Company NameSpruce Carpets Ltd.
Company StatusActive
Company NumberSC280302
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Jonathan David Molyneux
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(10 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleMarketing And Communications Manager
Country of ResidenceScotland
Correspondence Address308 Broomloan Road
Govan
Glasgow
Lanarkshire
G51 2JQ
Scotland
Director NameMrs Carron Ann Garmory
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(6 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address308 Broomloan Road
Glasgow
G51 2JQ
Scotland
Director NameMr John Kenneth Williams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address308 Broomloan Road
Govan
Glasgow
Lanarkshire
G51 2JQ
Scotland
Director NameMr Kenneth Laing
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address308 Broomloan Road
Govan
Glasgow
Lanarkshire
G51 2JQ
Scotland
Director NameMs Carina Jandt
Date of BirthMay 1991 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed14 December 2023(18 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCo-Founder & Managing Director
Country of ResidenceEngland
Correspondence Address308 Broomloan Road
Govan
Glasgow
Lanarkshire
G51 2JQ
Scotland
Director NameMr Austin John Hardie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(18 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address308 Broomloan Road
Govan
Glasgow
Lanarkshire
G51 2JQ
Scotland
Director NameKatherine Louise Atkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleDevelopment Worker
Correspondence Address160 High Street
Wootton Bassett
Wiltshire
SN4 7BT
Director NameMr Brian Blyth Jenkins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address75 Albert Road
Glasgow
G42 8DP
Scotland
Secretary NameKatherine Louise Atkinson
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleDevelopment Worker
Correspondence Address160 High Street
Wootton Bassett
Wiltshire
SN4 7BT
Director NameDr William Tippett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belmont
Kendal
Cumbria
LA9 4JP
Director NameIsla Kate Johnston
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2007)
RoleEnvironmentalist
Correspondence Address3/2 120 Bowman Street
Glasgow
Lanarkshire
G42 8LG
Scotland
Director NameHannah May Clinch
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2007)
RoleDesigner
Correspondence Address1/2 276 Langside Road
Glasgow
Lanarkshire
G42 8XN
Scotland
Director NameGary Nelson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2007)
RoleStudent
Correspondence Address8 Glen Carron
St Leonards
East Kilbride
Lanarkshire
G74 2AH
Scotland
Director NameMr Gordon Douglas Black
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 2009)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address9 Kippenross
Glen Road
Dunblane
Perthshire
FK15 0JZ
Scotland
Director NameMarissa Lippiatt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 March 2007)
RoleManager
Country of ResidenceScotland
Correspondence Address3c 28 Springbank Gardens
Dunblane
Perthshire
FK15 9JY
Scotland
Director NameMr David John Maddock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 72 Clincart Road
Glasgow
Lanarkshrie
G42 9DU
Scotland
Secretary NameIlsa Kate Johnston
NationalityBritish
StatusResigned
Appointed02 October 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address70 Terregles Drive
Glasgow
Lanarkshire
G41 4RN
Scotland
Director NameMarissa Lippiatt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address3c 28 Springbank Gardens
Dunblane
Perthshire
FK15 9JY
Scotland
Director NameMr Vincent Paul Gibson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2010)
RoleMarketing & Sales Manager
Country of ResidenceScotland
Correspondence Address119 Westland Drive
Glasgow
G14 9PF
Scotland
Director NameMr Austin John Hardie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(3 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 June 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address29 Levern Bridge Road
Glasgow
G53 7AB
Scotland
Director NameMr Lawrence McCabe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2013)
RoleRegeneration Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Paisley Road
Barrhead
Glasgow
Lanarkshire
G78 1NW
Scotland
Secretary NameMr Austin Hardie
StatusResigned
Appointed08 December 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2024)
RoleCompany Director
Correspondence Address308 Broomloan Road
Govan
Glasgow
Lanarkshire
G51 2JQ
Scotland

Contact

Websitewww.sprucecarpets.org.uk
Email address[email protected]
Telephone0141 4151555
Telephone regionGlasgow

