General information

Name:

Spiritpro Ltd

Office Address:

Hudson House 8 Albany St EH1 3QB Edinburgh

Number: SC448060

Incorporation date: 2013-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC448060 - reg. no. assigned to Spiritpro Limited. This company was registered as a Private Limited Company on 2013-04-19. This company has been present in this business for the last eleven years. This business may be contacted at Hudson House 8 Albany St in Edinburgh. The office's post code assigned to this address is EH1 3QB. The enterprise's SIC and NACE codes are 62012 which means Business and domestic software development. 2023/04/30 is the last time company accounts were filed.

Christopher S. and Christopher W. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since April 2013.

Executives who have control over this firm are as follows: Christopher W. owns 1/2 or less of company shares. Christopher S. owns 1/2 or less of company shares. Derek L. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 19 April 2013

Latest update: 24 February 2024

Christopher W.

Role: Director

Appointed: 19 April 2013

Latest update: 24 February 2024

People with significant control

Christopher W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Derek L.
Notified on 12 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 2013-04-19
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 3 October 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 20 July 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 January 2017
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Monday 14th August 2023 director's details were changed (CH01)
filed on: 14th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Wettone Matthews Limited

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Similar companies nearby

Closest companies