Company NameSPG Fire & Security Limited
DirectorSimon Paul Gillie
Company StatusActive
Company NumberSC239962
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Previous NameSPG Security Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Paul Gillie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameAngela Gillie
StatusCurrent
Appointed22 August 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameBarbara Elizabeth McCann
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleHair Dresser
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr Francis Joseph McCann
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCloven House
Blainslie
Galashiels
Selkirkshire
TD1 2PR
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.spglimited.com
Email address[email protected]
Telephone01896 759018
Telephone regionGalashiels

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£64,517
Cash£8,884
Current Liabilities£358,302

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

14 September 2011Delivered 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

Filing History

20 February 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
16 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
1 April 2022Notification of Spg Fire & Security (Holdings) Limited as a person with significant control on 28 February 2022 (2 pages)
31 March 2022Cessation of Simon Paul Gillie as a person with significant control on 28 February 2022 (1 page)
22 March 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
12 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
7 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
20 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
27 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
16 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Barbara Elizabeth Mccann as a secretary on 22 August 2017 (1 page)
23 August 2017Termination of appointment of Barbara Elizabeth Mccann as a secretary on 22 August 2017 (1 page)
23 August 2017Appointment of Angela Gillie as a secretary on 22 August 2017 (2 pages)
23 August 2017Appointment of Angela Gillie as a secretary on 22 August 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
19 December 2016Change of share class name or designation (3 pages)
19 December 2016Particulars of variation of rights attached to shares (2 pages)
19 December 2016Change of share class name or designation (3 pages)
19 December 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 200.00
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 200.00
(4 pages)
19 December 2016Particulars of variation of rights attached to shares (2 pages)
28 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
28 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
28 March 2013Company name changed spg security systems LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Company name changed spg security systems LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Mr Simon Paul Gillie on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr Simon Paul Gillie on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr Simon Paul Gillie on 1 January 2012 (2 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
14 November 2012Secretary's details changed for Barbara Elizabeth Mccann on 1 January 2012 (1 page)
14 November 2012Secretary's details changed for Barbara Elizabeth Mccann on 1 January 2012 (1 page)
14 November 2012Secretary's details changed for Barbara Elizabeth Mccann on 1 January 2012 (1 page)
17 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of Francis Mccann as a director (1 page)
30 November 2010Termination of appointment of Francis Mccann as a director (1 page)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Francis Mccann on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Francis Mccann on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Simon Gillie on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Simon Gillie on 11 November 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 December 2008Return made up to 11/11/08; full list of members (4 pages)
2 December 2008Return made up to 11/11/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from, unit 6 victoria business centre, rochsolloch road, airdrie, ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from, unit 6 victoria business centre, rochsolloch road, airdrie, ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Return made up to 11/11/07; full list of members (3 pages)
27 December 2007Return made up to 11/11/07; full list of members (3 pages)
27 December 2007Secretary's particulars changed (1 page)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 February 2007New director appointed (1 page)
7 February 2007Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 February 2007Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 February 2007Return made up to 11/11/06; full list of members (2 pages)
7 February 2007New director appointed (1 page)
7 February 2007Return made up to 11/11/06; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 November 2005Return made up to 11/11/05; full list of members (2 pages)
11 November 2005Return made up to 11/11/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 November 2004Return made up to 21/11/04; full list of members (6 pages)
18 November 2004Return made up to 21/11/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 November 2003Return made up to 21/11/03; full list of members (6 pages)
11 November 2003Return made up to 21/11/03; full list of members (6 pages)
12 May 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
12 May 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
21 November 2002Incorporation (14 pages)
21 November 2002Incorporation (14 pages)