SPC SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 27 George Street Edinburgh EH2 2PA on 2025-04-03

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR AUSTIN LAFFERTY

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH WOODCOCK

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 12 BOTHWELL STREET GLASGOW G2 6LU SCOTLAND

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA ROSS

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 12 12 BOTHWELL STREET GLASGOW G2 7EA SCOTLAND

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 90A GEORGE STREET EDINBURGH EH2 3DF

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

08/03/168 March 2016 SECRETARY APPOINTED MRS PAMELA ANN ROSS

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY BRUCE SPENCE

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR DAVID ANDREW GEORGE KILSHAW

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR AUSTIN LAFFERTY

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR ROBERT JAMES GAIR COUSTON

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED SARAH WOODCOCK

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR NORMAN SCOTT JOHNSTON

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR BRIAN MARNOCH

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company