Gower Street
Glasgow
G51 1PR
Scotland
Director Name | Miss Jennifer Elizabeth Morrison |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 April 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2024) |
Role | Operations |
Country of Residence | Scotland |
Correspondence Address | Unit 4000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Website | www.spohrt.com |
---|
Registered Address | Unit 4000 Academy Park Gower Street Glasgow G51 1PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
15 September 2022 | Delivered on: 22 September 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
28 December 2018 | Delivered on: 7 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
21 November 2020 | Micro company accounts made up to 28 April 2019 (3 pages) |
---|---|
9 May 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
29 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
28 August 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
28 August 2019 | Registered office address changed from C/O Vary Recruitment 8 Spohrt 2nd Floor Tontine House, 8 Gordon Street Glasgow G1 3PL to Tontine House 8 Gordon Street Floor 2.1 C/O Vary Recruitment Glasgow G1 3PL on 28 August 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 January 2019 | Registration of charge SC4436010001, created on 28 December 2018 (18 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
19 May 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Vary Recruitment 175 West George Street Turnberry House West George Street Glasgow G2 2LB to C/O Vary Recruitment 8 Spohrt 2nd Floor Tontine House, 8 Gordon Street Glasgow G1 3PL on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from C/O Vary Recruitment 175 West George Street Turnberry House West George Street Glasgow G2 2LB to C/O Vary Recruitment 8 Spohrt 2nd Floor Tontine House, 8 Gordon Street Glasgow G1 3PL on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from C/O Vary Recruitment 175 West George Street Turnberry House West George Street Glasgow G2 2LB to C/O Vary Recruitment 8 Spohrt 2nd Floor Tontine House, 8 Gordon Street Glasgow G1 3PL on 1 June 2015 (1 page) |
24 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|