SPECTRUM GLASGOW SPV LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Reckon Directors (No.1) Limited as a director on 2025-06-12

View Document

17/06/2517 June 2025 NewTermination of appointment of Alfie Greenway as a director on 2024-06-12

View Document

17/06/2517 June 2025 NewAppointment of Reckon Directors (No.2) Limited as a director on 2025-06-12

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

26/01/2426 January 2024 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Alfie Greenway as a director on 2023-03-21

View Document

02/05/232 May 2023 Termination of appointment of Dillon Alex Ruellan as a director on 2023-03-21

View Document

02/05/232 May 2023 Termination of appointment of Dominion Fiduciary Services Uk Limited as a secretary on 2023-03-21

View Document

24/03/2324 March 2023 Satisfaction of charge 121466820002 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 121466820008 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 121466820003 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 121466820007 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 121466820001 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 121466820005 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 121466820006 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 121466820004 in full

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Appointment of Mr Dillon Alex Ruellan as a director on 2022-03-10

View Document

25/03/2225 March 2022 Termination of appointment of Michelle O'flaherty as a director on 2022-03-10

View Document

28/06/2128 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-15

View Document

07/01/217 January 2021 Statement of capital following an allotment of shares on 2020-12-15

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASTLEY

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MRS CAROL ANN ROTSEY

View Document

19/12/1919 December 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121466820004

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121466820003

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121466820002

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121466820001

View Document

08/08/198 August 2019 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