Company NameSPEX In The City (Dunfermline) Limited
DirectorGlen Anthony Aldred
Company StatusActive
Company NumberSC326362
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glen Anthony Aldred
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Norton Place
Dunfermline
Fife
KY11 4RQ
Scotland
Director NameElizabeth Jean McFaul
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burt Grove
Dunfermline
Fife
KY11 8DG
Scotland
Secretary NameA&B Consultancy Ltd (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address170 Appin Cr
Dunfermline
Fife
KY12 7TX
Scotland
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed03 October 2008(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2017)
Correspondence AddressThe Apex 2 Sheriffs Orchard
Coventry
CV1 3PP

Contact

Websitewww.spexinthecity.net
Email address[email protected]
Telephone01383 729984
Telephone regionDunfermline

Location

Registered AddressC/O Ontax Accountants Ltd Unit 4, Dewar House
Carnegie Campus, Enterprise Way
Dunfermline
Fife
KY11 8PY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£45,059
Cash£67,081
Current Liabilities£52,272

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

10 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 April 2021Registered office address changed from East Office, East End Park Halbeath Road Dunfermline KY12 7QY Scotland to C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 12 April 2021 (1 page)
2 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 August 2017Change of details for Mr Glen Aldred Aldred as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Glen Aldred Aldred as a person with significant control on 21 August 2017 (2 pages)
14 August 2017Registered office address changed from 11 Norton Place Dunfermline Fife KY11 4RQ to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 11 Norton Place Dunfermline Fife KY11 4RQ to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on 14 August 2017 (1 page)
10 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
1 May 2017Termination of appointment of Small Firms Secretary Services Limited as a secretary on 1 May 2017 (1 page)
1 May 2017Termination of appointment of Small Firms Secretary Services Limited as a secretary on 1 May 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 501
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 501
(4 pages)
13 June 2016Termination of appointment of Elizabeth Jean Mcfaul as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Elizabeth Jean Mcfaul as a director on 13 June 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 501
(5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 501
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 501
(5 pages)
4 July 2014Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page)
4 July 2014Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 501
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
2 June 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages)
2 June 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages)
2 June 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages)
29 June 2010Director's details changed for Glen Aldred on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Elizabeth Jean Mcfaul on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Small Firms Secretary Services Limited on 26 June 2010 (2 pages)
29 June 2010Secretary's details changed for Small Firms Secretary Services Limited on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Glen Aldred on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Elizabeth Jean Mcfaul on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 July 2009Return made up to 26/06/09; full list of members (3 pages)
6 July 2009Return made up to 26/06/09; full list of members (3 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
7 October 2008Director's change of particulars / glen aldred / 01/06/2008 (1 page)
7 October 2008Return made up to 26/06/08; full list of members (3 pages)
7 October 2008Secretary appointed small firms secretary services LIMITED (1 page)
7 October 2008Director's change of particulars / glen aldred / 01/06/2008 (1 page)
7 October 2008Secretary appointed small firms secretary services LIMITED (1 page)
7 October 2008Return made up to 26/06/08; full list of members (3 pages)
14 July 2008Appointment terminated secretary a&b consultancy LTD (1 page)
14 July 2008Appointment terminated secretary a&b consultancy LTD (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
26 June 2007Incorporation (30 pages)
26 June 2007Incorporation (30 pages)