Company NameSpartan Solutions Group Limited
DirectorsJohn Glen and James Green
Company StatusActive
Company NumberSC516862
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Glen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor, 121 George Street
Glasgow
G1 1RD
Scotland
Director NameMr James Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor, 121 George Street
Glasgow
G1 1RD
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed30 September 2015(same day as company formation)
Correspondence AddressExchange Tower Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2015(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Contact

Websitewww.spartansolutions.com
Email address[email protected]
Telephone0141 5597100
Telephone regionGlasgow

Location

Registered Address1st Floor, 121
George Street
Glasgow
G1 1RD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 October 2022Change of details for Mr James Green as a person with significant control on 6 April 2016 (2 pages)
10 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
10 October 2022Change of details for Mr John Glen as a person with significant control on 6 April 2016 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
18 December 2019Change of details for Mr James Green as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Change of details for Mr John Glen as a person with significant control on 18 December 2019 (2 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 September 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
27 September 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 June 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 June 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
16 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 October 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 September 2015 (2 pages)
27 October 2016Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 September 2015 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
25 April 2016Termination of appointment of Hbjg Limited as a director on 30 September 2015 (2 pages)
25 April 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 30 September 2015 (2 pages)
25 April 2016Termination of appointment of Hbjg Limited as a director on 30 September 2015 (2 pages)
25 April 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 30 September 2015 (2 pages)
12 February 2016Sub-division of shares on 27 January 2016 (5 pages)
12 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 9,000
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 9,000
(4 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision into 200 ordinary shares of 0.01 each 27/01/2016
(11 pages)
12 February 2016Appointment of James Green as a director on 30 September 2015 (3 pages)
12 February 2016Appointment of Mr John Glen as a director on 30 September 2015 (3 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision into 200 ordinary shares of 0.01 each 27/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 February 2016Appointment of Mr John Glen as a director on 30 September 2015 (3 pages)
12 February 2016Sub-division of shares on 27 January 2016 (5 pages)
12 February 2016Appointment of James Green as a director on 30 September 2015 (3 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)