Company NameSpear Investments Limited
DirectorPeadar Maccana
Company StatusActive
Company NumberSC242068
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Previous NameLance Scotland Limited

Business Activity

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

Directors

Secretary NameMr Peter Knowles
StatusCurrent
Appointed02 February 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressSuite 3c Mead Way
Padiham
Burnley
Lancashire
BB12 7NG
Director NameMr Peadar Maccana
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKilmurray House Falls Road
Rathmichael
Dublin
D18h5p9
Director NameMichael Foynes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2004)
RoleCompany Director
Correspondence Address52 Landsdowne Park
Templeogne
Dublin 16
Irish
Secretary NameMichael Foynes
NationalityIrish
StatusResigned
Appointed28 May 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2004)
RoleCompany Director
Correspondence Address52 Landsdowne Park
Templeogne
Dublin 16
Irish
Director NameJosephine Walsh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressApex Business Centre-Unit B Penthouse Blackthorn R
Sandyford
Dublin 18
Ireland
Director NamePeadar Maccana
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 November 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressApex Business Centre-Unit B Penthouse Blackthorn R
Sandyford
Dublin 18
Ireland
Secretary NamePeadar Maccana
NationalityIrish
StatusResigned
Appointed25 November 2004(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12/13 Eustace Street
Dublin 2
Dublin
County Dublin
2
Director NameMr Patrick Rooney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2011(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address619 Clonard Road
Kimmage
Dublin 12
Ireland
Director NameMr Ciaran Toman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 2017)
RoleAgent
Country of ResidenceNorthern Ireland
Correspondence AddressScottish Provident Building 7 Donegal Sq West
Belfast
BT1 6JH
Northern Ireland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Patrick Rooney
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,545
Cash£3
Current Liabilities£537,715

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 February 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 April 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
1 April 2021Cessation of Patrick Rooney as a person with significant control on 9 January 2021 (1 page)
1 April 2021Notification of Peadar Maccana as a person with significant control on 9 January 2021 (2 pages)
30 March 2021Director's details changed for Mr Peadar Maccana on 30 March 2021 (2 pages)
30 March 2021Director's details changed for Mr Peadar Maccana on 9 January 2021 (2 pages)
8 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
26 March 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
17 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 March 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 March 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
8 March 2018Appointment of Mr Peadar Maccana as a director on 11 May 2017 (2 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 April 2017Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 101 Rose Street South Lane Edinburgh EH2 3JG on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 101 Rose Street South Lane Edinburgh EH2 3JG on 24 April 2017 (2 pages)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Termination of appointment of Ciaran Toman as a director on 2 February 2017 (2 pages)
8 February 2017Termination of appointment of Ciaran Toman as a director on 2 February 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 February 2016Annual return made up to 9 January 2016
Statement of capital on 2016-02-04
  • GBP 2
(19 pages)
4 February 2016Annual return made up to 9 January 2016
Statement of capital on 2016-02-04
  • GBP 2
(19 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Appointment of Ciaran Toman as a director on 27 August 2015 (3 pages)
16 September 2015Appointment of Ciaran Toman as a director on 27 August 2015 (3 pages)
7 September 2015Termination of appointment of Patrick Rooney as a director (2 pages)
7 September 2015Termination of appointment of Patrick Rooney as a director (2 pages)
7 September 2015Annual return made up to 9 January 2015
Statement of capital on 2015-09-07
  • GBP 2
(14 pages)
7 September 2015Annual return made up to 9 January 2015
Statement of capital on 2015-09-07
  • GBP 2
(14 pages)
2 September 2015Termination of appointment of Patrick Rooney as a director on 27 August 2015 (2 pages)
2 September 2015Termination of appointment of Patrick Rooney as a director on 27 August 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
22 February 2013Company name changed lance scotland LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Company name changed lance scotland LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Termination of appointment of Peadar Maccana as a director (1 page)
21 January 2013Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Peadar Maccana as a director (1 page)
21 January 2013Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
21 January 2013Appointment of Mr Patrick Rooney as a director (2 pages)
21 January 2013Termination of appointment of Peadar Maccana as a secretary (1 page)
21 January 2013Termination of appointment of Peadar Maccana as a secretary (1 page)
21 January 2013Termination of appointment of Josephine Walsh as a director (1 page)
21 January 2013Appointment of Mr Peter Knowles as a secretary (2 pages)
21 January 2013Appointment of Mr Peter Knowles as a secretary (2 pages)
21 January 2013Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
21 January 2013Appointment of Mr Patrick Rooney as a director (2 pages)
21 January 2013Termination of appointment of Josephine Walsh as a director (1 page)
15 January 2013Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Peadar Maccana on 9 January 2010 (2 pages)
14 January 2013Director's details changed for Peadar Maccana on 9 January 2010 (2 pages)
14 January 2013Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Peadar Maccana on 9 January 2010 (2 pages)
10 December 2012Registered office address changed from 100 Borron Street Glasgow G4 9XG on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 100 Borron Street Glasgow G4 9XG on 10 December 2012 (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2010Director's details changed for Josephine Walsh on 18 May 2010 (3 pages)
14 October 2010Director's details changed for Peadar Maccana on 18 May 2010 (4 pages)
14 October 2010Director's details changed for Josephine Walsh on 18 May 2010 (3 pages)
14 October 2010Director's details changed for Peadar Maccana on 18 May 2010 (4 pages)
27 May 2010Amended accounts made up to 31 December 2007 (7 pages)
27 May 2010Amended accounts made up to 31 December 2007 (7 pages)
8 December 2009Accounts for a small company made up to 31 December 2007 (7 pages)
8 December 2009Accounts for a small company made up to 31 December 2007 (7 pages)
7 July 2009Return made up to 09/01/09; full list of members (3 pages)
7 July 2009Return made up to 09/01/09; full list of members (3 pages)
1 May 2009Return made up to 09/01/08; full list of members (3 pages)
1 May 2009Return made up to 09/01/08; full list of members (3 pages)
24 January 2009Accounts for a small company made up to 31 December 2006 (6 pages)
24 January 2009Accounts for a small company made up to 31 December 2006 (6 pages)
2 February 2007Return made up to 09/01/07; full list of members (7 pages)
2 February 2007Return made up to 09/01/07; full list of members (7 pages)
10 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 August 2006Accounts for a small company made up to 31 December 2004 (6 pages)
14 August 2006Accounts for a small company made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 December 2004Full accounts made up to 31 December 2003 (9 pages)
21 December 2004Full accounts made up to 31 December 2003 (9 pages)
1 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Return made up to 09/01/04; full list of members (7 pages)
26 January 2004Return made up to 09/01/04; full list of members (7 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
28 April 2003Company name changed dalglen (no. 859) LIMITED\certificate issued on 28/04/03 (2 pages)
28 April 2003Company name changed dalglen (no. 859) LIMITED\certificate issued on 28/04/03 (2 pages)
9 January 2003Incorporation (18 pages)
9 January 2003Incorporation (18 pages)