Company Information for

THE SPARK (SCOTLAND)

100 WELLINGTON STREET, GLASGOW, G2 6DH,

Company Registration Number

SC137213

PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Active

About The Spark (scotland)

THE SPARK (SCOTLAND) was founded on 1992-03-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Spark (scotland) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL

Key Data

Company Name
THE SPARK (SCOTLAND)
Legal Registered Office
100 WELLINGTON STREET
GLASGOW
G2 6DH
Other companies in G2
Previous Names
SCOTTISH MARRIAGE CARE
27/10/2021

Filing Information

Company NumberSC137213
Date formed1992-03-19
CountrySCOTLAND
Origin CountryUnited Kingdom
TypePRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company StatusActive
Lastest accounts30/09/2022
Account next due30/06/2024
Latest filing return12/03/2016
Filing return next due09/04/2017
Type of accountsSMALL
Last Datalog update:
2024-04-06 23:09:12
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Margaret Tod Company Secretary 2013-10-07
Charles Robertson Brown Director FAMILY LAWYER 2018-06-06 SCOTLAND
Robert Edward Brown Director LAWYER 2011-08-29 SCOTLAND
Eleanor Caroline Byrne Director ACCOUNTANT 2014-02-10 SCOTLAND
Michael Kevin Patrick Finlay Mcgrane Director RETIRED LAWYER 2016-05-09 SCOTLAND
Stephen George Moore Director INTERNET MARKETING 2015-10-26 SCOTLAND
Terence Joseph Prendergast Obe Director RETIRED CHIEF EXEFCUTIVE 2015-10-26 ENGLAND
Margaret Mary Tod Director NONE 2009-08-31 SCOTLAND

Previous Directors

Officer Role Date AppointedDate Resigned
Lynne Margaret Macdonald Director 2009-08-31 2017-11-30
Caroline Leslie Smith Henderson Director 2012-04-23 2017-11-17
Jane Ankori Director 2015-05-18 2017-09-14
Michael John Longton Director 2013-10-07 2014-08-25
John Francis Mcbeth Company Secretary 2009-08-31 2013-09-02
Mary Catherine Hunter Toner Director 2009-08-31 2013-06-24
Ann Terms Company Secretary 2006-08-28 2009-08-31
Senga Capaldi Director 2004-08-15 2009-05-18
Elizabeth Dunn Director 2003-08-24 2008-02-11
Paul Biagi Director 2000-04-30 2007-08-30
Philip James Church Director 2002-11-11 2007-08-30
Mary Toner Company Secretary 2005-03-30 2006-08-28
Ann Roisin Durkin Director 2002-04-28 2006-05-01
Ronald Gordon Company Secretary 2003-08-24 2005-03-30
Ronald Gordon Director 2002-04-28 2005-03-30
John Kerr Director 1997-09-13 2004-08-15
Louise Helen Robb Company Secretary 2002-04-28 2003-08-24
John Kerr Company Secretary 1997-09-13 2002-04-28
Gerard Patrick Hassay Director 1992-03-19 2001-09-21
Edna Elizabeth Coyne Director 1997-04-19 2001-03-26
Freda Margaret Addly Director 1995-05-20 2001-02-26
Paul Biagi Director 2000-04-30 2001-02-26
Con Dailly Director 1995-05-20 2000-04-01
Anthony Achille Pacitti Company Secretary 1992-03-19 1997-09-27
Jean Anne Brady Director 1995-05-20 1996-02-28
Anne Geraldine Goodstadt Director 1992-03-19 1993-03-20
Gerard Robert Hand Director 1992-03-19 1993-03-20

Related Directorships for Stephen George Moore

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Stephen George Moore PHASE 2 LEGAL LIMITEDDirector 2017-06-07 CURRENT 2017-06-07 Active
Stephen George Moore CLIENT ID LIMITEDDirector 2016-10-28 CURRENT 2016-10-28 Active

Related Directorships for Terence Joseph Prendergast Obe

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Terence Joseph Prendergast Obe THE RELATIONSHIP CENTRE LIMITEDDirector 2016-06-27 CURRENT 2003-02-05 Active
Terence Joseph Prendergast Obe HOTWIRE STUDIOS LIMITEDDirector 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off