About

Registered Number: SC270050
Date of Incorporation: 30/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 51 Admiral Street, Glasgow, G41 1HP

 

Sp (Scotland) Ltd was founded on 30 June 2004 and are based in the United Kingdom, it has a status of "Active". There are 6 directors listed as Saeed, Anjum, Bhatti, Mushtaq Ahmad, Haq, Inamul, Haq, Inamul, Qasim, Muhammad, Tahir, Mohammed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Mushtaq Ahmad 30 June 2004 31 October 2005 1
HAQ, Inamul 01 July 2015 01 March 2020 1
HAQ, Inamul 02 July 2004 31 October 2005 1
QASIM, Muhammad 30 June 2007 01 May 2009 1
TAHIR, Mohammed 30 June 2004 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SAEED, Anjum 26 August 2005 30 June 2007 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
PSC07 - N/A 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 29 March 2019
CH01 - Change of particulars for director 27 September 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 21 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 29 March 2016
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 05 August 2009
CERTNM - Change of name certificate 09 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 03 July 2008
AAMD - Amended Accounts 13 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.