Company NameSpartan Solutions Limited
DirectorsJames Green and John Glen
Company StatusActive
Company NumberSC245670
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInovo Building 1st Floor
121 George Street
Glasgow
G1 1RD
Scotland
Director NameMr John Glen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(1 year after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInovo Building 1st Floor
121 George Street
Glasgow
G1 1RD
Scotland
Secretary NameSusan Green
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Stanely Crescent
Paisley
Renfrewshire
PA2 9LF
Scotland
Secretary NameMr John Glen
NationalityBritish
StatusResigned
Appointed15 April 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitespartan-solutions.com
Email address[email protected]
Telephone0845 4506902
Telephone regionUnknown

Location

Registered AddressInovo Building 1st Floor
121 George Street
Glasgow
G1 1RD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£165,123
Cash£83,264
Current Liabilities£180,811

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Charges

13 March 2017Delivered 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 2004Delivered 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

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 April 2023Change of details for Spartan Solutions Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 April 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 April 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 May 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
22 March 2019Change of details for Spartan Solutions Group Limited as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Mr John Glen on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Mr James Green on 22 March 2019 (2 pages)
22 March 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
15 February 2018Notification of Spartan Solutions Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Cessation of James Green as a person with significant control on 6 April 2016 (1 page)
15 February 2018Cessation of John Glen as a person with significant control on 6 April 2016 (1 page)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
27 September 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 September 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
15 March 2017Registration of charge SC2456700002, created on 13 March 2017 (17 pages)
15 March 2017Registration of charge SC2456700002, created on 13 March 2017 (17 pages)
3 February 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Satisfaction of charge 1 in full (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9,000
(5 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9,000
(5 pages)
21 March 2016Director's details changed for Mr John Glen on 2 March 2016 (2 pages)
21 March 2016Director's details changed for Mr James Green on 2 March 2016 (2 pages)
21 March 2016Director's details changed for Mr James Green on 2 March 2016 (2 pages)
21 March 2016Director's details changed for Mr John Glen on 2 March 2016 (2 pages)
9 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9,000
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9,000
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 9,000
(3 pages)
22 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 9,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
26 April 2012Termination of appointment of John Glen as a secretary (1 page)
26 April 2012Termination of appointment of John Glen as a secretary (1 page)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Mr John Glen on 1 October 2011 (2 pages)
26 April 2012Director's details changed for Mr John Glen on 1 October 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr John Glen on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Glen on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for John Glen on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for John Glen on 14 October 2009 (1 page)
14 October 2009Director's details changed for James Green on 14 October 2009 (2 pages)
14 October 2009Director's details changed for James Green on 14 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 14/03/09; full list of members (4 pages)
19 March 2009Return made up to 14/03/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 14/03/07; full list of members (2 pages)
22 June 2007Return 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 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 April 2006Return made up to 14/03/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2006Return made up to 14/03/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 June 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
14 June 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
10 May 2005Registered office changed on 10/05/05 from: 21 stanely crescent paisley renfrewshire PA2 9LF (1 page)
10 May 2005Registered office changed on 10/05/05 from: 21 stanely crescent paisley renfrewshire PA2 9LF (1 page)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 September 2004Return made up to 14/03/04; full list of members; amend (6 pages)
3 September 2004Return made up to 14/03/04; full list of members; amend (6 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
7 April 2004Return made up to 14/03/04; full list of members (6 pages)
7 April 2004Return made up to 14/03/04; full list of members (6 pages)
5 April 2004Ad 19/03/04--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 April 2004Nc inc already adjusted 19/03/04 (1 page)
5 April 2004Nc inc already adjusted 19/03/04 (1 page)
5 April 2004Ad 19/03/04--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
2 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Nc inc already adjusted 19/03/04 (1 page)
22 March 2004S-div 19/03/04 (1 page)
22 March 2004Nc inc already adjusted 19/03/04 (1 page)
22 March 2004S-div 19/03/04 (1 page)
9 March 2004Partic of mort/charge * (7 pages)
9 March 2004Partic of mort/charge * (7 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2003Director resigned (1 page)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)