Company NameUncover Commerce Limited
DirectorsMatthew Alexander Collins and Nana Odame Hughes-Lartey
Company StatusActive
Company NumberSC484389
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew Alexander Collins
Date of BirthOctober 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleWeb And Mobile Development
Country of ResidenceScotland
Correspondence AddressTechnology House 9 Newton Place
Glasgw
G3 7PR
Scotland
Director NameMr Nana Odame Hughes-Lartey
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleInterface Design & Web Development
Country of ResidenceScotland
Correspondence AddressTechnology House 9 Newton Place
Glasgw
G3 7PR
Scotland
Director NameMr Nana Odame Hughes-Lartey
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed14 August 2014(same day as company formation)
RoleWeb And Mobile Development
Country of ResidenceScotland
Correspondence Address1 Murray Grove
Bearsden
Glasgow
G61 4SF
Scotland
Director NameMr Nana Odame Hughes-Lartey
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2014(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2018)
RoleWeb Developer
Country of ResidenceScotland
Correspondence Address6 Harris Close
Newton Mearns
Glasgow
G77 6TU
Scotland
Director NameMr Craig McFarlane
Date of BirthJune 1989 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed13 January 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Studio 109
Osborne Street
Glasgow
G1 5QH
Scotland

Location

Registered AddressTechnology House
9 Newton Place
Glasgw
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

12 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 August 2023Director's details changed for Mr Nana Odame Hughes-Lartey on 15 August 2023 (2 pages)
16 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
16 August 2023Change of details for Mr Nana Odame Hughes-Lartey as a person with significant control on 15 August 2023 (2 pages)
15 March 2023Company name changed spectre creative LIMITED\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
(3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
16 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
14 August 2021Micro company accounts made up to 31 March 2021 (8 pages)
1 February 2021Registered office address changed from South Block 60 Osborne Street Studio 101 Glasgow G1 5QH United Kingdom to Technology House 9 Newton Place Glasgw G3 7PR on 1 February 2021 (1 page)
13 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
10 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
2 December 2019Change of details for Mr Nana Hughes Lartey as a person with significant control on 2 December 2019 (2 pages)
6 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
26 October 2018Appointment of Mr Nana Odame Hughes-Lartey as a director on 26 October 2018 (2 pages)
4 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 September 2018Notification of Nana Hughes Lartey as a person with significant control on 1 August 2018 (2 pages)
20 August 2018Termination of appointment of Nana Hughes-Lartey as a director on 20 August 2018 (1 page)
8 May 2018Micro company accounts made up to 31 March 2018 (8 pages)
5 December 2017Registered office address changed from 60 Studio 109 Osborne Street Glasgow G1 5QH Scotland to South Block 60 Osborne Street Studio 101 Glasgow G1 5QH on 5 December 2017 (1 page)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 July 2017Termination of appointment of Craig Mcfarlane as a director on 30 June 2017 (1 page)
9 July 2017Termination of appointment of Craig Mcfarlane as a director on 30 June 2017 (1 page)
3 June 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (8 pages)
24 January 2017Registered office address changed from PO Box 104 60 Studio 104 South Block Glasgow G1 5QH Scotland to 60 Studio 109 Osborne Street Glasgow G1 5QH on 24 January 2017 (1 page)
24 January 2017Registered office address changed from PO Box 104 60 Studio 104 South Block Glasgow G1 5QH Scotland to 60 Studio 109 Osborne Street Glasgow G1 5QH on 24 January 2017 (1 page)
23 January 2017Appointment of Mr Craig Mcfarlane as a director on 13 January 2016 (2 pages)
23 January 2017Appointment of Mr Craig Mcfarlane as a director on 13 January 2016 (2 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Registered office address changed from C/O Collins and Lartey PO Box 104 South Block Osborne Street Glasgow G1 5QH Scotland to PO Box 104 60 Studio 104 South Block Glasgow G1 5QH on 29 December 2016 (1 page)
29 December 2016Registered office address changed from C/O Collins and Lartey PO Box 104 South Block Osborne Street Glasgow G1 5QH Scotland to PO Box 104 60 Studio 104 South Block Glasgow G1 5QH on 29 December 2016 (1 page)
20 September 2016Registered office address changed from 40 Wellington Street Glasgow to C/O Collins and Lartey PO Box 104 South Block Osborne Street Glasgow G1 5QH on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 40 Wellington Street Glasgow to C/O Collins and Lartey PO Box 104 South Block Osborne Street Glasgow G1 5QH on 20 September 2016 (1 page)
1 August 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
1 August 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
22 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
19 May 2015Registered office address changed from 40 Wellington Street Glasgow Scotland to 40 Wellington Street Glasgow on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 1 Murray Grove Bearsden Glasgow Scotland G61 4SF United Kingdom to 40 Wellington Street Glasgow on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 40 Wellington Street Glasgow Scotland to 40 Wellington Street Glasgow on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 1 Murray Grove Bearsden Glasgow Scotland G61 4SF United Kingdom to 40 Wellington Street Glasgow on 19 May 2015 (1 page)
18 May 2015Appointment of Mr Nana Hughes-Lartey as a director on 28 August 2014 (2 pages)
18 May 2015Appointment of Mr Nana Hughes-Lartey as a director on 28 August 2014 (2 pages)
19 October 2014Termination of appointment of Nana Hughes-Lartey as a director on 17 October 2014 (1 page)
19 October 2014Termination of appointment of Nana Hughes-Lartey as a director on 17 October 2014 (1 page)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)