Glasgow
G40 4JD
Scotland
Director Name | David William Roddie |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 402, 95 Morrison Street Glasgow Lanarkshire G5 8BE Scotland |
Secretary Name | Mary Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Woodside Avenue Rutherglen Glasgow G73 3JU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | spectrumproperties.co.uk |
---|
Registered Address | 120 Carstairs Street Glasgow G40 4JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | William Roddie 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 June 2016 | Delivered 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 2016 | Delivered on: 27 May 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 November 2010 | Delivered 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 |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
20 November 2020 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 February 2020 | Satisfaction of charge SC2947810003 in full (1 page) |
23 August 2019 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
12 October 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
3 June 2016 | Registration of charge SC2947810003, created on 1 June 2016 (7 pages) |
3 June 2016 | Registration of charge SC2947810003, created on 1 June 2016 (7 pages) |
27 May 2016 | Registration of charge SC2947810002, created on 23 May 2016 (60 pages) |
27 May 2016 | Registration of charge SC2947810002, created on 23 May 2016 (60 pages) |
6 May 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | Satisfaction of charge 1 in full (1 page) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 March 2015 | Appointment of Mr William James Roddie as a director on 1 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr William James Roddie as a director on 1 January 2015 (2 pages) |
3 March 2015 | Termination of appointment of David William Roddie as a director on 1 January 2015 (1 page) |
3 March 2015 | Termination of appointment of David William Roddie as a director on 1 January 2015 (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of David William Roddie as a director on 1 January 2015 (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Appointment of Mr William James Roddie as a director on 1 January 2015 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 May 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 8 May 2013 (1 page) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
17 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2010 | Termination of appointment of Mary Semple as a secretary (1 page) |
17 November 2010 | Termination of appointment of Mary Semple as a secretary (1 page) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
12 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
23 January 2008 | Return made up to 21/12/07; full list of members
|
23 January 2008 | Return made up to 21/12/07; full list of members
|
28 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 January 2007 | Return made up to 21/12/06; full list of members
|
31 January 2007 | Return made up to 21/12/06; full list of members
|
26 May 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
26 May 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Incorporation (12 pages) |
21 December 2005 | Incorporation (12 pages) |