Company NameSpectrum Properties (Glasgow) Limited
DirectorWilliam James Roddie
Company StatusActive
Company NumberSC294781
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William James Roddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2015(9 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
Director NameDavid William Roddie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 402, 95 Morrison Street
Glasgow
Lanarkshire
G5 8BE
Scotland
Secretary NameMary Semple
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleSecretary
Correspondence Address23 Woodside Avenue
Rutherglen
Glasgow
G73 3JU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websitespectrumproperties.co.uk

Location

Registered Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1William Roddie
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

1 June 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming polmadie works, jessie street, glasgow being the subjects registered in the land register of scotland under title number GLA122597.
Outstanding
23 May 2016Delivered on: 27 May 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 November 2010Delivered on: 23 November 2010
Persons entitled: Eriks Industrial Services Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Polmadie works jessie street glasgow GLA122597.
Outstanding

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 30 April 2020 (9 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 February 2020Satisfaction of charge SC2947810003 in full (1 page)
23 August 2019Accounts for a dormant company made up to 30 April 2019 (9 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
12 October 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
3 June 2016Registration of charge SC2947810003, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SC2947810003, created on 1 June 2016 (7 pages)
27 May 2016Registration of charge SC2947810002, created on 23 May 2016 (60 pages)
27 May 2016Registration of charge SC2947810002, created on 23 May 2016 (60 pages)
6 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Satisfaction of charge 1 in full (1 page)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 March 2015Appointment of Mr William James Roddie as a director on 1 January 2015 (2 pages)
3 March 2015Appointment of Mr William James Roddie as a director on 1 January 2015 (2 pages)
3 March 2015Termination of appointment of David William Roddie as a director on 1 January 2015 (1 page)
3 March 2015Termination of appointment of David William Roddie as a director on 1 January 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Termination of appointment of David William Roddie as a director on 1 January 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Appointment of Mr William James Roddie as a director on 1 January 2015 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 8 May 2013 (1 page)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
26 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Termination of appointment of Mary Semple as a secretary (1 page)
17 November 2010Termination of appointment of Mary Semple as a secretary (1 page)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 April 2009Return made up to 28/02/09; full list of members (5 pages)
2 April 2009Return made up to 28/02/09; full list of members (5 pages)
12 February 2009Return made up to 21/12/08; full list of members (3 pages)
12 February 2009Return made up to 21/12/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
23 January 2008Return made up to 21/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2008Return made up to 21/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
31 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
26 May 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Secretary resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Secretary resigned (1 page)
21 December 2005Incorporation (12 pages)
21 December 2005Incorporation (12 pages)