Location

Registered Address308 Broomloan Road
Govan
Glasgow
Lanarkshire
G51 2JQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£288,131
Net Worth£27,360
Cash£31,243
Current Liabilities£53,778

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 4 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

9 May 2007Delivered 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

Filing History

22 February 2024Cessation of Jonathan David Molyneux as a person with significant control on 22 February 2024 (1 page)
22 February 2024Termination of appointment of Austin Hardie as a secretary on 22 February 2024 (1 page)
22 February 2024Cessation of Carron Garmory as a person with significant control on 22 February 2024 (1 page)
17 January 2024Appointment of Mr Austin John Hardie as a director on 17 January 2024 (2 pages)
10 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 January 2024Memorandum and Articles of Association (14 pages)
3 January 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
14 December 2023Appointment of Ms Carina Jandt as a director on 14 December 2023 (2 pages)
13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
7 November 2023Director's details changed for Mr Jonathan David Molyneux on 7 November 2023 (2 pages)
5 April 2023Accounts for a small company made up to 31 March 2022 (26 pages)
5 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (29 pages)
8 December 2021Appointment of Mr Austin Hardie as a secretary on 8 December 2021 (2 pages)
7 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
8 September 2021Appointment of Mr Kenneth Laing as a director on 8 September 2021 (2 pages)
26 August 2021Appointment of Mr John Williams as a director on 26 August 2021 (2 pages)
22 June 2021Cessation of Austin Hardie as a person with significant control on 13 May 2021 (1 page)
21 June 2021Termination of appointment of Austin Hardie as a director on 13 June 2021 (1 page)
5 March 2021Accounts for a small company made up to 31 March 2020 (27 pages)
24 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
30 October 2020Auditor's resignation (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
19 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (25 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (24 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (24 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
11 November 2016Satisfaction of charge 1 in full (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Satisfaction of charge 1 in full (1 page)
13 April 2016Director's details changed for Mr Jonathan David Molyneux on 1 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Jonathan David Molyneux on 1 April 2016 (2 pages)
19 January 2016Memorandum and Articles of Association (14 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2016Memorandum and Articles of Association (14 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
24 December 2015Annual return made up to 17 December 2015 no member list (4 pages)
24 December 2015Annual return made up to 17 December 2015 no member list (4 pages)
24 December 2015Director's details changed for Mr Jonathan David Molyneux on 1 December 2015 (2 pages)
24 December 2015Director's details changed for Mr Jonathan David Molyneux on 1 December 2015 (2 pages)
22 September 2015Memorandum and Articles of Association (14 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2015Memorandum and Articles of Association (14 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
18 December 2014Annual return made up to 17 December 2014 no member list (4 pages)
18 December 2014Annual return made up to 17 December 2014 no member list (4 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
17 December 2013Annual return made up to 17 December 2013 no member list (4 pages)
17 December 2013Annual return made up to 17 December 2013 no member list (4 pages)
9 December 2013Termination of appointment of Lawrence Mccabe as a director (1 page)
9 December 2013Termination of appointment of Lawrence Mccabe as a director (1 page)
18 March 2013Director's details changed for Mr Lawrence Mccabe on 18 March 2013 (2 pages)
18 March 2013Annual return made up to 21 February 2013 no member list (5 pages)
18 March 2013Director's details changed for Mr Lawrence Mccabe on 18 March 2013 (2 pages)
18 March 2013Annual return made up to 21 February 2013 no member list (5 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
16 March 2012Termination of appointment of Marissa Lippiatt as a director (1 page)
16 March 2012Termination of appointment of David Maddock as a director (1 page)
16 March 2012Termination of appointment of Marissa Lippiatt as a director (1 page)
16 March 2012Termination of appointment of David Maddock as a director (1 page)
16 March 2012Annual return made up to 21 February 2012 no member list (5 pages)
16 March 2012Annual return made up to 21 February 2012 no member list (5 pages)
