Company Information for S P O BUILDERS LTD
6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW, G1 3NQ,
|
Company Registration Number
SC449343
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
S P O BUILDERS LTD | ||
Legal Registered Office | ||
6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ Other companies in G1 | ||
Previous Names | ||
|
Company Number | SC449343 | |
---|---|---|
Company ID Number | SC449343 | |
Date formed | 2013-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 12:51:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL O'BRIEN |
||
STEPHEN O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COSEC LIMITED |
Company Secretary | ||
COSEC LIMITED |
Director | ||
JAMES STUART MCMEEKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.O.B. BUILDERS LTD. | Director | 2003-10-01 | CURRENT | 2001-09-06 | Dissolved 2015-12-22 | |
G.O.B. BUILDERS LTD. | Director | 2003-10-01 | CURRENT | 2001-09-06 | Dissolved 2015-12-22 |
Date | Document Type | Document Description |
---|---|---|
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/21 TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul O'brien on 2016-04-05 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/11/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/05/14 TO 31/12/13 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen O'brien on 2014-02-04 | |
RES15 | CHANGE OF NAME 03/02/2014 | |
CERTNM | Company name changed cowdenbeath roofing services LTD\certificate issued on 05/02/14 | |
AP01 | DIRECTOR APPOINTED MR PAUL O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN O'BRIEN | |
SH01 | 01/02/14 STATEMENT OF CAPITAL GBP 102 | |
SH01 | 01/02/14 STATEMENT OF CAPITAL GBP 102 | |
SH01 | 01/02/14 STATEMENT OF CAPITAL GBP 102 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/13 FROM 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
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 S P O BUILDERS LTD
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as S P O BUILDERS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | S P O BUILDERS LTD | Event Date | 2014-01-31 |
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. |