Company NameSP Collect Ltd
Company StatusDissolved
Company NumberSC371511
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date15 August 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2019(9 years, 7 months after company formation)
Appointment Duration12 months (closed 15 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed09 May 2014(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 15 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed09 May 2014(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 15 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameKevin McGill Dillon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Enoch Square
Glasgow
Lanarkshire
G1 4DB
Scotland
Director NamePaul Gibb
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Enoch Square
Glasgow
Lanarkshire
G1 4DB
Scotland
Director NameMr Adam Edward Lewis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 St Enoch Square
Glasgow
G1 4DB
Scotland
Director NameMr Jonathan Mark Lewis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 St. Enoch Square
Glasgow
Lanarkshire
G1 4DB
Scotland
Director NameRonald James Murison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Enoch Square
Glasgow
Lanarkshire
G1 4DB
Scotland
Secretary NameMr Paul Gibb
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 St Enoch Square
Glasgow
G1 4DB
Scotland
Director NameMichael David Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stephen Christopher Richard Jordan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Patrick Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Christopher Stuart Ashburn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR

Contact

Websitestirlingpark.co.uk
Telephone0141 5655765
Telephone regionGlasgow

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Stirling Park LLP
100.00%
Ordinary

Financials

Year2014
Turnover£112,950
Gross Profit-£2,754
Net Worth£60,107
Cash£68,607
Current Liabilities£12,630

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2020Final Gazette dissolved following liquidation (1 page)
15 May 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
17 October 2019Registered office address changed from 24 Blythswood Square Glasgow G2 4BG United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 October 2019 (2 pages)
17 October 2019Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages)
17 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
17 October 2019Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages)
27 September 2019Cessation of Stirling Park Llp as a person with significant control on 26 September 2019 (1 page)
27 September 2019Notification of Capita Holdings Limited as a person with significant control on 26 September 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 September 2019Solvency Statement dated 11/09/19 (1 page)
13 September 2019Statement by Directors (1 page)
13 September 2019Statement of capital on 13 September 2019
  • GBP 1
(5 pages)
13 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2019Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages)
27 August 2019Termination of appointment of Christopher Stuart Ashburn as a director on 20 August 2019 (1 page)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
11 January 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
12 July 2018Appointment of Christopher Stuart Ashburn as a director on 3 July 2018 (2 pages)
10 July 2018Termination of appointment of David Patrick Dwyer as a director on 3 July 2018 (1 page)
24 June 2018Director's details changed for Mr David Patrick Dwyer on 15 June 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
16 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
30 October 2017Registered office address changed from 24 st Enoch Square Glasgow G1 4DB to 24 Blythswood Square Glasgow G2 4BG on 30 October 2017 (1 page)
30 October 2017Change of details for Stirling Park Llp as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Registered office address changed from 24 st Enoch Square Glasgow G1 4DB to 24 Blythswood Square Glasgow G2 4BG on 30 October 2017 (1 page)
30 October 2017Change of details for Stirling Park Llp as a person with significant control on 30 October 2017 (2 pages)
18 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 May 2016Appointment of Mr David Patrick Dwyer as a director on 31 March 2016 (2 pages)
9 May 2016Appointment of Mr David Patrick Dwyer as a director on 31 March 2016 (2 pages)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
10 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
10 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(7 pages)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Stephen Christopher Richard Jordan as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Stephen Christopher Richard Jordan as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Stephen Christopher Richard Jordan as a director on 1 January 2015 (1 page)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 10,000 ord shares of 1P be consolidated 100 shares at £1 23/05/2014
(13 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 10,000 ord shares of 1P be consolidated 100 shares at £1 23/05/2014
(13 pages)
5 June 2014Consolidation of shares on 21 May 2014 (5 pages)
5 June 2014Consolidation of shares on 21 May 2014 (5 pages)
22 May 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
22 May 2014Termination of appointment of Jonathan Lewis as a director (1 page)
22 May 2014Termination of appointment of Paul Gibb as a director (1 page)
22 May 2014Termination of appointment of Adam Lewis as a director (1 page)
22 May 2014Appointment of Mr Simon John Davies as a director (2 pages)
22 May 2014Appointment of Stephen Christopher Richard Jordan as a director (2 pages)
22 May 2014Appointment of Mr Simon John Davies as a director (2 pages)
22 May 2014Termination of appointment of Kevin Dillon as a director (1 page)
22 May 2014Termination of appointment of Jonathan Lewis as a director (1 page)
22 May 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
22 May 2014Termination of appointment of Paul Gibb as a director (1 page)
22 May 2014Termination of appointment of Kevin Dillon as a director (1 page)
22 May 2014Appointment of Michael David Barnard as a director (2 pages)
22 May 2014Termination of appointment of Paul Gibb as a secretary (1 page)
22 May 2014Appointment of Michael David Barnard as a director (2 pages)
22 May 2014Termination of appointment of Ronald Murison as a director (1 page)
22 May 2014Termination of appointment of Ronald Murison as a director (1 page)
22 May 2014Termination of appointment of Adam Lewis as a director (1 page)
22 May 2014Termination of appointment of Paul Gibb as a secretary (1 page)
22 May 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
22 May 2014Appointment of Stephen Christopher Richard Jordan as a director (2 pages)
22 May 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
7 May 2014Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (19 pages)
7 May 2014Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (19 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (8 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (8 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/05/2014.
(10 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/05/2014.
(10 pages)
1 July 2010Appointment of Jonathan Mark Lewis as a director (3 pages)
1 July 2010Appointment of Paul Gibb as a director (3 pages)
1 July 2010Appointment of Jonathan Mark Lewis as a director (3 pages)
1 July 2010Appointment of Ronald James Murison as a director (3 pages)
1 July 2010Appointment of Ronald James Murison as a director (3 pages)
1 July 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
1 July 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
1 July 2010Appointment of Kevin Mcgill Dillon as a director (3 pages)
1 July 2010Appointment of Kevin Mcgill Dillon as a director (3 pages)
1 July 2010Appointment of Paul Gibb as a director (3 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)