Company NameSpar Scotland Ltd
DirectorsColin Gibson McLean and C J Lang & Son Ltd
Company StatusActive
Company NumberSC616130
CategoryPrivate Limited Company
Incorporation Date13 December 2018(5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Colin Gibson McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameC J Lang & Son Ltd (Corporation)
StatusCurrent
Appointed13 December 2018(same day as company formation)
Correspondence Address78 Longtown Road
Dundee
Angus
DD4 8JU
Scotland
Director NameMr Craig Douglas Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Angus
DD4 8JU
Scotland
Director NameMs Allison Mary Forrest
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 2023)
RoleHR Director & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Longtown Road
Dundee
Angus
DD4 8JU
Scotland
Director NameMr Guy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 2023)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Angus
DD4 8JU
Scotland
Secretary NameMs Allison Mary Forrest
StatusResigned
Appointed01 August 2022(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 2023)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
Angus
DD4 8JU
Scotland

Location

Registered Address78 Longtown Road
Dundee
Angus
DD4 8JU
Scotland
ConstituencyDundee East
WardEast End
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

22 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
11 November 2020Notification of Cj Lang & Son Ltd as a person with significant control on 13 December 2018 (2 pages)
6 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 October 2020Withdrawal of a person with significant control statement on 26 October 2020 (2 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
17 October 2019Previous accounting period shortened from 31 December 2019 to 30 April 2019 (1 page)
17 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 December 2018Incorporation
Statement of capital on 2018-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)