Spectrum Properties (west) Limited

General information

Name:

Spectrum Properties (west) Ltd

Office Address:

120 Carstairs Street G40 4JD Glasgow

Number: SC294782

Incorporation date: 2005-12-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spectrum Properties (west) is a company registered at G40 4JD Glasgow at 120 Carstairs Street. This business has been registered in year 2005 and is registered under the identification number SC294782. This business has existed on the UK market for nineteen years now and the current state is active. The company's SIC code is 41100 - Development of building projects. The company's most recent accounts were submitted for the period up to 2022/04/30 and the latest annual confirmation statement was released on 2022/12/12.

From the data we have, this limited company was created in 2005 and has so far been presided over by three directors, and out of them two (Stephanie R. and William R.) are still listed as current directors.

The companies that control this firm include: Venture Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Carstairs Street, G40 4JD and was registered as a PSC under the registration number Sc151913.

Financial data based on annual reports

Company staff

Stephanie R.

Role: Director

Appointed: 01 February 2024

Latest update: 11 April 2024

William R.

Role: Director

Appointed: 12 December 2017

Latest update: 11 April 2024

People with significant control

Venture Holdings Limited
Address: 120 Carstairs Street, Glasgow, G40 4JD, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc151913
Notified on 17 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William R.
Notified on 6 April 2016
Ceased on 17 March 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 8 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 8 January 2014
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 8 January 2015
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 6 January 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts 5 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 5 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 2024-02-01 (AP01)
filed on: 6th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Similar companies nearby

Closest companies