SPECTRUM PROPERTIES (SCOTLAND) LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

14/06/2414 June 2024 Termination of appointment of Mary Semple as a secretary on 2024-06-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Appointment of Mrs Mary Semple as a secretary on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Miss Stephanie Marie Roddie as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of Mary Semple as a secretary on 2024-01-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/08/2331 August 2023 Part of the property or undertaking no longer forms part of charge SC1135980085

View Document

30/08/2330 August 2023 Part of the property or undertaking has been released and no longer forms part of charge SC1135980085

View Document

22/08/2322 August 2023 Satisfaction of charge SC1135980103 in full

View Document

14/08/2314 August 2023 Registration of charge SC1135980118, created on 2023-08-08

View Document

14/08/2314 August 2023 Registration of charge SC1135980119, created on 2023-08-08

View Document

21/04/2321 April 2023 Registration of charge SC1135980111, created on 2023-04-13

View Document

21/04/2321 April 2023 Registration of charge SC1135980114, created on 2023-04-13

View Document

21/04/2321 April 2023 Registration of charge SC1135980112, created on 2023-04-13

View Document

21/04/2321 April 2023 Registration of charge SC1135980116, created on 2023-04-13

View Document

21/04/2321 April 2023 Registration of charge SC1135980115, created on 2023-04-13

View Document

21/04/2321 April 2023 Registration of charge SC1135980113, created on 2023-04-13

View Document

21/04/2321 April 2023 Registration of charge SC1135980117, created on 2023-04-13

View Document

13/04/2313 April 2023 Registration of charge SC1135980109, created on 2023-04-05

View Document

13/04/2313 April 2023 Registration of charge SC1135980110, created on 2023-04-05

View Document

13/04/2313 April 2023 Registration of charge SC1135980108, created on 2023-04-05

View Document

15/03/2315 March 2023 Satisfaction of charge SC1135980100 in full

View Document

15/03/2315 March 2023 Satisfaction of charge SC1135980101 in full

View Document

15/03/2315 March 2023 Satisfaction of charge SC1135980098 in full

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1135980084

View Document

26/03/1526 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 49

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1135980083

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/157 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 49

View Document

04/12/144 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 78

View Document

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

View Document

07/01/147 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 AUDITOR'S RESIGNATION

View Document

24/07/1324 July 2013 AUDITOR'S RESIGNATION

View Document

28/02/1328 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 82

View Document

28/02/1328 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /WHOLE /CHARGE NO 49

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/01/133 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/121 February 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/01/1119 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 64

View Document

15/02/1015 February 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 54

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/01/1018 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S PARTICULARS WILLIAM RODDIE

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80

View Document

29/02/0829 February 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/08/0716 August 2007 PARTIC OF MORT/CHARGE *****

View Document

16/01/0716 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 PARTIC OF MORT/CHARGE *****

View Document

04/01/064 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/02/057 February 2005 GUARANTEE GRANTED 09/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 PARTIC OF MORT/CHARGE *****

View Document

21/05/0421 May 2004 PARTIC OF MORT/CHARGE *****

View Document

10/01/0410 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/10/0330 October 2003 PARTIC OF MORT/CHARGE *****

View Document

23/05/0323 May 2003 PARTIC OF MORT/CHARGE *****

View Document

06/03/036 March 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 PARTIC OF MORT/CHARGE *****

View Document

14/02/0314 February 2003 PARTIC OF MORT/CHARGE *****

View Document

07/02/037 February 2003 PARTIC OF MORT/CHARGE *****

View Document

06/02/036 February 2003 PARTIC OF MORT/CHARGE *****

View Document

06/02/036 February 2003 PARTIC OF MORT/CHARGE *****

View Document

14/01/0314 January 2003 PARTIC OF MORT/CHARGE *****

View Document

12/12/0212 December 2002 DEC MORT/CHARGE *****

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 PARTIC OF MORT/CHARGE *****

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/10/0111 October 2001 PARTIC OF MORT/CHARGE *****

View Document

04/10/014 October 2001 PARTIC OF MORT/CHARGE *****

View Document

21/06/0121 June 2001 PARTIC OF MORT/CHARGE *****

View Document

21/06/0121 June 2001 PARTIC OF MORT/CHARGE *****

View Document

01/06/011 June 2001 PARTIC OF MORT/CHARGE *****

View Document

31/05/0131 May 2001 PARTIC OF MORT/CHARGE *****

View Document

17/04/0117 April 2001 PARTIC OF MORT/CHARGE *****

View Document

08/01/018 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/11/0010 November 2000 PARTIC OF MORT/CHARGE *****

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: STRATHCLYDE BUSINESS CENTRE 120 CARSTAIRS STREET GLASGOW LANARKSHIRE G40 4JD

View Document

13/06/0013 June 2000 PARTIC OF MORT/CHARGE *****

View Document

05/05/005 May 2000 PARTIC OF MORT/CHARGE *****

View Document

05/04/005 April 2000 PARTIC OF MORT/CHARGE *****

View Document

24/03/0024 March 2000 PARTIC OF MORT/CHARGE *****

View Document

20/03/0020 March 2000 PARTIC OF MORT/CHARGE *****

View Document

03/03/003 March 2000 DEC MORT/CHARGE *****

View Document

03/03/003 March 2000 DEC MORT/CHARGE *****

View Document

03/03/003 March 2000 DEC MORT/CHARGE *****

View Document

03/03/003 March 2000 DEC MORT/CHARGE *****

View Document

03/03/003 March 2000 DEC MORT/CHARGE *****

View Document

03/03/003 March 2000 DEC MORT/CHARGE *****

View Document

03/03/003 March 2000 DEC MORT/CHARGE *****

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: G OFFICE CHANGED 01/03/00 UNIT 9/70 CAMELON STREET GLASGOW LANARKSHIRE G32 6AF

View Document

28/02/0028 February 2000 PARTIC OF MORT/CHARGE *****

View Document

24/02/0024 February 2000 PARTIC OF MORT/CHARGE *****

View Document

05/01/005 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: G OFFICE CHANGED 08/11/99 COTTON STREET BUSINESS CENTRE COTTON STREET ENTERPRISE PARK COTTON STREET DALMORNOCK, GLASGOW

View Document

27/04/9927 April 1999 CRT ORDER CASE RESCINDE

View Document

08/04/998 April 1999 APPOINTMENT OF LIQUIDATOR P

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/02/9911 February 1999 PARTIC OF MORT/CHARGE *****

View Document

29/12/9829 December 1998 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 PARTIC OF MORT/CHARGE *****

View Document

19/03/9819 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

17/03/9817 March 1998 DEC MORT/CHARGE *****

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/01/9828 January 1998 PARTIC OF MORT/CHARGE *****

View Document

23/12/9723 December 1997 RETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 PARTIC OF MORT/CHARGE *****

View Document

11/11/9711 November 1997 PARTIC OF MORT/CHARGE *****

View Document

11/11/9711 November 1997 PARTIC OF MORT/CHARGE *****

View Document

07/03/977 March 1997 PARTIC OF MORT/CHARGE *****

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 PARTIC OF MORT/CHARGE *****

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 PARTIC OF MORT/CHARGE *****

View Document

11/03/9611 March 1996 PARTIC OF MORT/CHARGE *****

View Document

19/02/9619 February 1996 PARTIC OF MORT/CHARGE *****

View Document

19/02/9619 February 1996 PARTIC OF MORT/CHARGE *****

View Document

12/02/9612 February 1996 PARTIC OF MORT/CHARGE *****

View Document

09/02/969 February 1996 RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 PARTIC OF MORT/CHARGE *****

View Document

16/11/9416 November 1994 PARTIC OF MORT/CHARGE *****

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 PARTIC OF MORT/CHARGE *****

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

14/07/9314 July 1993 PARTIC OF MORT/CHARGE *****

View Document

13/07/9313 July 1993 PARTIC OF MORT/CHARGE *****

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: G OFFICE CHANGED 13/04/93 UNIT 9 COTTON STREET ENTERPRISE PARK DALMARNOCK GLASGOW G40 4HU

View Document

02/03/932 March 1993 PARTIC OF MORT/CHARGE *****

View Document

28/01/9328 January 1993 PARTIC OF MORT/CHARGE *****

View Document

10/01/9310 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 PARTIC OF MORT/CHARGE *****

View Document

22/10/9222 October 1992 PARTIC OF MORT/CHARGE *****

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/09/9230 September 1992 PARTIC OF MORT/CHARGE *****

View Document

25/09/9225 September 1992 DEC MORT/CHARGE *****

View Document

31/08/9231 August 1992 PARTIC OF MORT/CHARGE *****

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: G OFFICE CHANGED 15/07/92 UNIT 8 COTTON STREET ENTERPRISE PARK DALMARNOCK GLASGOW G40 4HU

View Document

07/05/927 May 1992 DEC MORT/CHARGE *****

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: G OFFICE CHANGED 29/04/92 UNIT 7 COTTON STREET DALMARNOCK GLASGOW G40 4HU

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DEC MORT/CHARGE 1129

View Document

04/01/924 January 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: G OFFICE CHANGED 21/11/91 256 BATH STREET GLASGOW G1

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: G OFFICE CHANGED 18/01/91 C/O MCCUSKER COCHRANE&GUNN 262A DUKE STREET DENNIESTON GLASGOW G32

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

27/12/9027 December 1990 PARTIC OF MORT/CHARGE 14628

View Document

20/12/9020 December 1990 DEC MORT/CHARGE 14391

View Document

18/12/9018 December 1990 PARTIC OF MORT/CHARGE 14271

View Document

17/12/9017 December 1990 PARTIC OF MORT/CHARGE 14176

View Document

12/12/9012 December 1990 PARTIC OF MORT/CHARGE 14007

View Document

29/11/9029 November 1990 DEC MORT/CHARGE 13462

View Document

23/07/9023 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/05/9018 May 1990 PARTIC OF MORT/CHARGE 5356

View Document

16/03/9016 March 1990 PARTIC OF MORT/CHARGE 2903

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: G OFFICE CHANGED 13/03/90 UNIT 4 COTTON STREET DALMARNOCK GLASGOW G40 4HU

View Document

14/02/9014 February 1990 PARTIC OF MORT/CHARGE 1656

View Document

12/01/9012 January 1990 PARTIC OF MORT/CHARGE 371

View Document

12/01/9012 January 1990 PARTIC OF MORT/CHARGE 372

View Document

05/01/905 January 1990 PARTIC OF MORT/CHARGE 0116

View Document

21/12/8921 December 1989 PARTIC OF MORT/CHARGE 14343

View Document

21/12/8921 December 1989 PARTIC OF MORT/CHARGE 14344

View Document

21/12/8921 December 1989 PARTIC OF MORT/CHARGE 14345

View Document

29/11/8929 November 1989 PARTIC OF MORT/CHARGE 13519

View Document

22/11/8922 November 1989 PARTIC OF MORT/CHARGE 13258

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 PARTIC OF MORT/CHARGE 5774

View Document

23/12/8823 December 1988 PARTIC OF MORT/CHARGE 13094

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 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