Company NameSecond Opportunities
Company StatusActive
Company NumberSC191533
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 November 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Austin John Hardie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(25 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210 Edmiston Drive
Glasgow
G51 2YU
Scotland
Director NameMr Kenneth Laing
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(25 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210 Edmiston Drive
Glasgow
G51 2YU
Scotland
Director NameMs Carina Jandt
Date of BirthMay 1991 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed20 December 2023(25 years after company formation)
Appointment Duration4 months, 1 week
RoleCo-Founder & Managing Director
Country of ResidenceEngland
Correspondence Address210 Edmiston Drive
Glasgow
G51 2YU
Scotland
Director NamePatrick Joseph Bonar
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleUnemployed
Correspondence Address392 Ardencraig Road
Glasgow
G45 0QW
Scotland
Director NameWilliam Melrose Cullen
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleRetired
Correspondence Address166 Old Castle Road
Glasgow
G44 5TL
Scotland
Director NameMrs Mary Christine Devine
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleElected Member
Country of ResidenceScotland
Correspondence Address74/21 Dougrie Place
Glasgow
G45 9AY
Scotland
Director NameJohn Gilmour
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleRetired
Correspondence Address110a Croftfoot Drive
Glasgow
G45 0BJ
Scotland
Director NameVictor Quayle
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address176 Croftfoot Road
Glasgow
G45 9HH
Scotland
Director NameJulia Slotopolsky Slater
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleRetired
Correspondence Address52 Dougrie Road
Glasgow
Lanarkshire
G45 9NN
Scotland
Director NameMargaret Robertson Drennan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleTelephone Clerk
Country of ResidenceUnited Kingdom
Correspondence Address237 Croftpark Avenue
Glasgow
G44 5NU
Scotland
Director NameMary Catherine Topper
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleDomestic Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address42 Dougrie Road
Glasgow
G45
Scotland
Director NameKathleen Anne McCallum
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleC.A.B. Manager
Country of ResidenceUnited Kingdom
Correspondence Address191 Allison Street
Crosshill
Glasgow
G42 8RX
Scotland
Secretary NameMr Brian Blyth Jenkins
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Albert Road
Glasgow
G42 8DP
Scotland
Director NameElizabeth Clements
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Tormusk Road
2
Glasgow
G45
Scotland
Director NameMrs Angela Molloy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed30 April 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2023)
RoleCab Manager
Country of ResidenceScotland
Correspondence Address27 Dougrie Drive
Glasgow
G45 9AD
Scotland

Contact

Websitesecondopportunities.org.uk
Telephone0141 6313620
Telephone regionGlasgow

Location

Registered Address210 Edmiston Drive
Glasgow
G51 2YU
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£280,110
Net Worth£16,781
Cash£18,393
Current Liabilities£2,614

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due11 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 April

