Company NameSpectrum Service Solutions Limited
DirectorsSara Beatrice Speirs and Rebecca Margaret Jean Bell
Company StatusActive
Company NumberSC245163
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Sara Beatrice Speirs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(3 months after company formation)
Appointment Duration20 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Marchfield Drive Westpoint Business Park
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NameMs Rebecca Margaret Jean Bell
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Marchfield Drive
Westpoint Business Park
Paisley
Renfrewshire
PA3 2RB
Scotland
Director NamePeter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockville House
Heads Of Glassford
Strathaven
Director NameAndrew Robertson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 2003)
RoleOperations Director
Correspondence AddressKildonan
13 Northland Drive
Glasgow
PA11 3DG
Scotland
Secretary NameWilliam McDonald Kidd
NationalityBritish
StatusResigned
Appointed05 August 2003(5 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 November 2016)
RoleCompany Director
Correspondence Address13 Victoria Gardens
Kilmacolm
PA13 4HL
Scotland
Director NameMr David William Kyle Speirs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2018)
RolePrincipal Teacher
Country of ResidenceScotland
Correspondence AddressNorwood
Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DJ
Scotland
Secretary NameMs Judith Dinning
StatusResigned
Appointed08 November 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2019)
RoleCompany Director
Correspondence Address1 Marchfield Drive
Westpoint Business Park
Paisley
PA3 2RB
Scotland
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address100 West Regent Street
Glasgow
G2 2QB
Scotland

Contact

Websitespectrumservicesolutions.com

Location

Registered Address1 Marchfield Drive
Westpoint Business Park
Paisley
Renfrewshire
PA3 2RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David William Kyle Speirs
50.00%
Ordinary
1 at £1Sara Beatrice Speirs
50.00%
Ordinary

Financials

Year2014
Net Worth£255,251
Cash£16,760
Current Liabilities£916,571

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

23 November 2005Delivered on: 29 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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.
Outstanding
13 September 2004Delivered on: 21 September 2004
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.
Outstanding
8 August 2003Delivered on: 11 August 2003
Satisfied on: 17 November 2004
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

Filing History

25 April 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
15 February 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
6 July 2021Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 1 Marchfield Drive Westpoint Business Park Paisley Renfrewshire PA3 2RB on 6 July 2021 (1 page)
6 July 2021Change of details for Spectrum Service Solutions Holdings Limited as a person with significant control on 6 July 2021 (2 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
29 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
15 October 2019Director's details changed for Ms Rebecca Margaret Jean Speirs on 4 May 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
28 February 2019Termination of appointment of Judith Dinning as a secretary on 28 February 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
8 February 2019Change of details for Mrs Sara Beatrice Speirs as a person with significant control on 28 February 2018 (2 pages)
21 May 2018Appointment of Ms Rebecca Margaret Jean Speirs as a director on 17 May 2018 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
6 April 2018Change of details for Mrs Sara Beatrice Speirs as a person with significant control on 28 February 2018 (2 pages)
6 April 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
6 April 2018Director's details changed for Mrs Sara Beatrice Speirs on 1 April 2017 (2 pages)
6 April 2018Change of details for Mrs Sara Beatrice Speirs as a person with significant control on 1 April 2017 (2 pages)
6 April 2018Change of details for Mrs Sara Beatrice Speirs as a person with significant control on 1 April 2017 (2 pages)
6 April 2018Notification of Spectrum Service Solutions Holdings Limited as a person with significant control on 28 February 2018 (2 pages)
6 April 2018Director's details changed for Mrs Sara Beatrice Speirs on 1 April 2017 (2 pages)
6 April 2018Cessation of David William Kyle Speirs as a person with significant control on 28 February 2018 (1 page)
12 March 2018Termination of appointment of David William Kyle Speirs as a director on 28 February 2018 (1 page)
29 November 2017Secretary's details changed for Ms Judith Dinning on 16 November 2017 (1 page)
29 November 2017Secretary's details changed for Ms Judith Dinning on 16 November 2017 (1 page)
21 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 December 2016Termination of appointment of William Mcdonald Kidd as a secretary on 8 November 2016 (1 page)
6 December 2016Appointment of Ms Judith Dinning as a secretary on 8 November 2016 (2 pages)
6 December 2016Termination of appointment of William Mcdonald Kidd as a secretary on 8 November 2016 (1 page)
6 December 2016Appointment of Ms Judith Dinning as a secretary on 8 November 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(5 pages)
25 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
16 April 2015Secretary's details changed for William Mcdonald Kidd on 1 January 2015 (1 page)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Secretary's details changed for William Mcdonald Kidd on 1 January 2015 (1 page)
16 April 2015Secretary's details changed for William Mcdonald Kidd on 1 January 2015 (1 page)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 April 2012Registered office address changed from Standard Buildings 94 Hope Street Glasgow G2 6PH on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Standard Buildings 94 Hope Street Glasgow G2 6PH on 17 April 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 May 2009Return made up to 06/03/09; full list of members (4 pages)
5 May 2009Return made up to 06/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 January 2009Secretary's change of particulars / william kidd / 31/12/2008 (1 page)
12 January 2009Return made up to 06/03/08; full list of members (3 pages)
12 January 2009Secretary's change of particulars / william kidd / 31/12/2008 (1 page)
12 January 2009Return made up to 06/03/08; full list of members (3 pages)
16 December 2008Ad 16/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
16 December 2008Ad 16/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 March 2007Return made up to 06/03/07; full list of members (6 pages)
16 March 2007Return made up to 06/03/07; full list of members (6 pages)
8 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 March 2006Return made up to 06/03/06; full list of members (6 pages)
20 March 2006Return made up to 06/03/06; full list of members (6 pages)
17 March 2006Registered office changed on 17/03/06 from: 100 west regent street glasgow G2 2QB (1 page)
17 March 2006Registered office changed on 17/03/06 from: 100 west regent street glasgow G2 2QB (1 page)
1 December 2005Alterations to a floating charge (5 pages)
1 December 2005Alterations to a floating charge (5 pages)
29 November 2005Partic of mort/charge * (3 pages)
29 November 2005Partic of mort/charge * (3 pages)
22 April 2005Return made up to 06/03/05; full list of members (6 pages)
22 April 2005Return made up to 06/03/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 November 2004Dec mort/charge * (2 pages)
17 November 2004Dec mort/charge * (2 pages)
21 September 2004Partic of mort/charge * (5 pages)
21 September 2004Partic of mort/charge * (5 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Return made up to 06/03/04; full list of members (7 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Return made up to 06/03/04; full list of members (7 pages)
1 April 2004New secretary appointed (2 pages)
26 August 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
26 August 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
11 August 2003Partic of mort/charge * (6 pages)
11 August 2003Partic of mort/charge * (6 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
5 June 2003Company name changed winehar LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed winehar LIMITED\certificate issued on 05/06/03 (2 pages)
6 March 2003Incorporation (18 pages)
6 March 2003Incorporation (18 pages)