Dundee
DD4 8JU
Scotland
Director Name | Mr Colin Gibson McLean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Craig Douglas Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Secretary Name | Mr John Patrick Connolly |
---|---|
Status | Closed |
Appointed | 09 April 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Baldev Singh Gill |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Grocer |
Country of Residence | Scotland |
Correspondence Address | 16 Carmunnock Road Clarkston Glasgow G76 8SZ Scotland |
Director Name | Mr Jatinder Singh Gill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Grocer |
Country of Residence | Scotland |
Correspondence Address | 16 Carmunnock Road Clarkston Glasgow G76 8SZ Scotland |
Secretary Name | Mr Jatinder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Grocer |
Country of Residence | Scotland |
Correspondence Address | 16 Carmunnock Road Glasgow G76 8SZ Scotland |
Director Name | Mr John William Scott-Adie |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Mr Scott Edward Malcolm |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Secretary Name | Mr Scott Edward Malcolm |
---|---|
Status | Resigned |
Appointed | 15 August 2012(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee DD4 8JU Scotland |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | sparscotland.co.uk |
---|
Registered Address | 78 Longtown Road Dundee DD4 8JU Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Cj Lang & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 January 2007 | Delivered on: 26 January 2007 Satisfied on: 31 July 2012 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. Fully Satisfied |
---|---|
9 November 2005 | Delivered on: 12 November 2005 Satisfied on: 14 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
11 September 2001 | Delivered on: 18 September 2001 Satisfied on: 31 July 2012 Persons entitled: Clydesdale Bank Public Limited Company 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 |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2019 | Application to strike the company off the register (3 pages) |
31 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr John Patrick Connolly as a secretary (2 pages) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page) |
19 April 2018 | Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
17 June 2016 | Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page) |
17 June 2016 | Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (9 pages) |
27 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
9 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
28 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 June 2013 | Previous accounting period shortened from 14 August 2013 to 30 April 2013 (1 page) |
4 June 2013 | Previous accounting period shortened from 14 August 2013 to 30 April 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 14 August 2012 (6 pages) |
21 December 2012 | Previous accounting period shortened from 30 November 2012 to 14 August 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 November 2012 to 14 August 2012 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 14 August 2012 (6 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS on 11 September 2012 (1 page) |
11 September 2012 | Appointment of Mr John William Scott-Adie as a director (2 pages) |
11 September 2012 | Appointment of Mr Scott Edward Malcolm as a secretary (1 page) |
11 September 2012 | Termination of appointment of Jatinder Gill as a secretary (1 page) |
11 September 2012 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
11 September 2012 | Appointment of Mr Scott Edward Malcolm as a director (2 pages) |
11 September 2012 | Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS on 11 September 2012 (1 page) |
11 September 2012 | Termination of appointment of Jatinder Gill as a director (1 page) |
11 September 2012 | Termination of appointment of Jatinder Gill as a director (1 page) |
11 September 2012 | Appointment of Mr John William Scott-Adie as a director (2 pages) |
11 September 2012 | Appointment of Mr Scott Edward Malcolm as a secretary (1 page) |
11 September 2012 | Appointment of Mrs Joan Martin Scott-Adie as a director (2 pages) |
11 September 2012 | Termination of appointment of Baldev Gill as a director (1 page) |
11 September 2012 | Termination of appointment of Baldev Gill as a director (1 page) |
11 September 2012 | Appointment of Mrs Joan Martin Scott-Adie as a director (2 pages) |
11 September 2012 | Termination of appointment of Jatinder Gill as a secretary (1 page) |
1 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
14 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from Rhudal House 7 Mount Pleasant Drive Old Kilpatrick Glasgow G60 5HJ on 20 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from Rhudal House 7 Mount Pleasant Drive Old Kilpatrick Glasgow G60 5HJ on 20 May 2011 (2 pages) |
2 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
2 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
3 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
11 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
18 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Jatinder Singh Gill on 2 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Baldev Singh Gill on 2 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Jatinder Singh Gill on 2 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Jatinder Singh Gill on 2 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Baldev Singh Gill on 2 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Baldev Singh Gill on 2 October 2009 (2 pages) |
20 July 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
20 July 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
22 December 2008 | Return made up to 22/11/08; no change of members (4 pages) |
22 December 2008 | Return made up to 22/11/08; no change of members (4 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
31 January 2008 | Return made up to 22/11/07; full list of members (7 pages) |
31 January 2008 | Return made up to 22/11/07; full list of members (7 pages) |
30 August 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
30 August 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
14 February 2007 | Dec mort/charge * (2 pages) |
14 February 2007 | Dec mort/charge * (2 pages) |
26 January 2007 | Partic of mort/charge * (4 pages) |
26 January 2007 | Partic of mort/charge * (4 pages) |
29 December 2006 | Return made up to 22/11/06; full list of members
|
29 December 2006 | Return made up to 22/11/06; full list of members
|
11 October 2006 | Registered office changed on 11/10/06 from: 4TH floor 78 st. Vincent street glasgow G2 5UB (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 4TH floor 78 st. Vincent street glasgow G2 5UB (1 page) |
31 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
31 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
13 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
12 November 2005 | Partic of mort/charge * (3 pages) |
12 November 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
11 October 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
5 January 2005 | Return made up to 22/11/04; full list of members (7 pages) |
5 January 2005 | Return made up to 22/11/04; full list of members (7 pages) |
22 September 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
22 September 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
24 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
24 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
16 September 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
16 September 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 10 somerset place glasgow G3 7JT (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 10 somerset place glasgow G3 7JT (1 page) |
20 December 2002 | Return made up to 22/11/02; full list of members
|
20 December 2002 | Return made up to 22/11/02; full list of members
|
2 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
2 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
17 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
18 September 2001 | Partic of mort/charge * (6 pages) |
18 September 2001 | Partic of mort/charge * (6 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: c/o grainger & co 10 somerset place glasgow lanarkshire G3 7JT (1 page) |
5 December 2000 | Ad 24/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2000 | Ad 24/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: c/o grainger & co 10 somerset place glasgow lanarkshire G3 7JT (1 page) |
22 November 2000 | Incorporation (11 pages) |
22 November 2000 | Incorporation (11 pages) |