Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPS (HOLDINGS) LIMITED
Company Information for

SPS (HOLDINGS) LIMITED

216 WEST GEORGE STREET, GLASGOW, G2 2PQ,
Company Registration Number
SC110120
Private Limited Company
Active

Company Overview

About Sps (holdings) Ltd
SPS (HOLDINGS) LIMITED was founded on 1988-03-28 and has its registered office in . The organisation's status is listed as "Active". Sps (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPS (HOLDINGS) LIMITED
 
Legal Registered Office
216 WEST GEORGE STREET
GLASGOW
G2 2PQ
Other companies in G2
 
Filing Information
Company Number SC110120
Company ID Number SC110120
Date formed 1988-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB481043467  
Last Datalog update: 2023-09-05 11:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPS (HOLDINGS) LIMITED
The accountancy firm based at this address is R&A MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GAIL MCQUARRIE MORRISON
Company Secretary 1989-07-26
ALEXANDER MACDONALD DUFFUS
Director 1989-07-26
SHIRLEY JANE DUFFUS
Director 2001-08-10
RICHARD GILLILAND
Director 1995-03-06
GAIL MCQUARRIE MORRISON
Director 1995-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MACDONALD DUFFUS COMMERCIAL ASSET SECURITY LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
SHIRLEY JANE DUFFUS COMMERCIAL ASSET SECURITY LIMITED Director 2015-03-26 CURRENT 2015-03-04 Active
SHIRLEY JANE DUFFUS SPS DOORGUARD LIMITED Director 2000-01-01 CURRENT 1988-08-31 Active
RICHARD GILLILAND MORAG WILLIAMSON'S FAMILY INVESTMENT COMPANY Director 2017-02-09 CURRENT 2017-02-09 Active
RICHARD GILLILAND DAVID WILLIAMSON'S FAMILY INVESTMENT COMPANY Director 2016-11-25 CURRENT 2016-11-25 Active
RICHARD GILLILAND COMMERCIAL ASSET SECURITY LIMITED Director 2015-03-26 CURRENT 2015-03-04 Active
RICHARD GILLILAND GILLILAND & COMPANY LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
RICHARD GILLILAND GOOD NOMINEES LIMITED Director 2008-04-07 CURRENT 1993-04-23 Active
RICHARD GILLILAND WEST GEORGE STREET NOMINEES LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
RICHARD GILLILAND GILLILAND INVESTMENTS LIMITED Director 2002-07-02 CURRENT 2002-07-02 Active
RICHARD GILLILAND GILLILAND NEILSON BROWN LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
RICHARD GILLILAND R&A MANAGEMENT SERVICES LIMITED Director 2000-02-09 CURRENT 2000-02-09 Active
RICHARD GILLILAND SPS DOORGUARD LIMITED Director 1995-03-06 CURRENT 1988-08-31 Active
RICHARD GILLILAND GILLILAND MANAGEMENT SERVICES LIMITED Director 1990-05-17 CURRENT 1990-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 45000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 45000
2015-08-03AR0126/07/15 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 45000
2014-09-01AR0126/07/14 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-23AR0126/07/13 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0126/07/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0126/07/11 ANNUAL RETURN FULL LIST
2011-06-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-06-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-06-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2011-06-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0126/07/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL MCQUARRIE MORRISON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILLILAND / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JANE DUFFUS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MACDONALD DUFFUS / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL MCQUARRIE MORRISON / 01/10/2009
2009-08-20363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-13363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-17363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: EMPIRE HOUSE 131 WEST NILE STREET GLASGOW G1 2RX
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-02-20419a(Scot)DEC MORT/CHARGE *****
2004-02-20419a(Scot)DEC MORT/CHARGE *****
2004-02-05288cDIRECTOR'S PARTICULARS CHANGED
2003-12-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-19419a(Scot)DEC MORT/CHARGE *****
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-09363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-27363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-11363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1998-07-31363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-29363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1996-11-18288cDIRECTOR'S PARTICULARS CHANGED
1996-11-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-29363sRETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-06-11 Outstanding SPS HOLDINGS LIMITED SELF ADMINISTERED PENSION SCHEME
STANDARD SECURITY 2011-06-11 Satisfied SPS HOLDINGS LIMITED SELF ADMINISTERED PENSION SCHEME
STANDARD SECURITY 2005-07-08 Outstanding ALEXANDER MACDONALD DUFFUS
STANDARD SECURITY 2005-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC`
STANDARD SECURITY 2003-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-09-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-04-11 Satisfied AIB FINANCE LIMITED
FLOATING CHARGE 1991-06-04 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1990-08-23 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1989-11-30 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1988-12-09 Satisfied JAMES FINLAY BANK LTD
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPS (HOLDINGS) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SPS (HOLDINGS) LIMITED

SPS (HOLDINGS) LIMITED has registered 3 patents

GB2282404 , GB2387195 , GB2282403 ,

Domain Names
We do not have the domain name information for SPS (HOLDINGS) LIMITED
Trademarks
We have not found any records of SPS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SPS (HOLDINGS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SPS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.