Govan
Glasgow
Lanarkshire
G51 2JQ
Scotland
Director Name | Mrs Carron Ann Garmory |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 308 Broomloan Road Glasgow G51 2JQ Scotland |
Director Name | Mr John Kenneth Williams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 308 Broomloan Road Govan Glasgow Lanarkshire G51 2JQ Scotland |
Director Name | Mr Kenneth Laing |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 308 Broomloan Road Govan Glasgow Lanarkshire G51 2JQ Scotland |
Director Name | Ms Carina Jandt |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 December 2023(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Co-Founder & Managing Director |
Country of Residence | England |
Correspondence Address | 308 Broomloan Road Govan Glasgow Lanarkshire G51 2JQ Scotland |
Director Name | Mr Austin John Hardie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(18 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 308 Broomloan Road Govan Glasgow Lanarkshire G51 2JQ Scotland |
Director Name | Katherine Louise Atkinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Development Worker |
Correspondence Address | 160 High Street Wootton Bassett Wiltshire SN4 7BT |
Director Name | Mr Brian Blyth Jenkins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 75 Albert Road Glasgow G42 8DP Scotland |
Secretary Name | Katherine Louise Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Development Worker |
Correspondence Address | 160 High Street Wootton Bassett Wiltshire SN4 7BT |
Director Name | Dr William Tippett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belmont Kendal Cumbria LA9 4JP |
Director Name | Isla Kate Johnston |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2007) |
Role | Environmentalist |
Correspondence Address | 3/2 120 Bowman Street Glasgow Lanarkshire G42 8LG Scotland |
Director Name | Hannah May Clinch |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2007) |
Role | Designer |
Correspondence Address | 1/2 276 Langside Road Glasgow Lanarkshire G42 8XN Scotland |
Director Name | Gary Nelson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2007) |
Role | Student |
Correspondence Address | 8 Glen Carron St Leonards East Kilbride Lanarkshire G74 2AH Scotland |
Director Name | Mr Gordon Douglas Black |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 2009) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Kippenross Glen Road Dunblane Perthshire FK15 0JZ Scotland |
Director Name | Marissa Lippiatt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 March 2007) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3c 28 Springbank Gardens Dunblane Perthshire FK15 9JY Scotland |
Director Name | Mr David John Maddock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 72 Clincart Road Glasgow Lanarkshrie G42 9DU Scotland |
Secretary Name | Ilsa Kate Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Terregles Drive Glasgow Lanarkshire G41 4RN Scotland |
Director Name | Marissa Lippiatt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3c 28 Springbank Gardens Dunblane Perthshire FK15 9JY Scotland |
Director Name | Mr Vincent Paul Gibson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2010) |
Role | Marketing & Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 119 Westland Drive Glasgow G14 9PF Scotland |
Director Name | Mr Austin John Hardie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 June 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 29 Levern Bridge Road Glasgow G53 7AB Scotland |
Director Name | Mr Lawrence McCabe |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2013) |
Role | Regeneration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Paisley Road Barrhead Glasgow Lanarkshire G78 1NW Scotland |
Secretary Name | Mr Austin Hardie |
---|---|
Status | Resigned |
Appointed | 08 December 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 2024) |
Role | Company Director |
Correspondence Address | 308 Broomloan Road Govan Glasgow Lanarkshire G51 2JQ Scotland |
Website | www.sprucecarpets.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4151555 |
Telephone region | Glasgow |
Registered Address | 308 Broomloan Road Govan Glasgow Lanarkshire G51 2JQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £288,131 |
Net Worth | £27,360 |
Cash | £31,243 |
Current Liabilities | £53,778 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
9 May 2007 | Delivered on: 22 May 2007 Persons entitled: Sis (Community Finance) Limited 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 |
---|
22 February 2024 | Cessation of Jonathan David Molyneux as a person with significant control on 22 February 2024 (1 page) |
---|---|
22 February 2024 | Termination of appointment of Austin Hardie as a secretary on 22 February 2024 (1 page) |
22 February 2024 | Cessation of Carron Garmory as a person with significant control on 22 February 2024 (1 page) |
17 January 2024 | Appointment of Mr Austin John Hardie as a director on 17 January 2024 (2 pages) |
10 January 2024 | Resolutions
|
10 January 2024 | Memorandum and Articles of Association (14 pages) |
3 January 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
14 December 2023 | Appointment of Ms Carina Jandt as a director on 14 December 2023 (2 pages) |
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
7 November 2023 | Director's details changed for Mr Jonathan David Molyneux on 7 November 2023 (2 pages) |
5 April 2023 | Accounts for a small company made up to 31 March 2022 (26 pages) |
5 December 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (29 pages) |
8 December 2021 | Appointment of Mr Austin Hardie as a secretary on 8 December 2021 (2 pages) |
7 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
8 September 2021 | Appointment of Mr Kenneth Laing as a director on 8 September 2021 (2 pages) |
26 August 2021 | Appointment of Mr John Williams as a director on 26 August 2021 (2 pages) |
22 June 2021 | Cessation of Austin Hardie as a person with significant control on 13 May 2021 (1 page) |
21 June 2021 | Termination of appointment of Austin Hardie as a director on 13 June 2021 (1 page) |
5 March 2021 | Accounts for a small company made up to 31 March 2020 (27 pages) |
24 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
30 October 2020 | Auditor's resignation (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
19 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
23 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
11 November 2016 | Satisfaction of charge 1 in full (1 page) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Satisfaction of charge 1 in full (1 page) |
13 April 2016 | Director's details changed for Mr Jonathan David Molyneux on 1 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Jonathan David Molyneux on 1 April 2016 (2 pages) |
19 January 2016 | Memorandum and Articles of Association (14 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
