69 Dixon Road
Glasgow
Lanarkshire
G42 8AT
Scotland
Director Name | Mr Sam Scanlon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Govanhill Workspace Suite 2 69 Dixon Road Glasgow Lanarkshire G42 8AT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Marion Catherine Elder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 November 2012) |
Role | Social Care |
Country of Residence | Scotland |
Correspondence Address | 69 Dixon Road Glasgow G42 8AT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.spssocialcare.co.uk |
---|
Registered Address | Govanhill Workspace Suite 2 69 Dixon Road Glasgow Lanarkshire G42 8AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Year | 2013 |
---|---|
Net Worth | £115,164 |
Cash | £43,154 |
Current Liabilities | £95,284 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 19 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 30 November 2020 (overdue) |
8 May 2015 | Delivered on: 14 May 2015 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
3 May 2012 | Delivered 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 |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
6 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
16 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
24 November 2015 | Satisfaction of charge 1 in full (1 page) |
24 November 2015 | Satisfaction of charge 1 in full (1 page) |
10 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 May 2015 | Registration of charge SC4096900002, created on 8 May 2015 (17 pages) |
14 May 2015 | Registration of charge SC4096900002, created on 8 May 2015 (17 pages) |
14 May 2015 | Registration of charge SC4096900002, created on 8 May 2015 (17 pages) |
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 April 2014 | Registered office address changed from Suite 3 2a Hillview Drive Glasgow G76 7JD on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Suite 3 2a Hillview Drive Glasgow G76 7JD on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Suite 3 2a Hillview Drive Glasgow G76 7JD on 9 April 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 May 2013 | Termination of appointment of Marion Elder as a director (1 page) |
16 May 2013 | Termination of appointment of Marion Elder as a director (1 page) |
3 December 2012 | Register inspection address has been changed (1 page) |
3 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Register inspection address has been changed (1 page) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Appointment of Mrs Rosie Scanlon as a director (2 pages) |
2 May 2012 | Appointment of Mr Sam Scanlon as a director (2 pages) |
2 May 2012 | Appointment of Mrs Marion Catherine Elder as a director (2 pages) |
2 May 2012 | Appointment of Mrs Marion Catherine Elder as a director (2 pages) |
2 May 2012 | Appointment of Mrs Rosie Scanlon as a director (2 pages) |
2 May 2012 | Appointment of Mr Sam Scanlon as a director (2 pages) |
26 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 October 2011 | Incorporation (22 pages) |
19 October 2011 | Incorporation (22 pages) |