121 George Street
Glasgow
G1 1RD
Scotland
Director Name | Mr John Glen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2004(1 year after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inovo Building 1st Floor 121 George Street Glasgow G1 1RD Scotland |
Secretary Name | Susan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Stanely Crescent Paisley Renfrewshire PA2 9LF Scotland |
Secretary Name | Mr John Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | spartan-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4506902 |
Telephone region | Unknown |
Registered Address | Inovo Building 1st Floor 121 George Street Glasgow G1 1RD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £165,123 |
Cash | £83,264 |
Current Liabilities | £180,811 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 2 weeks from now) |
13 March 2017 | Delivered on: 15 March 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
1 March 2004 | Delivered on: 9 March 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. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
27 April 2023 | Change of details for Spartan Solutions Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 April 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
20 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 April 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 May 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
22 March 2019 | Change of details for Spartan Solutions Group Limited as a person with significant control on 22 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr John Glen on 22 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr James Green on 22 March 2019 (2 pages) |
22 March 2019 | Registered office address changed from 1st Floor 121 George Street Glasgow G1 1rd United Kingdom to Inovo Building 1st Floor 121 George Street Glasgow G1 1rd on 22 March 2019 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 February 2018 | Notification of Spartan Solutions Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Cessation of James Green as a person with significant control on 6 April 2016 (1 page) |
15 February 2018 | Cessation of John Glen as a person with significant control on 6 April 2016 (1 page) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
15 March 2017 | Registration of charge SC2456700002, created on 13 March 2017 (17 pages) |
15 March 2017 | Registration of charge SC2456700002, created on 13 March 2017 (17 pages) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Director's details changed for Mr John Glen on 2 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr James Green on 2 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr James Green on 2 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr John Glen on 2 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from 94 Duke Street Glasgow G4 0UW to 1st Floor 121 George Street Glasgow G1 1rd on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 94 Duke Street Glasgow G4 0UW to 1st Floor 121 George Street Glasgow G1 1rd on 9 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Termination of appointment of John Glen as a secretary (1 page) |
26 April 2012 | Termination of appointment of John Glen as a secretary (1 page) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Mr John Glen on 1 October 2011 (2 pages) |
26 April 2012 | Director's details changed for Mr John Glen on 1 October 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr John Glen on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Glen on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for John Glen on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for John Glen on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for James Green on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for James Green on 14 October 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
22 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
1 June 2007 | £ ic 110000/10000 31/03/07 £ sr 100000@1=100000 (1 page) |
1 June 2007 | £ ic 110000/10000 31/03/07 £ sr 100000@1=100000 (1 page) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 April 2006 | Return made up to 14/03/06; no change of members
|
28 April 2006 | Return made up to 14/03/06; no change of members
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 June 2005 | Return made up to 14/03/05; full list of members
|
14 June 2005 | Return made up to 14/03/05; full list of members
|
10 May 2005 | Registered office changed on 10/05/05 from: 21 stanely crescent paisley renfrewshire PA2 9LF (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 21 stanely crescent paisley renfrewshire PA2 9LF (1 page) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 September 2004 | Return made up to 14/03/04; full list of members; amend (6 pages) |
3 September 2004 | Return made up to 14/03/04; full list of members; amend (6 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
5 April 2004 | Ad 19/03/04--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Nc inc already adjusted 19/03/04 (1 page) |
5 April 2004 | Nc inc already adjusted 19/03/04 (1 page) |
5 April 2004 | Ad 19/03/04--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
2 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Nc inc already adjusted 19/03/04 (1 page) |
22 March 2004 | S-div 19/03/04 (1 page) |
22 March 2004 | Nc inc already adjusted 19/03/04 (1 page) |
22 March 2004 | S-div 19/03/04 (1 page) |
9 March 2004 | Partic of mort/charge * (7 pages) |
9 March 2004 | Partic of mort/charge * (7 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Director resigned (1 page) |
14 March 2003 | Incorporation (16 pages) |
14 March 2003 | Incorporation (16 pages) |