Glasgw
G3 7PR
Scotland
Director Name | Mr Nana Odame Hughes-Lartey |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Interface Design & Web Development |
Country of Residence | Scotland |
Correspondence Address | Technology House 9 Newton Place Glasgw G3 7PR Scotland |
Director Name | Mr Nana Odame Hughes-Lartey |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Web And Mobile Development |
Country of Residence | Scotland |
Correspondence Address | 1 Murray Grove Bearsden Glasgow G61 4SF Scotland |
Director Name | Mr Nana Odame Hughes-Lartey |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2014(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 2018) |
Role | Web Developer |
Country of Residence | Scotland |
Correspondence Address | 6 Harris Close Newton Mearns Glasgow G77 6TU Scotland |
Director Name | Mr Craig McFarlane |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 January 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Studio 109 Osborne Street Glasgow G1 5QH Scotland |
Registered Address | Technology House 9 Newton Place Glasgw G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
12 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
16 August 2023 | Director's details changed for Mr Nana Odame Hughes-Lartey on 15 August 2023 (2 pages) |
16 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
16 August 2023 | Change of details for Mr Nana Odame Hughes-Lartey as a person with significant control on 15 August 2023 (2 pages) |
15 March 2023 | Company name changed spectre creative LIMITED\certificate issued on 15/03/23
|
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
14 August 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
1 February 2021 | Registered 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 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
10 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
2 December 2019 | Change of details for Mr Nana Hughes Lartey as a person with significant control on 2 December 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Nana Odame Hughes-Lartey as a director on 26 October 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
3 September 2018 | Notification of Nana Hughes Lartey as a person with significant control on 1 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Nana Hughes-Lartey as a director on 20 August 2018 (1 page) |
8 May 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
5 December 2017 | Registered 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 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 July 2017 | Termination of appointment of Craig Mcfarlane as a director on 30 June 2017 (1 page) |
9 July 2017 | Termination of appointment of Craig Mcfarlane as a director on 30 June 2017 (1 page) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
24 January 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Craig Mcfarlane as a director on 13 January 2016 (2 pages) |
23 January 2017 | Appointment of Mr Craig Mcfarlane as a director on 13 January 2016 (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
1 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
22 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 May 2015 | Registered office address changed from 40 Wellington Street Glasgow Scotland to 40 Wellington Street Glasgow on 19 May 2015 (1 page) |
19 May 2015 | Registered 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 2015 | Registered office address changed from 40 Wellington Street Glasgow Scotland to 40 Wellington Street Glasgow on 19 May 2015 (1 page) |
19 May 2015 | Registered 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 2015 | Appointment of Mr Nana Hughes-Lartey as a director on 28 August 2014 (2 pages) |
18 May 2015 | Appointment of Mr Nana Hughes-Lartey as a director on 28 August 2014 (2 pages) |
19 October 2014 | Termination of appointment of Nana Hughes-Lartey as a director on 17 October 2014 (1 page) |
19 October 2014 | Termination of appointment of Nana Hughes-Lartey as a director on 17 October 2014 (1 page) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|