19 January 2016 | Memorandum and Articles of Association (14 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
24 December 2015 | Annual return made up to 17 December 2015 no member list (4 pages) |
24 December 2015 | Annual return made up to 17 December 2015 no member list (4 pages) |
24 December 2015 | Director's details changed for Mr Jonathan David Molyneux on 1 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr Jonathan David Molyneux on 1 December 2015 (2 pages) |
22 September 2015 | Memorandum and Articles of Association (14 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Resolutions
|
22 September 2015 | Memorandum and Articles of Association (14 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Annual return made up to 17 December 2014 no member list (4 pages) |
18 December 2014 | Annual return made up to 17 December 2014 no member list (4 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
17 December 2013 | Annual return made up to 17 December 2013 no member list (4 pages) |
17 December 2013 | Annual return made up to 17 December 2013 no member list (4 pages) |
9 December 2013 | Termination of appointment of Lawrence Mccabe as a director (1 page) |
9 December 2013 | Termination of appointment of Lawrence Mccabe as a director (1 page) |
18 March 2013 | Director's details changed for Mr Lawrence Mccabe on 18 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 21 February 2013 no member list (5 pages) |
18 March 2013 | Director's details changed for Mr Lawrence Mccabe on 18 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 21 February 2013 no member list (5 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
16 March 2012 | Termination of appointment of Marissa Lippiatt as a director (1 page) |
16 March 2012 | Termination of appointment of David Maddock as a director (1 page) |
16 March 2012 | Termination of appointment of Marissa Lippiatt as a director (1 page) |
16 March 2012 | Termination of appointment of David Maddock as a director (1 page) |
16 March 2012 | Annual return made up to 21 February 2012 no member list (5 pages) |
16 March 2012 | Annual return made up to 21 February 2012 no member list (5 pages) |
7 March 2012 | Appointment of Carron Ann Garmory as a director (3 pages) |
7 March 2012 | Appointment of Carron Ann Garmory as a director (3 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
27 April 2011 | Annual return made up to 21 February 2011 no member list (6 pages) |
27 April 2011 | Annual return made up to 21 February 2011 no member list (6 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
31 March 2010 | Annual return made up to 21 February 2010 no member list (5 pages) |
31 March 2010 | Director's details changed for Mr David John Maddock on 21 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Austin Hardie on 21 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Jonathan David Molyneux on 21 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 February 2010 no member list (5 pages) |
31 March 2010 | Director's details changed for Vincent Paul Gibson on 21 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Marissa Lippiatt on 21 February 2010 (2 pages) |
31 March 2010 | Termination of appointment of Vincent Gibson as a director (1 page) |
31 March 2010 | Director's details changed for Mr David John Maddock on 21 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Jonathan David Molyneux on 21 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Marissa Lippiatt on 21 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Austin Hardie on 21 February 2010 (2 pages) |
31 March 2010 | Termination of appointment of Vincent Gibson as a director (1 page) |
31 March 2010 | Director's details changed for Vincent Paul Gibson on 21 February 2010 (2 pages) |
24 December 2009 | Termination of appointment of Ilsa Johnston as a secretary (2 pages) |
24 December 2009 | Termination of appointment of Ilsa Johnston as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Gordon Black as a director (2 pages) |
7 December 2009 | Termination of appointment of Gordon Black as a director (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
22 June 2009 | Director appointed lawrence mccabe (2 pages) |
22 June 2009 | Director appointed lawrence mccabe (2 pages) |
4 March 2009 | Annual return made up to 21/02/09 (4 pages) |
4 March 2009 | Annual return made up to 21/02/09 (4 pages) |
29 October 2008 | Appointment terminated director katherine atkinson (1 page) |
29 October 2008 | Appointment terminated director katherine atkinson (1 page) |
9 October 2008 | Director appointed austin john hardie (2 pages) |
9 October 2008 | Director appointed austin john hardie (2 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
21 May 2008 | Director's change of particulars / david maddock / 15/04/2008 (1 page) |
21 May 2008 | Director's change of particulars / david maddock / 15/04/2008 (1 page) |
18 April 2008 | Director appointed vincent paul gibson (2 pages) |
18 April 2008 | Director appointed vincent paul gibson (2 pages) |
8 April 2008 | Director appointed marissa lippiatt (1 page) |
8 April 2008 | Director appointed marissa lippiatt (1 page) |
25 February 2008 | Annual return made up to 21/02/08 (3 pages) |
25 February 2008 | Director's change of particulars / jonathan molyneux / 22/02/2008 (2 pages) |
25 February 2008 | Annual return made up to 21/02/08 (3 pages) |
25 February 2008 | Director's change of particulars / jonathan molyneux / 22/02/2008 (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
16 October 2007 | Memorandum and Articles of Association (17 pages) |
16 October 2007 | New secretary appointed (4 pages) |
16 October 2007 | Director resigned (2 pages) |
16 October 2007 | New secretary appointed (4 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Director resigned (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Memorandum and Articles of Association (17 pages) |
16 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
22 May 2007 | Partic of mort/charge * (5 pages) |
22 May 2007 | Partic of mort/charge * (5 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
27 February 2007 | Annual return made up to 21/02/07
|
27 February 2007 | Annual return made up to 21/02/07
|
23 January 2007 | Director resigned (2 pages) |
23 January 2007 | Director resigned (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
22 March 2006 | Annual return made up to 21/02/06
|
22 March 2006 | Annual return made up to 21/02/06
|
8 February 2006 | New director appointed (4 pages) |
8 February 2006 | New director appointed (4 pages) |
6 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 302 broomloan road govan glasgow lanarkshire G51 2JQ (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 302 broomloan road govan glasgow lanarkshire G51 2JQ (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
21 February 2005 | Incorporation (23 pages) |
21 February 2005 | Incorporation (23 pages) |