C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Secretary Name | Carol Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.spectrainterior.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6470831 |
Telephone region | Glasgow |
Registered Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,557 |
Cash | £25,329 |
Current Liabilities | £101,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Registered office address changed from C/O Griffiths Wilcock 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 16 August 2019 (1 page) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
12 February 2010 | Appointment of William Kelly Smyth as a director (3 pages) |
12 February 2010 | Appointment of Carol Smyth as a secretary (3 pages) |
12 February 2010 | Appointment of William Kelly Smyth as a director (3 pages) |
12 February 2010 | Appointment of Carol Smyth as a secretary (3 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
11 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
11 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
24 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 January 2010 | Incorporation (22 pages) |
19 January 2010 | Incorporation (22 pages) |