Company NameSpray Supplies Scotland Limited
Company StatusActive
Company NumberSC515447
CategoryPrivate Limited Company
Incorporation Date11 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Kenneth Robert Flood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(same day as company formation)
RoleDistribution
Country of ResidenceScotland
Correspondence Address71 Loanbank Quadrant
Govan
Glasgow
Lanarkshire
G51 3HZ
Scotland
Director NameMr Christopher Worsley Cooper
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Loanbank Quadrant
Govan
Glasgow
Lanarkshire
G51 3HZ
Scotland
Director NameMr Joshua Steven Worsley Cooper
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Loanbank Quadrant
Govan
Glasgow
Lanarkshire
G51 3HZ
Scotland
Director NameMr Steven Matthew Cooper
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Loanbank Quadrant
Govan
Glasgow
Lanarkshire
G51 3HZ
Scotland
Director NameKathleen Bailey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Loanbank Quadrant
Govan
Glasgow
Lanarkshire
G51 3HZ
Scotland
Secretary NameKathleen Bailey
StatusResigned
Appointed18 September 2015(1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2021)
RoleCompany Director
Correspondence Address71 Loanbank Quadrant
Govan
Glasgow
Lanarkshire
G51 3HZ
Scotland

Contact

Websitewww.rearosupplies.com

Location

Registered Address71 Loanbank Quadrant
Govan
Glasgow
Lanarkshire
G51 3HZ
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 October 2019 (5 pages)
13 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
5 September 2017Change of details for Mr Kenneth Robert Flood as a person with significant control on 6 April 2017 (2 pages)
5 September 2017Change of details for Mr Kenneth Robert Flood as a person with significant control on 6 April 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 September 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
14 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
14 September 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
10 November 2015Appointment of Kathleen Bailey as a secretary on 18 September 2015 (4 pages)
10 November 2015Appointment of Kathleen Bailey as a secretary on 18 September 2015 (4 pages)
10 November 2015Appointment of Kathleen Bailey as a director on 18 September 2015 (4 pages)
10 November 2015Appointment of Kathleen Bailey as a director on 18 September 2015 (4 pages)
10 November 2015Registered office address changed from 12 Invergarry View Invergarry View Thornliebank Glasgow G46 8UW Scotland to 71 Loanbank Quadrant Govan Glasgow Lanarkshire G51 3HZ on 10 November 2015 (3 pages)
10 November 2015Registered office address changed from 12 Invergarry View Invergarry View Thornliebank Glasgow G46 8UW Scotland to 71 Loanbank Quadrant Govan Glasgow Lanarkshire G51 3HZ on 10 November 2015 (3 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)