Company NameSpectrum Developments Scotland Limited Liability Partnership
Company StatusActive
Company NumberSO300908
CategoryLimited Liability Partnership
Incorporation Date12 May 2006(17 years, 10 months ago)

Directors

LLP Designated Member NameMr William James Roddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
LLP Designated Member NameMrs Jayne Roddie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(7 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
LLP Designated Member NameMr David Roddie
Date of BirthApril 1981 (Born 43 years ago)
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland

Contact

Websitesddevelopment.co.uk
Email address[email protected]
Telephone0141 3539402
Telephone regionGlasgow

Location

Registered Address120 Carstairs Street
Dalmarnock
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,195,670
Cash£2,692
Current Liabilities£5,028,985

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Charges

23 May 2016Delivered on: 27 May 2016
Persons entitled: Barclays Bank PLC as Security Agent and Account Bank

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 27 May 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Assignation of the company's whole right, title and interest in and to the rental income in respect of the missives of let affecting unit 1-2, 121 carstairs street, glasgow.
Outstanding
13 July 2010Delivered on: 23 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sketchley building 215 strathclyde street glasgow GLA146640 and the subjects lying to the south of strathclyde street glasgow gla 76833.
Outstanding
2 February 2010Delivered on: 11 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 101 carstairs street glasgow please see form for details.
Outstanding
1 February 2010Delivered on: 11 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 to 9 (odd numbers) cotton street glasgow and 101 carstairs street glasgow GLA27613.
Outstanding
24 November 2006Delivered on: 8 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 marine esplanade, edinburgh MID20169.
Outstanding
27 September 2006Delivered on: 5 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of cotton street, glasgow GLA31652.
Outstanding
3 February 2017Delivered on: 7 February 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole (I) the yard area lying to the north of cotton street enterprise park, cotton street, glasgow shown shaded blue on the plan annexed to the standard security; and (ii) the solum of swanston street glasgow and cotton street glasgow shown shaded green on the said plan; which subjects (I) and (ii) form part and portion of the subjects registered in the land register of scotland under title number GLA17552.
Outstanding
3 February 2017Delivered on: 7 February 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects shown shaded orange on plan 1 annexed to the standard security under exception of (I) all and whole the ground floor premises known as unit CL4, laird business park, 101 carstairs street, glasgow, G40 4JQ being the subjects and others registered in the land register of scotland under title number GLA97137; and (ii) the premises comprising unit CL5, laird business park being the ground floor premises shaded pink, brown and blue and the mezzanine floor premises shaded blue on plan 2 annexed to the standard security being the subjects together with the pro indiviso rights and others forming subjects (I) registered in the land register of scotland under title number GLA74365: which subjects under exception form part and portion of the subjects registered in the land register of scotland under title number GLA17552.
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole (1) the subjects at the laird business park, swanston road, glasgow, G40 4HW comprising (I) the ground floor and mezzanine floor premises numbered unit CL5: (ii) the plot of ground with single storey building, yard and ramp thereon numbered unit CL3: (iii) plot of ground at the said laird business park together being the subjects and other registered in the land register of scotland under title number GLA74365; (2) the subjects known as and forming unit CL2, the laird business park, 121 carstairs street, glasgow being the subjects registered in the land register of scotland under title number GLA50593; (3) the ground floor premises known as unit CL4, laird business park, 101 carstairs street, glasgow, G40 4JQ and being the subjects registered in the land register of scotland under title number GLA97137; and (4) the subjects 3 to 9 (odd numbers) cotton street, glasgow and 101 carstairs street, glasgow, G40 4JQ being the subjects under the exceptions therein narrated registered in the land register of scotland under title number GLA27613.
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1-3, dixon street, glasgow, G1 4AL and 286 clyde street, glasgow being the subjects registered in the land register of scotland under title number GLA66425.
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects on the north side of cotton street, glasgow being the subjects registered in the land register of scotland under title number GLA31652.
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 4 marine esplande, edinburgh, EH6 7LU being the subjects registered in the land register of scotland under title number MID20169.
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: (1) all and whole the subjects known as and forming 215 strathclyde street, glasgow, G40 4JR being the subjects registered in the land register of scotland under title number GLA146640 and (2) all and whole the subjects lying to the south of strathclyde street, glasgow being the subjects registered in the land register of scotland under title number GLA76833.
Outstanding
16 June 2006Delivered on: 30 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 1 to 3 dixon street, glasgow and 286 clyde street, glasgow GLA66425.
Outstanding