7 March 2012Appointment of Carron Ann Garmory as a director (3 pages)
7 March 2012Appointment of Carron Ann Garmory as a director (3 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
27 April 2011Annual return made up to 21 February 2011 no member list (6 pages)
27 April 2011Annual return made up to 21 February 2011 no member list (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
31 March 2010Annual return made up to 21 February 2010 no member list (5 pages)
31 March 2010Director's details changed for Mr David John Maddock on 21 February 2010 (2 pages)
31 March 2010Director's details changed for Austin Hardie on 21 February 2010 (2 pages)
31 March 2010Director's details changed for Mr Jonathan David Molyneux on 21 February 2010 (2 pages)
31 March 2010Annual return made up to 21 February 2010 no member list (5 pages)
31 March 2010Director's details changed for Vincent Paul Gibson on 21 February 2010 (2 pages)
31 March 2010Director's details changed for Marissa Lippiatt on 21 February 2010 (2 pages)
31 March 2010Termination of appointment of Vincent Gibson as a director (1 page)
31 March 2010Director's details changed for Mr David John Maddock on 21 February 2010 (2 pages)
31 March 2010Director's details changed for Mr Jonathan David Molyneux on 21 February 2010 (2 pages)
31 March 2010Director's details changed for Marissa Lippiatt on 21 February 2010 (2 pages)
31 March 2010Director's details changed for Austin Hardie on 21 February 2010 (2 pages)
31 March 2010Termination of appointment of Vincent Gibson as a director (1 page)
31 March 2010Director's details changed for Vincent Paul Gibson on 21 February 2010 (2 pages)
24 December 2009Termination of appointment of Ilsa Johnston as a secretary (2 pages)
24 December 2009Termination of appointment of Ilsa Johnston as a secretary (2 pages)
7 December 2009Termination of appointment of Gordon Black as a director (2 pages)
7 December 2009Termination of appointment of Gordon Black as a director (2 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
22 June 2009Director appointed lawrence mccabe (2 pages)
22 June 2009Director appointed lawrence mccabe (2 pages)
4 March 2009Annual return made up to 21/02/09 (4 pages)
4 March 2009Annual return made up to 21/02/09 (4 pages)
29 October 2008Appointment terminated director katherine atkinson (1 page)
29 October 2008Appointment terminated director katherine atkinson (1 page)
9 October 2008Director appointed austin john hardie (2 pages)
9 October 2008Director appointed austin john hardie (2 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
21 May 2008Director's change of particulars / david maddock / 15/04/2008 (1 page)
21 May 2008Director's change of particulars / david maddock / 15/04/2008 (1 page)
18 April 2008Director appointed vincent paul gibson (2 pages)
18 April 2008Director appointed vincent paul gibson (2 pages)
8 April 2008Director appointed marissa lippiatt (1 page)
8 April 2008Director appointed marissa lippiatt (1 page)
25 February 2008Annual return made up to 21/02/08 (3 pages)
25 February 2008Director's change of particulars / jonathan molyneux / 22/02/2008 (2 pages)
25 February 2008Annual return made up to 21/02/08 (3 pages)
25 February 2008Director's change of particulars / jonathan molyneux / 22/02/2008 (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
16 October 2007Memorandum and Articles of Association (17 pages)
16 October 2007New secretary appointed (4 pages)
16 October 2007Director resigned (2 pages)
16 October 2007New secretary appointed (4 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2007Director resigned (2 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Memorandum and Articles of Association (17 pages)
16 October 2007Secretary resigned (1 page)
11 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
22 May 2007Partic of mort/charge * (5 pages)
22 May 2007Partic of mort/charge * (5 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
27 February 2007Annual return made up to 21/02/07
  • 363(287) ‐ Registered office changed on 27/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2007Annual return made up to 21/02/07
  • 363(287) ‐ Registered office changed on 27/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2007Director resigned (2 pages)
23 January 2007Director resigned (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
22 March 2006Annual return made up to 21/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Annual return made up to 21/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006New director appointed (4 pages)
8 February 2006New director appointed (4 pages)
6 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 302 broomloan road govan glasgow lanarkshire G51 2JQ (1 page)
16 June 2005Registered office changed on 16/06/05 from: 302 broomloan road govan glasgow lanarkshire G51 2JQ (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
21 February 2005Incorporation (23 pages)
21 February 2005Incorporation (23 pages)