Company NameSl Spares Ltd.
DirectorsJohn Christopher McMaster and Anne McMaster
Company StatusActive
Company NumberSC394590
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Christopher McMaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address88a Greenhill Road
Paisley
PA3 1RD
Scotland
Director NameMrs Anne McMaster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2015(4 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88a Greenhill Road
Paisley
PA3 1RD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(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
Appointed02 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteslspares.co.uk
Email address[email protected]
Telephone0141 8874122
Telephone regionGlasgow

Location

Registered Address88a Greenhill Road
Paisley
PA3 1RD
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

1 at £1John Mcmaster
100.00%
Ordinary

Financials

Year2014
Net Worth£126,689
Cash£87,504
Current Liabilities£38,862

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
4 September 2018Director's details changed for Mr John Christopher Mcmaster on 4 September 2018 (2 pages)
4 September 2018Director's details changed for Mrs Anne Mcmaster on 4 September 2018 (2 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 May 2018Notification of Anne Mcmaster as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Change of details for Mr John Christopher Mcmaster as a person with significant control on 2 March 2018 (2 pages)
7 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
23 January 2018Registered office address changed from 5 Crestlea Avenue Paisley Renfrewshire PA2 8BG to 88a Greenhill Road Paisley PA3 1rd on 23 January 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
13 March 2016Appointment of Mrs Anne Mcmaster as a director on 20 April 2015 (2 pages)
13 March 2016Appointment of Mrs Anne Mcmaster as a director on 20 April 2015 (2 pages)
9 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 March 2011Appointment of John Christopher Mcmaster as a director (3 pages)
18 March 2011Appointment of John Christopher Mcmaster as a director (3 pages)
3 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
3 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
2 March 2011Incorporation (23 pages)
2 March 2011Incorporation (23 pages)