Company NameSpecialist Product Services Limited
DirectorsIan Stuart Marren and Malcolm Skinner
Company StatusActive
Company NumberSC290009
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Stuart Marren
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address23 Eastfield Road
Wollaston
Northamptonshire
NN29 7RS
Director NameMr Malcolm Skinner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Alloway Crescent
Bonnybridge
Stirlingshire
FK4 1EY
Scotland
Director NameMr Robert Anthony Clifford
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Summerlee Road
Finedon
Wellingborough
Northamptonshire
NN9 5LJ
Secretary NameMr Robert Anthony Clifford
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Summerlee Road
Finedon
Wellingborough
Northamptonshire
NN9 5LJ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 23 Flexspace Business Centre
Earls Road
Grangemouth
FK3 8UU
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

300 at £1Marren Microwave LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,864
Current Liabilities£5,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Robert Anthony Clifford as a secretary on 22 June 2022 (1 page)
4 January 2023Termination of appointment of Robert Anthony Clifford as a director on 22 June 2022 (1 page)
4 January 2023Director's details changed for Ian Stuart Marren on 22 June 2022 (2 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
20 March 2019Registered office address changed from C/O Marren Microwave Ltd Office 23 Evans Business Centre Earls Road Industrial Estate Grangemouth FK3 8XE to Unit 23 Flexspace Business Centre Earls Road Grangemouth FK3 8UU on 20 March 2019 (1 page)
20 March 2019Registered office address changed from Unit 23 Flexspace Business Centre Earls Road Grangemouth FK3 8UU Scotland to Unit 23 Flexspace Business Centre Earls Road Grangemouth FK3 8UU on 20 March 2019 (1 page)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300
(6 pages)
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Registered office address changed from Unit 59 Evans Business Centre Earls Road Industrial Estate,Grangemouth Fk3 8Uufk3 8Uu to C/O Marren Microwave Ltd Office 23 Evans Business Centre Earls Road Industrial Estate Grangemouth FK3 8XE on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Unit 59 Evans Business Centre Earls Road Industrial Estate,Grangemouth Fk3 8Uufk3 8Uu to C/O Marren Microwave Ltd Office 23 Evans Business Centre Earls Road Industrial Estate Grangemouth FK3 8XE on 29 October 2014 (1 page)
29 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300
(6 pages)
29 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300
(6 pages)
29 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(6 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(6 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Registered office address changed from C/O Marren Microwave Limited Unit 59 Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 3 October 2012 (1 page)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
3 October 2012Registered office address changed from C/O Marren Microwave Limited Unit 59 Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O Marren Microwave Limited Unit 59 Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 3 October 2012 (1 page)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
20 March 2012Registered office address changed from Unit 59 Evans Business Centre Earls Road Industrial Estate Grangemouth Stirlingshire FK3 8UU United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Unit 59 Evans Business Centre Earls Road Industrial Estate Grangemouth Stirlingshire FK3 8UU United Kingdom on 20 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
16 May 2011Registered office address changed from Units E & F 1 Muirhall Road Larbert FK5 4RR on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Units E & F 1 Muirhall Road Larbert FK5 4RR on 16 May 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Ian Stuart Marren on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Ian Stuart Marren on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Ian Stuart Marren on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Return made up to 07/09/09; full list of members (4 pages)
2 October 2009Return made up to 07/09/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Return made up to 07/09/08; full list of members (4 pages)
25 September 2008Return made up to 07/09/08; full list of members (4 pages)
6 February 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 February 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
5 December 2007Return made up to 07/09/07; full list of members (3 pages)
5 December 2007Return made up to 07/09/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 07/09/06; full list of members (3 pages)
2 October 2006Return made up to 07/09/06; full list of members (3 pages)
23 November 2005Ad 07/09/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005Ad 07/09/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
7 September 2005Incorporation (16 pages)
7 September 2005Incorporation (16 pages)