Company NameSpotclip Limited
DirectorSylvia Lang
Company StatusActive
Company NumberSC163901
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSylvia Lang
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years, 1 month
RoleBeauty Therapist
Correspondence AddressThe Stables Brownlee House
Maudslie Road
Carluke
South Lanarkshire
ML8 5HG
Scotland
Director NameMrs Sylvia Lang
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(18 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address. Limetree Garage
Glasgow Road
Hamilton
Lanarkshire
ML3 0RA
Scotland
Director NameMoira Marie Maclean
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (resigned 01 July 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGranton 3 Darngaber Road
Quarter
Hamilton
South Lanarkshire
ML3 7QB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCMA, Chartered Accountants
. Limetree Garage
Glasgow Road
Hamilton
Lanarkshire
ML3 0RA
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Financials

Year2013
Net Worth£408
Cash£3,547
Current Liabilities£6,435

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
23 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
23 March 2023Secretary's details changed for Sylvia Lang on 5 March 2023 (1 page)
17 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 April 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 March 2021Change of details for Mrs Sylvia Lang as a person with significant control on 6 March 2021 (2 pages)
24 March 2021Secretary's details changed for Sylvia Lang on 6 March 2021 (1 page)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
29 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
15 June 2015Appointment of Mrs Sylvia Lang as a director on 1 October 2014 (2 pages)
15 June 2015Appointment of Mrs Sylvia Lang as a director on 1 October 2014 (2 pages)
15 June 2015Appointment of Mrs Sylvia Lang as a director on 1 October 2014 (2 pages)
22 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Termination of appointment of Moira Marie Maclean as a director on 1 July 2014 (1 page)
22 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Termination of appointment of Moira Marie Maclean as a director on 1 July 2014 (1 page)
22 April 2015Termination of appointment of Moira Marie Maclean as a director on 1 July 2014 (1 page)
22 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 19 April 2011 (1 page)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 19 April 2011 (1 page)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Moira Marie Maclean on 6 March 2010 (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Moira Marie Maclean on 6 March 2010 (2 pages)
15 March 2010Director's details changed for Moira Marie Maclean on 6 March 2010 (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Director's change of particulars / moira maclean / 06/03/2009 (1 page)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Director's change of particulars / moira maclean / 06/03/2009 (1 page)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2008Director's change of particulars / moira maclean / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / moira maclean / 06/03/2008 (1 page)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2007Director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 March 2002Return made up to 06/03/02; full list of members (6 pages)
7 March 2002Return made up to 06/03/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 March 2001Return made up to 06/03/01; full list of members (6 pages)
5 March 2001Return made up to 06/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2000Return made up to 06/03/00; full list of members (6 pages)
8 March 2000Return made up to 06/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 06/03/99; no change of members (5 pages)
15 April 1999Return made up to 06/03/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 April 1998Return made up to 06/03/98; no change of members (4 pages)
14 April 1998Return made up to 06/03/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 April 1997Return made up to 06/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
(6 pages)
2 April 1997Return made up to 06/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
(6 pages)
20 August 1996Accounting reference date notified as 31/03 (1 page)
20 August 1996Accounting reference date notified as 31/03 (1 page)
25 April 1996Director resigned (3 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (3 pages)
25 April 1996New director appointed (1 page)
25 April 1996Registered office changed on 25/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996New secretary appointed (1 page)
6 March 1996Incorporation (9 pages)
6 March 1996Incorporation (9 pages)