Company NameSpectra Interior Supplies Ltd.
DirectorWilliam Kelly Smyth
Company StatusActive
Company NumberSC371439
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Kelly Smyth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleMarketing In Operations Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Secretary NameCarol Smyth
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.spectrainterior.co.uk
Email address[email protected]
Telephone0141 6470831
Telephone regionGlasgow

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,557
Cash£25,329
Current Liabilities£101,952

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 August 2019Registered 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 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
12 February 2010Appointment of William Kelly Smyth as a director (3 pages)
12 February 2010Appointment of Carol Smyth as a secretary (3 pages)
12 February 2010Appointment of William Kelly Smyth as a director (3 pages)
12 February 2010Appointment of Carol Smyth as a secretary (3 pages)
12 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 100
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 100
(4 pages)
11 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
11 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
24 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 January 2010Incorporation (22 pages)
19 January 2010Incorporation (22 pages)