SPECTRUM MORTGAGE SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Application to strike the company off the register

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-04-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM C/O INFINITI PROPERTIES 1016 ARGYLE STREET GLASGOW G3 8LX

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN HUME / 19/12/2018

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT ALAN HUME / 19/12/2018

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN HUME / 19/12/2018

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SCOTT ALAN HUME

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WYLLIE

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/11/176 November 2017 CESSATION OF JACQUELINE ELIZABETH WYLLIE AS A PSC

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ALAN HUME

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE CATRIONA MCPARTLIN / 04/08/2015

View Document

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SAIL ADDRESS CHANGED FROM: C/O INFINITI PROPERTIES 137 HIGH STREET GLASGOW G1 1PH SCOTLAND

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM C/O INFINITI PROPERTIES 1018 ARGYLE STREET GLASGOW G3 8LX SCOTLAND

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM C/O INFINITI PROPERTIES 137 HIGH STREET GLASGOW G1 1PH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE WYLLIE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 SECRETARY APPOINTED MRS ANNE CATRIONA MCPARTLIN

View Document

04/03/134 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 SAIL ADDRESS CHANGED FROM: 1ST FLOOR, 1/9 65 BATH STREET GLASGOW G2 2BX SCOTLAND

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 1ST FLOOR, 1/9 65 BATH STREET GLASGOW G2 2BX SCOTLAND

View Document

01/03/111 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 65 1/9 FIRST FLOOR GLASGOW G2 2BX SCOTLAND

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1027 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH WYLLIE / 05/02/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 5TH FLOOR, 52 ST ENOCH SQUARE GLASGOW LANARKSHIRE G1 4AA

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH REID

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 PARTIC OF MORT/CHARGE *****

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 PARTIC OF MORT/CHARGE *****

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 38 QUEEN STREET GLASGOW G1 3DX

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 176 ST VINCENT STREET GLASGOW G2 5SG

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED INFINITI MORTGAGE SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 14/02/03

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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