Company NameS&P+ Limited
Company StatusDissolved
Company NumberSC429258
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 8 months ago)
Dissolution Date15 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Matthew John Bending
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
Strathclyde
G2 6NL
Scotland
Director NameMr Kevin Alan Harbut
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
Strathclyde
G2 6NL
Scotland
Director NameMr Michael Colin Tocknell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
Strathclyde
G2 6NL
Scotland
Secretary NameMr Gregor Rankin Dunlay
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWilliam Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
Strathclyde
G2 6NL
Scotland
Director NameMr Gregor Rankin Dunlay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 15 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 West Regent Street
Glasgow
G2 2QD
Scotland

Contact

Websitecpctrainingcentre.com
Telephone08447701655
Telephone regionUnknown

Location

Registered AddressWilliam Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
Strathclyde
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5.1k at £0.01Spaceandpeople PLC
51.00%
Ordinary
2.5k at £0.01Michael Tocknell
25.00%
Ordinary
2.3k at £0.01Kevin Harbut
23.00%
Ordinary
100 at £0.01Nicholas Wilson
1.00%
Ordinary

Financials

Year2014
Turnover£3,156,000
Gross Profit£860,000
Net Worth-£237,000
Cash£35,000
Current Liabilities£708,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2019Final Gazette dissolved following liquidation (1 page)
15 April 2019Notice of final meeting of creditors (5 pages)
23 August 2016Court order notice of winding up (1 page)
23 August 2016Notice of winding up order (1 page)
23 August 2016Court order notice of winding up (1 page)
23 August 2016Notice of winding up order (1 page)
18 July 2016Appointment of a provisional liquidator (3 pages)
18 July 2016Appointment of a provisional liquidator (3 pages)
18 July 2016Registered office address changed from 2nd Floor 100 West Regent Street Glasgow G2 2QD to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NL on 18 July 2016 (2 pages)
18 July 2016Registered office address changed from 2nd Floor 100 West Regent Street Glasgow G2 2QD to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NL on 18 July 2016 (2 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
21 August 2014Full accounts made up to 31 December 2013 (12 pages)
21 August 2014Full accounts made up to 31 December 2013 (12 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
9 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 October 2012Appointment of Mr Gregor Rankin Dunlay as a director (3 pages)
4 October 2012Appointment of Mr Gregor Rankin Dunlay as a director (3 pages)
5 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (3 pages)
5 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (3 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)