Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SPARK (SCOTLAND)
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

Company Overview

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 CARE27/10/2021
Filing Information
Company Number SC137213
Company ID Number SC137213
Date formed 1992-03-19
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:09:12
Primary Source:Companies House
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 THE SPARK (SCOTLAND)

Current Directors
Officer Role Date Appointed
MARGARET TOD
Company Secretary 2013-10-07
CHARLES ROBERTSON BROWN
Director 2018-06-06
ROBERT EDWARD BROWN
Director 2011-08-29
ELEANOR CAROLINE BYRNE
Director 2014-02-10
MICHAEL KEVIN PATRICK FINLAY MCGRANE
Director 2016-05-09
STEPHEN GEORGE MOORE
Director 2015-10-26
TERENCE JOSEPH PRENDERGAST OBE
Director 2015-10-26
MARGARET MARY TOD
Director 2009-08-31
Previous Officers
Officer Role Date Appointed Date 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

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE MOORE PHASE 2 LEGAL LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
STEPHEN GEORGE MOORE CLIENT ID LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
TERENCE JOSEPH PRENDERGAST OBE THE RELATIONSHIP CENTRE LIMITED Director 2016-06-27 CURRENT 2003-02-05 Active
TERENCE JOSEPH PRENDERGAST OBE HOTWIRE STUDIOS LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off

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
2024-03-19Director's details changed for Miss Susan Kernohan on 2024-03-19
2024-03-14CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-22APPOINTMENT TERMINATED, DIRECTOR STEWART WILSON
2023-03-22APPOINTMENT TERMINATED, DIRECTOR STEWART WILSON
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR BRENDA MARY WALLACE
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-10-27CERTNMCompany name changed scottish marriage care\certificate issued on 27/10/21
2021-10-27NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-10-27RES15CHANGE OF COMPANY NAME 27/05/22
2021-09-09MEM/ARTSARTICLES OF ASSOCIATION
2021-09-09RES01ADOPT ARTICLES 09/09/21
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM First Floor Suite 72 Waterloo Street Glasgow G2 7DA
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-18AA01Current accounting period extended from 31/03/21 TO 30/09/21
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-29CH01Director's details changed for Ms Brenda Mary Wallace on 2020-09-29
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY TOD
2020-09-29TM02Termination of appointment of Margaret Tod on 2020-09-21
2020-07-06CH01Director's details changed for Miss Susan Kernohan on 2020-07-06
2020-05-18AP01DIRECTOR APPOINTED MR STEWART WILSON
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MISS SUSAN KERNOHAN
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOSEPH PRENDERGAST OBE
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MS BRENDA MARY WALLACE
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD BROWN
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-06AP01DIRECTOR APPOINTED MR CHARLES ROBERTSON BROWN
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MACDONALD
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HENDERSON
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANKORI
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN MCGLEW
2016-05-16AP01DIRECTOR APPOINTED MR MICHAEL KEVIN PATRICK FINLAY MCGRANE
2016-05-16AP01DIRECTOR APPOINTED MR MICHAEL KEVIN PATRICK FINLAY MCGRANE
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CLARE MASON
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED MR TERENCE JOSEPH PRENDERGAST
2015-11-04AP01DIRECTOR APPOINTED MR STEPHEN MOORE
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02AP01DIRECTOR APPOINTED MS JANE ANKORI
2015-03-12AR0112/03/15 NO MEMBER LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGTON
2014-04-08AP01DIRECTOR APPOINTED MRS ELEANOR CAROLINE BYRNE
2014-03-12AR0112/03/14 NO MEMBER LIST
2014-02-14AP01DIRECTOR APPOINTED MRS ALISON CLARE MASON
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEELE
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY QUINN
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN MCGLEW / 07/10/2013
2013-10-10AP03SECRETARY APPOINTED MRS MARGARET TOD
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET MACDONALD / 07/10/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN MCGLEW / 07/10/2013
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TOD / 07/10/2013
2013-10-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN LONGTON
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET MACDONALD / 18/09/2013
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCBETH
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCBETH
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY HUNTER TONER
2013-03-18AR0112/03/13 NO MEMBER LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BROWN / 01/01/2013
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN TERMS
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29AP01DIRECTOR APPOINTED MR BRIAN GERARD STEELE
2012-06-19AP01DIRECTOR APPOINTED MS CAROLINE LESLIE SMITH HENDERSON
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2012-03-13AR0112/03/12 NO MEMBER LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17AP01DIRECTOR APPOINTED MR ROBERT EDWARD BROWN
2011-05-05AR0117/03/11 NO MEMBER LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HARVEY QUINN / 05/05/2011
2011-05-03AP01DIRECTOR APPOINTED LESLEY HARVEY QUINN
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SHERIDAN
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET MACDONALD / 03/05/2011
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-14AP01DIRECTOR APPOINTED MRS LYNNE MARGARET MACDONALD
2010-03-17AR0117/03/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN TERMS / 30/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON / 30/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN MCGLEW / 30/10/2009
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGINLEY
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JANYS SCOTT
2009-10-20AP01DIRECTOR APPOINTED MARGARET TOD
2009-09-24288aDIRECTOR APPOINTED MARY CATHERINE HUNTER TONER
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN REID
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR SENGA CAPALDI
2009-09-24288aSECRETARY APPOINTED JOHN FRANCIS MCBETH
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY ANN TERMS
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-18363aANNUAL RETURN MADE UP TO 17/03/09
2008-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-23RES01ALTER MEM AND ARTS 06/10/2008
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR HENRY REID
2008-12-16288aDIRECTOR APPOINTED KATHLEEN SUSAN REID
2008-12-16288aDIRECTOR APPOINTED DR JOHN DAMIEN MCGINLEY
2008-12-16288aDIRECTOR APPOINTED JOHN FRANCIS MCBETH
2008-12-16288aDIRECTOR APPOINTED JANYS MARGARET SCOTT
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-17363aANNUAL RETURN MADE UP TO 19/03/08
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH DUNN
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SMITH
2007-10-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SPARK (SCOTLAND) 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 THE SPARK (SCOTLAND)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SPARK (SCOTLAND) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE SPARK (SCOTLAND) registering or being granted any patents
Domain Names
We do not have the domain name information for THE SPARK (SCOTLAND)
Trademarks
We have not found any records of THE SPARK (SCOTLAND) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SPARK (SCOTLAND). 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 (85590 - Other education n.e.c.) as THE SPARK (SCOTLAND) are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE SPARK (SCOTLAND) 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 THE SPARK (SCOTLAND) 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 THE SPARK (SCOTLAND) 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.