Company NameSPS Social Care Ltd.
DirectorsRosemary Scanlon and Sam Scanlon
Company StatusActive - Proposal to Strike off
Company NumberSC409690
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Rosemary Scanlon
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2012(6 months, 2 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGovanhill Workspace Suite 2
69 Dixon Road
Glasgow
Lanarkshire
G42 8AT
Scotland
Director NameMr Sam Scanlon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(6 months, 2 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGovanhill Workspace Suite 2
69 Dixon Road
Glasgow
Lanarkshire
G42 8AT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Marion Catherine Elder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(6 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 November 2012)
RoleSocial Care
Country of ResidenceScotland
Correspondence Address69 Dixon Road
Glasgow
G42 8AT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.spssocialcare.co.uk

Location

Registered AddressGovanhill Workspace Suite 2
69 Dixon Road
Glasgow
Lanarkshire
G42 8AT
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year2013
Net Worth£115,164
Cash£43,154
Current Liabilities£95,284

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return19 October 2019 (4 years, 6 months ago)
Next Return Due30 November 2020 (overdue)

Charges

8 May 2015Delivered on: 14 May 2015
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Outstanding
3 May 2012Delivered on: 19 May 2012
Satisfied on: 24 November 2015
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 December 2020First Gazette notice for compulsory strike-off (1 page)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
6 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
24 November 2015Satisfaction of charge 1 in full (1 page)
24 November 2015Satisfaction of charge 1 in full (1 page)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1.000002
(4 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1.000002
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 May 2015Registration of charge SC4096900002, created on 8 May 2015 (17 pages)
14 May 2015Registration of charge SC4096900002, created on 8 May 2015 (17 pages)
14 May 2015Registration of charge SC4096900002, created on 8 May 2015 (17 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1.000002
(4 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1.000002
(4 pages)
9 April 2014Registered office address changed from Suite 3 2a Hillview Drive Glasgow G76 7JD on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Suite 3 2a Hillview Drive Glasgow G76 7JD on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Suite 3 2a Hillview Drive Glasgow G76 7JD on 9 April 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1.000002
(4 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1.000002
(4 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 May 2013Termination of appointment of Marion Elder as a director (1 page)
16 May 2013Termination of appointment of Marion Elder as a director (1 page)
3 December 2012Register inspection address has been changed (1 page)
3 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
3 December 2012Register inspection address has been changed (1 page)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Appointment of Mrs Rosie Scanlon as a director (2 pages)
2 May 2012Appointment of Mr Sam Scanlon as a director (2 pages)
2 May 2012Appointment of Mrs Marion Catherine Elder as a director (2 pages)
2 May 2012Appointment of Mrs Marion Catherine Elder as a director (2 pages)
2 May 2012Appointment of Mrs Rosie Scanlon as a director (2 pages)
2 May 2012Appointment of Mr Sam Scanlon as a director (2 pages)
26 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
19 October 2011Incorporation (22 pages)
19 October 2011Incorporation (22 pages)