Company NameSpectacular Properties Limited
DirectorJohn Wilson
Company StatusActive
Company NumberSC517482
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Barclay & Co. Ca Waldie House
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Donald Bates
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence AddressThe Haven Slamannan Road
Falkirk
FK1 5LF
Scotland

Location

Registered AddressC/O Barclay & Co. Ca Waldie House
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

9 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
13 November 2020Registered office address changed from C/O Ian Macfarlane and Co 2 Melville Street Falkirk FK1 1HZ Scotland to C/O Barclay & Co. Ca Waldie House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 13 November 2020 (1 page)
3 November 2020Notification of John Wilson as a person with significant control on 29 October 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
20 October 2020Termination of appointment of Donald Bates as a director on 1 October 2020 (1 page)
20 October 2020Appointment of Mr John Wilson as a director on 1 October 2020 (2 pages)
20 October 2020Cessation of Donald Bates as a person with significant control on 1 October 2020 (1 page)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
13 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
20 January 2017Registered office address changed from 20 Meeks Road Falkirk FK2 7ES Scotland to C/O Ian Macfarlane and Co 2 Melville Street Falkirk FK1 1HZ on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 20 Meeks Road Falkirk FK2 7ES Scotland to C/O Ian Macfarlane and Co 2 Melville Street Falkirk FK1 1HZ on 20 January 2017 (1 page)
25 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)