Company NameSpring Industrial Limited
Company StatusActive
Company NumberSC545449
CategoryPrivate Limited Company
Incorporation Date15 September 2016(7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Ronnie Tony Garvey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Blackburn Road Blackburn Road
Bathgate
EH48 2EY
Scotland
Director NameMr John James Ward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Blackburn Road Blackburn Road
Bathgate
EH48 2EY
Scotland
Director NameMr Jonathan Ward
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Blackburn Road Blackburn Road
Bathgate
EH48 2EY
Scotland
Director NameMr Michael Francis Wilson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address14 Blackburn Road Blackburn Road
Bathgate
EH48 2EY
Scotland
Director NameMr Jarrid Nisbet
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RolePurchasing Director
Country of ResidenceScotland
Correspondence Address14 Blackburn Road Blackburn Road
Bathgate
EH48 2EY
Scotland
Director NameSpring Distribution (Scotland) Ltd (Corporation)
StatusResigned
Appointed15 September 2016(same day as company formation)
Correspondence Address34 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland

Location

Registered Address14 Blackburn Road
Blackburn Road
Bathgate
EH48 2EY
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

11 March 2024Registered office address changed from 34 Inchmuir Road Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland to 14 Blackburn Road Blackburn Road Bathgate EH48 2EY on 11 March 2024 (1 page)
16 January 2024Confirmation statement made on 14 January 2024 with updates (4 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 January 2022Notification of Jonathan Ward as a person with significant control on 20 December 2021 (2 pages)
14 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
14 January 2022Cessation of John James Ward as a person with significant control on 20 December 2021 (1 page)
5 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
3 March 2021Appointment of Mr Michael Francis Wilson as a director on 31 October 2020 (2 pages)
3 March 2021Appointment of Mr Jarrid Nisbet as a director on 1 January 2021 (2 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 September 2020Termination of appointment of Spring Distribution (Scotland) Ltd as a director on 1 September 2020 (1 page)
23 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 September 2019Notification of John James Ward as a person with significant control on 14 December 2018 (2 pages)
24 September 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 90
(3 pages)
24 September 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 100
(3 pages)
24 September 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 80
(3 pages)
24 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
24 September 2019Withdrawal of a person with significant control statement on 24 September 2019 (2 pages)
16 September 2019Registered office address changed from 14 Blackburn Road Bathgate West Lothian EH48 2EY United Kingdom to 34 Inchmuir Road Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 16 September 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2018Appointment of Mr John James Ward as a director on 14 December 2018 (2 pages)
19 December 2018Appointment of Mr Jonathan Ward as a director on 14 December 2018 (2 pages)
18 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 January 2018Previous accounting period shortened from 30 September 2017 to 31 January 2017 (1 page)
26 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)