Advanced company searchLink opens in new window

SPPS TRUSTEE LIMITED

Company number SC478726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
05 Feb 2018 CH01 Director's details changed for Michael Howard Davies on 5 February 2018
10 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2018 AP01 Appointment of Sarah Mcnulty as a director on 8 December 2017
19 Dec 2017 TM01 Termination of appointment of Elaine Bissett as a director on 8 December 2017
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 16.00
19 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
31 Mar 2017 AD01 Registered office address changed from Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Jun 2016 TM01 Termination of appointment of David Lewis Wark as a director on 8 June 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
21 Apr 2016 TM01 Termination of appointment of James Anderson as a director on 20 April 2016
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Oct 2015 AP01 Appointment of Mr James Anderson as a director on 12 October 2015
19 Oct 2015 TM01 Termination of appointment of Joan Amanda Stuart as a director on 12 October 2015
30 Jul 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
23 Dec 2014 MR06 Statement of company acting as a trustee on charge SC4787260001
18 Dec 2014 MR01 Registration of charge SC4787260001, created on 12 December 2014
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 10