Spiers Realisations Limited

General information

Name:

Spiers Realisations Ltd

Office Address:

Apartment 5 6a Mains Avenue G46 6QY Giffnock

Number: SC050215

Incorporation date: 1972-03-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spiers Realisations Limited has existed in this business for fifty two years. Started with registration number SC050215 in 1972, it is located at Apartment 5, Giffnock G46 6QY. It 's been two years that Spiers Realisations Limited is no longer identified under the business name Allscot Distributors. The firm's principal business activity number is 46750 and their NACE code stands for Wholesale of chemical products. Spiers Realisations Ltd released its account information for the financial period up to 2022-04-30. The latest confirmation statement was submitted on 2023-04-30.

There's a solitary director at the moment leading the following firm, namely Sheila S. who has been performing the director's assignments for fifty two years. Ian S. had been functioning as a director for this specific firm till the resignation in January 2020.

Sheila S. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Spiers Realisations Limited 2022-08-17
  • Allscot Distributors Limited 1972-03-29

Financial data based on annual reports

Company staff

Sheila S.

Role: Director

Appointed: 01 September 1997

Latest update: 15 March 2024

Sheila S.

Role: Secretary

Appointed: 01 September 1997

Latest update: 15 March 2024

People with significant control

Sheila S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ian S.
Notified on 6 April 2016
Ceased on 27 April 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 August 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 September 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 17 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Unit 2, Southpoint Dixons Blazes Industrial Estate

Post code:

G5 0UG

City / Town:

Glasgow

HQ address,
2014

Address:

Unit 2, Southpoint Dixons Blazes Industrial Estate

Post code:

G5 0UG

City / Town:

Glasgow

HQ address,
2015

Address:

Unit 2, Southpoint Dixons Blazes Industrial Estate

Post code:

G5 0UG

City / Town:

Glasgow

HQ address,
2016

Address:

Unit 2, Southpoint Dixons Blazes Industrial Estate

Post code:

G5 0UG

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2014

Name:

Graham & Co. (accountants) Limited

Address:

76 Dumbarton Road Clydebank

Post code:

G81 1UG

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
52
Company Age

Closest Companies - by postcode