General information

Name:

William Spiers Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street G2 2BX Glasgow

Number: SC373973

Incorporation date: 2010-03-02

Dissolution date: 2023-06-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Glasgow under the ID SC373973. This company was registered in the year 2010. The headquarters of the firm was located at C/o Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street. The postal code for this address is G2 2BX. The firm was officially closed on 2023-06-16, meaning it had been active for 13 years.

When it comes to this particular business, most of director's duties up till now have been done by Sally S. and William S.. Within the group of these two executives, Sally S. had carried on with the business for the longest time, having been a part of the Management Board for 13 years.

Executives who had control over the firm were as follows: William S. owned 1/2 or less of company shares. Sally S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sally S.

Role: Director

Appointed: 02 March 2010

Latest update: 17 February 2024

William S.

Role: Director

Appointed: 02 March 2010

Latest update: 17 February 2024

People with significant control

William S.
Notified on 2 March 2017
Nature of control:
1/2 or less of shares
Sally S.
Notified on 2 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 16 March 2022
Confirmation statement last made up date 02 March 2021
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode