Company NameSpectrum 2020 Ltd
DirectorsWilliam James Roddie and Stephanie Marie Roddie
Company StatusActive
Company NumberSC654401
CategoryPrivate Limited Company
Incorporation Date13 February 2020(4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr William James Roddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street Dalmarnock
Lanarkshire, Glasgow
G40 4JD
Scotland
Director NameMiss Stephanie Marie Roddie
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street Dalmarnock
Lanarkshire, Glasgow
G40 4JD
Scotland

Location

Registered Address120 Carstairs Street
Dalmarnock
Lanarkshire, Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 20 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 CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

18 January 2022Delivered on: 31 January 2022
Persons entitled: Clyde Gateway Developments Limited

Classification: A registered charge
Particulars: All and whole those subjects on the south east side of broad street, glasgow extending to 0.73 hectares or thereby, being the subjects in the land register of scotland under title number GLA227564.
Outstanding

Filing History

22 March 2023Cessation of William James Roddie as a person with significant control on 17 March 2023 (1 page)
22 March 2023Notification of Venture Holdings Limited as a person with significant control on 17 March 2023 (2 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
21 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
31 January 2022Registration of charge SC6544010001, created on 18 January 2022 (4 pages)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
21 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 January 2021Current accounting period extended from 28 February 2021 to 30 April 2021 (1 page)
13 February 2020Incorporation
Statement of capital on 2020-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)