Company NameSpecializ Limited
DirectorsDerek Daniel Wylie and Shona Jardine
Company StatusActive
Company NumberSC478602
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Derek Daniel Wylie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Crosshill Wynd
Dargavel Village
Bishopton
Renfrewshire
PA7 5QH
Scotland
Director NameMiss Shona Jardine
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address3 Crosshill Wynd
Dargavel Village
Bishopton
Renfrewshire
PA7 5QH
Scotland

Location

Registered Address3 Crosshill Wynd
Dargavel Village
Bishopton
Renfrewshire
PA7 5QH
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 June 2019Confirmation statement made on 28 May 2019 with updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Director's details changed for Derek Wylie on 10 October 2015 (2 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Director's details changed for Derek Wylie on 10 October 2015 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 November 2015Registered office address changed from 12 Lapwing Crescent Ferry Village Renfrew PA4 8SX to 3 Crosshill Wynd Dargavel Village Bishopton Renfrewshire PA7 5QH on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 12 Lapwing Crescent Ferry Village Renfrew PA4 8SX to 3 Crosshill Wynd Dargavel Village Bishopton Renfrewshire PA7 5QH on 3 November 2015 (1 page)
14 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
16 June 2015Appointment of Miss Shona Jardine as a director on 2 December 2014 (2 pages)
16 June 2015Appointment of Miss Shona Jardine as a director on 2 December 2014 (2 pages)
16 June 2015Appointment of Miss Shona Jardine as a director on 2 December 2014 (2 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)