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
11 January 2024Memorandum and Articles of Association (19 pages)
10 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 January 2024Memorandum and Articles of Association (19 pages)
3 January 2024Resolutions
  • RES13 ‐ That spruce carpets LTD be admitted to membership of the company and the addition of 2 additional directors 01/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 December 2023Termination of appointment of Kathleen Anne Mccallum as a director on 15 December 2023 (1 page)
20 December 2023Appointment of Mr Kenneth Laing as a director on 10 December 2023 (2 pages)
20 December 2023Termination of appointment of Brian Blyth Jenkins as a secretary on 15 December 2023 (1 page)
20 December 2023Notification of Spruce Carpets Limited as a person with significant control on 10 December 2023 (2 pages)
20 December 2023Termination of appointment of Angela Molloy as a director on 15 December 2023 (1 page)
20 December 2023Cessation of Brian Blyth Jenkins as a person with significant control on 15 December 2023 (1 page)
20 December 2023Appointment of Ms Carina Jandt as a director on 20 December 2023 (2 pages)
20 December 2023Appointment of Mr Austin John Hardie as a director on 10 December 2023 (2 pages)
12 December 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
7 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
20 March 2023Confirmation statement made on 5 May 2022 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 5 April 2022 (11 pages)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Confirmation statement made on 24 January 2022 with updates (3 pages)
5 May 2022Appointment of Mrs Angela Molloy as a director on 30 April 2022 (2 pages)
5 May 2022Termination of appointment of Mary Catherine Topper as a director on 1 May 2021 (1 page)
5 May 2022Registered office address changed from 33 Dougrie Drive Glasgow G45 9AD to 210 Edmiston Drive Glasgow G51 2YU on 5 May 2022 (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
25 January 2022Confirmation statement made on 24 January 2021 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 5 April 2021 (11 pages)
23 July 2021Termination of appointment of Elizabeth Clements as a director on 1 April 2021 (1 page)
8 June 2021Total exemption full accounts made up to 5 April 2020 (11 pages)
19 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 5 April 2019 (11 pages)
18 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 5 April 2018 (11 pages)
13 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
15 December 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
15 December 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
6 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
15 January 2016Total exemption full accounts made up to 5 April 2015 (12 pages)
15 January 2016Total exemption full accounts made up to 5 April 2015 (12 pages)
12 December 2015Annual return made up to 17 November 2015 no member list (5 pages)
12 December 2015Annual return made up to 17 November 2015 no member list (5 pages)
24 March 2015Termination of appointment of Margaret Robertson Drennan as a director on 20 December 2014 (1 page)
24 March 2015Termination of appointment of Margaret Robertson Drennan as a director on 20 December 2014 (1 page)
20 January 2015Annual return made up to 17 November 2014 no member list (6 pages)
20 January 2015Annual return made up to 17 November 2014 no member list (6 pages)
31 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
31 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
31 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
19 December 2013Annual return made up to 17 November 2013 no member list (6 pages)
19 December 2013Annual return made up to 17 November 2013 no member list (6 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
5 January 2013Previous accounting period extended from 5 April 2012 to 11 April 2012 (1 page)
5 January 2013Previous accounting period extended from 5 April 2012 to 11 April 2012 (1 page)
5 January 2013Previous accounting period extended from 5 April 2012 to 11 April 2012 (1 page)
18 December 2012Annual return made up to 17 November 2012 no member list (6 pages)
18 December 2012Annual return made up to 17 November 2012 no member list (6 pages)
23 January 2012Total exemption full accounts made up to 5 April 2011 (18 pages)
23 January 2012Total exemption full accounts made up to 5 April 2011 (18 pages)
23 January 2012Total exemption full accounts made up to 5 April 2011 (18 pages)
15 December 2011Annual return made up to 17 November 2011 no member list (6 pages)
15 December 2011Annual return made up to 17 November 2011 no member list (6 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (27 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (27 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (27 pages)
15 December 2010Secretary's details changed for Mr Brian Blyth Jenkins on 17 November 2010 (2 pages)
15 December 2010Annual return made up to 17 November 2010 no member list (6 pages)
15 December 2010Secretary's details changed for Mr Brian Blyth Jenkins on 17 November 2010 (2 pages)
15 December 2010Director's details changed for Elizabeth Clements on 10 November 2010 (2 pages)
15 December 2010Termination of appointment of Mary Devine as a director (1 page)
15 December 2010Director's details changed for Mary Catherine Topper on 20 November 2010 (2 pages)
15 December 2010Director's details changed for Margaret Robertson Drennan on 17 November 2010 (2 pages)
15 December 2010Annual return made up to 17 November 2010 no member list (6 pages)
15 December 2010Director's details changed for Margaret Robertson Drennan on 17 November 2010 (2 pages)
15 December 2010Director's details changed for Kathleen Anne Mccallum on 17 November 2010 (2 pages)
15 December 2010Termination of appointment of Mary Devine as a director (1 page)
15 December 2010Termination of appointment of Victor Quayle as a director (1 page)
15 December 2010Director's details changed for Kathleen Anne Mccallum on 17 November 2010 (2 pages)
15 December 2010Termination of appointment of Victor Quayle as a director (1 page)
15 December 2010Director's details changed for Mary Catherine Topper on 20 November 2010 (2 pages)
15 December 2010Director's details changed for Elizabeth Clements on 10 November 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 5 April 2009 (18 pages)
19 February 2010Total exemption full accounts made up to 5 April 2009 (18 pages)
19 February 2010Total exemption full accounts made up to 5 April 2009 (18 pages)
19 January 2010Director's details changed for Kathleen Anne Mccallum on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Brian Blyth Jenkins on 19 January 2010 (1 page)
19 January 2010Director's details changed for Kathleen Anne Mccallum on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Victor Quayle on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Margaret Robertson Drennan on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Brian Blyth Jenkins on 19 January 2010 (1 page)
19 January 2010Director's details changed for Elizabeth Clements on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mary Catherine Topper on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Margaret Robertson Drennan on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Victor Quayle on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Elizabeth Clements on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 17 November 2009 no member list (5 pages)
19 January 2010Annual return made up to 17 November 2009 no member list (5 pages)
19 January 2010Director's details changed for Mary Catherine Topper on 19 January 2010 (2 pages)
4 February 2009Full accounts made up to 5 April 2008 (17 pages)
4 February 2009Full accounts made up to 5 April 2008 (17 pages)
4 February 2009Full accounts made up to 5 April 2008 (17 pages)
17 November 2008Annual return made up to 17/11/08 (4 pages)
17 November 2008Annual return made up to 17/11/08 (4 pages)
1 February 2008Full accounts made up to 5 April 2007 (18 pages)
1 February 2008Full accounts made up to 5 April 2007 (18 pages)
1 February 2008Full accounts made up to 5 April 2007 (18 pages)
18 December 2007Annual return made up to 17/11/07 (2 pages)
18 December 2007Annual return made up to 17/11/07 (2 pages)
30 January 2007Full accounts made up to 5 April 2006 (9 pages)
30 January 2007Full accounts made up to 5 April 2006 (9 pages)
30 January 2007Full accounts made up to 5 April 2006 (9 pages)
5 December 2006Annual return made up to 17/11/06 (2 pages)
5 December 2006Annual return made up to 17/11/06 (2 pages)
17 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
17 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
17 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
5 December 2005Annual return made up to 17/11/05 (6 pages)
5 December 2005Annual return made up to 17/11/05 (6 pages)
22 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
22 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
22 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
13 December 2004Annual return made up to 17/11/04 (6 pages)
13 December 2004Annual return made up to 17/11/04 (6 pages)
20 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
20 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
20 January 2004Accounts for a small company made up to 5 April 2003 (6 pages)
28 November 2003Annual return made up to 17/11/03 (6 pages)
28 November 2003Annual return made up to 17/11/03 (6 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
21 January 2003Annual return made up to 17/11/02 (6 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
21 January 2003Annual return made up to 17/11/02 (6 pages)
6 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
6 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
6 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
18 January 2002Annual return made up to 17/11/01 (5 pages)
18 January 2002Annual return made up to 17/11/01 (5 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
27 November 2000Annual return made up to 17/11/00 (5 pages)
27 November 2000Annual return made up to 17/11/00 (5 pages)
17 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
23 February 2000Annual return made up to 30/11/99 (5 pages)
23 February 2000Annual return made up to 30/11/99 (5 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
3 March 1999Accounting reference date extended from 30/11/99 to 05/04/00 (1 page)
3 March 1999Accounting reference date extended from 30/11/99 to 05/04/00 (1 page)
30 November 1998Incorporation (37 pages)
30 November 1998Incorporation (37 pages)