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 June 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
17 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (17 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (17 pages)
22 November 2017Satisfaction of charge SO3009080013 in full (4 pages)
22 November 2017Satisfaction of charge SO3009080013 in full (4 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 February 2017Registration of charge SO3009080016, created on 3 February 2017 (7 pages)
7 February 2017Registration of charge SO3009080015, created on 3 February 2017 (8 pages)
7 February 2017Registration of charge SO3009080015, created on 3 February 2017 (8 pages)
7 February 2017Registration of charge SO3009080016, created on 3 February 2017 (7 pages)
26 June 2016Satisfaction of charge 5 in full (1 page)
26 June 2016Satisfaction of charge 3 in full (1 page)
26 June 2016Satisfaction of charge 2 in full (1 page)
26 June 2016Satisfaction of charge 4 in full (1 page)
26 June 2016Satisfaction of charge 6 in full (1 page)
26 June 2016Satisfaction of charge 1 in full (1 page)
26 June 2016Satisfaction of charge 2 in full (1 page)
26 June 2016Satisfaction of charge 1 in full (1 page)
26 June 2016Satisfaction of charge 3 in full (1 page)
26 June 2016Satisfaction of charge 5 in full (1 page)
26 June 2016Satisfaction of charge 6 in full (1 page)
26 June 2016Satisfaction of charge 4 in full (1 page)
3 June 2016Registration of charge SO3009080011, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SO3009080014, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SO3009080013, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SO3009080011, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SO3009080012, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SO3009080013, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SO3009080010, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SO3009080012, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SO3009080010, created on 1 June 2016 (7 pages)
3 June 2016Registration of charge SO3009080014, created on 1 June 2016 (7 pages)
27 May 2016Registration of charge SO3009080009, created on 23 May 2016 (19 pages)
27 May 2016Registration of charge SO3009080008, created on 23 May 2016 (60 pages)
27 May 2016Registration of charge SO3009080009, created on 23 May 2016 (19 pages)
27 May 2016Registration of charge SO3009080008, created on 23 May 2016 (60 pages)
26 May 2016Registration of charge SO3009080007, created on 24 May 2016 (7 pages)
26 May 2016Registration of charge SO3009080007, created on 24 May 2016 (7 pages)
17 May 2016Annual return made up to 12 May 2016 (3 pages)
17 May 2016Annual return made up to 12 May 2016 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 May 2015Annual return made up to 12 May 2015 (3 pages)
21 May 2015Annual return made up to 12 May 2015 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 May 2014Annual return made up to 12 May 2014 (3 pages)
15 May 2014Annual return made up to 12 May 2014 (3 pages)
11 March 2014Termination of appointment of David Roddie as a member (2 pages)
11 March 2014Appointment of Mrs Jayne Roddie as a member (3 pages)
11 March 2014Termination of appointment of David Roddie as a member (2 pages)
11 March 2014Appointment of Mrs Jayne Roddie as a member (3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 August 2013Resignation of an auditor (2 pages)
13 August 2013Resignation of an auditor (2 pages)
24 July 2013Resignation of an auditor (2 pages)
24 July 2013Resignation of an auditor (2 pages)
13 May 2013Annual return made up to 12 May 2013 (3 pages)
13 May 2013Annual return made up to 12 May 2013 (3 pages)
1 February 2013Full accounts made up to 30 April 2012 (15 pages)
1 February 2013Full accounts made up to 30 April 2012 (15 pages)
21 May 2012Annual return made up to 12 May 2012 (3 pages)
21 May 2012Annual return made up to 12 May 2012 (3 pages)
8 February 2012Full accounts made up to 30 April 2011 (13 pages)
8 February 2012Full accounts made up to 30 April 2011 (13 pages)
17 May 2011Annual return made up to 12 May 2011 (3 pages)
17 May 2011Annual return made up to 12 May 2011 (3 pages)
17 May 2011Member's details changed for David Roddie on 17 May 2011 (2 pages)
17 May 2011Member's details changed for David Roddie on 17 May 2011 (2 pages)
17 January 2011Full accounts made up to 30 April 2010 (13 pages)
17 January 2011Full accounts made up to 30 April 2010 (13 pages)
23 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages)
23 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 6 (6 pages)
10 June 2010Annual return made up to 12 May 2010 (6 pages)
10 June 2010Annual return made up to 12 May 2010 (6 pages)
11 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
11 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
11 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
11 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
1 February 2010Full accounts made up to 30 April 2009 (14 pages)
1 February 2010Full accounts made up to 30 April 2009 (14 pages)
10 June 2009Annual return made up to 12/05/09 (2 pages)
10 June 2009Annual return made up to 12/05/09 (2 pages)
1 May 2009Full accounts made up to 30 April 2008 (16 pages)
1 May 2009Full accounts made up to 30 April 2008 (16 pages)
2 February 2009Full accounts made up to 30 April 2007 (14 pages)
2 February 2009Full accounts made up to 30 April 2007 (14 pages)
11 November 2008Annual return made up to 12/05/08 (2 pages)
11 November 2008Annual return made up to 12/05/08 (2 pages)
1 June 2007Annual return made up to 12/05/07 (2 pages)
1 June 2007Annual return made up to 12/05/07 (2 pages)
17 April 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
17 April 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
12 May 2006Incorporation (3 pages)
12 May 2006Incorporation (3 pages)