Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary Name | Angela Gillie |
---|---|
Status | Current |
Appointed | 22 August 2017(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Secretary Name | Barbara Elizabeth McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Hair Dresser |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | Mr Francis Joseph McCann |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cloven House Blainslie Galashiels Selkirkshire TD1 2PR Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.spglimited.com |
---|---|
Email address | [email protected] |
Telephone | 01896 759018 |
Telephone region | Galashiels |
Registered Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,517 |
Cash | £8,884 |
Current Liabilities | £358,302 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2023 (5 months, 3 weeks from now) |
14 September 2011 | Delivered on: 17 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
---|---|
13 May 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
7 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
20 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
23 August 2017 | Appointment of Angela Gillie as a secretary on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Barbara Elizabeth Mccann as a secretary on 22 August 2017 (1 page) |
23 August 2017 | Appointment of Angela Gillie as a secretary on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Barbara Elizabeth Mccann as a secretary on 22 August 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
19 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2016 | Change of share class name or designation (3 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
19 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2016 | Change of share class name or designation (3 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 March 2013 | Company name changed spg security systems LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed spg security systems LIMITED\certificate issued on 28/03/13
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Director's details changed for Mr Simon Paul Gillie on 1 January 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Barbara Elizabeth Mccann on 1 January 2012 (1 page) |
14 November 2012 | Director's details changed for Mr Simon Paul Gillie on 1 January 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Barbara Elizabeth Mccann on 1 January 2012 (1 page) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Director's details changed for Mr Simon Paul Gillie on 1 January 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Barbara Elizabeth Mccann on 1 January 2012 (1 page) |
17 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Termination of appointment of Francis Mccann as a director (1 page) |
30 November 2010 | Termination of appointment of Francis Mccann as a director (1 page) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Francis Mccann on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Simon Gillie on 11 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Francis Mccann on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Simon Gillie on 11 November 2009 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from, unit 6 victoria business centre, rochsolloch road, airdrie, ML6 9BG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from, unit 6 victoria business centre, rochsolloch road, airdrie, ML6 9BG (1 page) |
27 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Return made up to 11/11/06; full list of members (2 pages) |
7 February 2007 | Ad 01/05/06--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Return made up to 11/11/06; full list of members (2 pages) |
7 February 2007 | Ad 01/05/06--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
11 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 November 2003 | Return made up to 21/11/03; full list of members (6 pages) |
11 November 2003 | Return made up to 21/11/03; full list of members (6 pages) |
12 May 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
12 May 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
21 November 2002 | Incorporation (14 pages) |
21 November 2002 | Incorporation (14 pages) |