page)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
10 July 2013Termination of appointment of Victor Sharma as a director (1 page)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 July 2010Director's details changed for Margaret Hilton Kelter on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Margaret Hilton Kelter on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Trevor Kelter on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Victor Kumar Sharma on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Margaret Hilton Kelter on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Victor Kumar Sharma on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Trevor Kelter on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Victor Kumar Sharma on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Trevor Kelter on 9 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Director's change of particulars / trevor kelter / 08/07/2009 (1 page)
9 July 2009Secretary's change of particulars / audrey mccann / 08/07/2009 (1 page)
9 July 2009Director's change of particulars / trevor kelter / 08/07/2009 (1 page)
9 July 2009Director's change of particulars / margaret kelter / 08/07/2009 (1 page)
9 July 2009Director's change of particulars / margaret kelter / 08/07/2009 (1 page)
9 July 2009Secretary's change of particulars / audrey mccann / 08/07/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 11/07/08; full list of members (5 pages)
30 January 2009Return made up to 11/07/08; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 October 2007Return made up to 11/07/07; no change of members (7 pages)
22 October 2007Return made up to 11/07/07; no change of members (7 pages)
3 April 2007Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/04/07
(7 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/04/07
(7 pages)
3 April 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
31 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 September 2005Return made up to 11/07/05; full list of members (3 pages)
13 September 2005Return made up to 11/07/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Return made up to 11/07/04; full list of members (7 pages)
2 July 2004Return made up to 11/07/04; full list of members (7 pages)
19 August 2003Return made up to 11/07/03; full list of members (7 pages)
19 August 2003Return made up to 11/07/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 July 2001Return made up to 11/07/01; full list of members (7 pages)
24 July 2001Return made up to 11/07/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 November 2000Return made up to 11/07/00; full list of members (8 pages)
28 November 2000Return made up to 11/07/00; full list of members (8 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
4 August 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/99
(4 pages)
4 August 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/99
(4 pages)
15 March 1999Partic of mort/charge * (6 pages)
15 March 1999Partic of mort/charge * (6 pages)
20 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
20 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
17 August 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Accounts for a small company made up to 31 August 1997 (6 pages)
27 October 1997Accounts for a small company made up to 31 August 1997 (6 pages)
4 August 1997Return made up to 11/07/97; full list of members (6 pages)
4 August 1997Return made up to 11/07/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 August 1996 (5 pages)
1 October 1996Accounts for a small company made up to 31 August 1996 (5 pages)
15 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
19 September 1995Ad 17/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Accounting reference date notified as 31/08 (1 page)
19 September 1995Registered office changed on 19/09/95 from: c/o ashcroft cameron (scotland) 42 moray place edinburgh EH3 6BT (1 page)
19 September 1995Registered office changed on 19/09/95 from: c/o ashcroft cameron (scotland) 42 moray place edinburgh EH3 6BT (1 page)
19 September 1995Secretary resigned (2 pages)
19 September 1995Ad 17/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1995Accounting reference date notified as 31/08 (1 page)
19 September 1995Director resigned (2 pages)
16 August 1995Company name changed adsafe LIMITED\certificate issued on 17/08/95 (4 pages)
16 August 1995Company name changed adsafe LIMITED\certificate issued on 17/08/95 (4 pages)
11 July 1995Incorporation (30 pages)
11 July 1995Incorporation (30 pages)