Based in Cumbernauld, Spaceright Europe Ltd was founded on 12 June 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This company is VAT Registered in the UK. There are 6 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Andrew | 30 January 2020 | - | 1 |
HOUSTOUN, Alexander | 23 June 2008 | 30 January 2020 | 1 |
MCCOLL, William | 13 August 2008 | 11 July 2012 | 1 |
MCSPORRAN, James | 13 June 2008 | 14 May 2009 | 1 |
NETTLETON, John Dering | 15 January 2013 | 24 November 2014 | 1 |
NETTLETON, John James Dering | 23 June 2008 | 30 January 2020 | 1 |
Document Type | Date | |
---|---|---|
RP04AP01 - N/A | 04 August 2020 | |
RESOLUTIONS - N/A | 19 February 2020 | |
RESOLUTIONS - N/A | 19 February 2020 | |
466(Scot) - N/A | 18 February 2020 | |
466(Scot) - N/A | 13 February 2020 | |
MR04 - N/A | 12 February 2020 | |
MR04 - N/A | 12 February 2020 | |
AP01 - Appointment of director | 10 February 2020 | |
PSC02 - N/A | 10 February 2020 | |
PSC09 - N/A | 10 February 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
AP01 - Appointment of director | 10 February 2020 | |
SH01 - Return of Allotment of shares | 10 February 2020 | |
MR01 - N/A | 10 February 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 27 August 2019 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 04 September 2018 | |
SH01 - Return of Allotment of shares | 30 August 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 07 September 2017 | |
CS01 - N/A | 01 September 2016 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 22 July 2016 | |
466(Scot) - N/A | 19 July 2016 | |
RESOLUTIONS - N/A | 15 July 2016 | |
466(Scot) - N/A | 15 July 2016 | |
MR04 - N/A | 14 July 2016 | |
MR04 - N/A | 14 July 2016 | |
466(Scot) - N/A | 14 July 2016 | |
466(Scot) - N/A | 14 July 2016 | |
AA - Annual Accounts | 19 June 2016 | |
MR01 - N/A | 02 June 2016 | |
MR04 - N/A | 05 April 2016 | |
RESOLUTIONS - N/A | 21 January 2016 | |
SH01 - Return of Allotment of shares | 21 January 2016 | |
AR01 - Annual Return | 15 September 2015 | |
RP04 - N/A | 05 June 2015 | |
RESOLUTIONS - N/A | 04 June 2015 | |
466(Scot) - N/A | 03 June 2015 | |
466(Scot) - N/A | 03 June 2015 | |
MR01 - N/A | 01 June 2015 | |
AA - Annual Accounts | 30 May 2015 | |
MR01 - N/A | 29 May 2015 | |
466(Scot) - N/A | 29 May 2015 | |
466(Scot) - N/A | 29 May 2015 | |
466(Scot) - N/A | 29 May 2015 | |
466(Scot) - N/A | 29 May 2015 | |
466(Scot) - N/A | 29 May 2015 | |
SH01 - Return of Allotment of shares | 16 December 2014 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
AA01 - Change of accounting reference date | 05 November 2014 | |
AR01 - Annual Return | 23 September 2014 | |
TM02 - Termination of appointment of secretary | 12 June 2014 | |
AP04 - Appointment of corporate secretary | 12 June 2014 | |
RESOLUTIONS - N/A | 29 May 2014 | |
MR01 - N/A | 28 May 2014 | |
466(Scot) - N/A | 28 May 2014 | |
466(Scot) - N/A | 28 May 2014 | |
466(Scot) - N/A | 28 May 2014 | |
466(Scot) - N/A | 28 May 2014 | |
466(Scot) - N/A | 28 May 2014 | |
SH01 - Return of Allotment of shares | 28 April 2014 | |
SH01 - Return of Allotment of shares | 28 April 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 01 August 2013 | |
SH01 - Return of Allotment of shares | 09 May 2013 | |
RESOLUTIONS - N/A | 19 March 2013 | |
SH01 - Return of Allotment of shares | 12 March 2013 | |
SH01 - Return of Allotment of shares | 12 March 2013 | |
AP01 - Appointment of director | 04 February 2013 | |
AR01 - Annual Return | 24 September 2012 | |
TM01 - Termination of appointment of director | 15 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 05 July 2012 | |
466(Scot) - N/A | 05 July 2012 | |
466(Scot) - N/A | 03 July 2012 | |
466(Scot) - N/A | 29 June 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 26 June 2012 | |
466(Scot) - N/A | 26 June 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 23 June 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 03 August 2011 | |
TM02 - Termination of appointment of secretary | 25 July 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
AR01 - Annual Return | 31 August 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH04 - Change of particulars for corporate secretary | 07 July 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AP01 - Appointment of director | 01 February 2010 | |
225 - Change of Accounting Reference Date | 11 September 2009 | |
363a - Annual Return | 16 July 2009 | |
353 - Register of members | 16 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2009 | |
419a(Scot) - N/A | 12 June 2009 | |
419a(Scot) - N/A | 12 June 2009 | |
419a(Scot) - N/A | 12 June 2009 | |
288b - Notice of resignation of directors or secretaries | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 August 2008 | |
CERTNM - Change of name certificate | 16 August 2008 | |
466(Scot) - N/A | 07 July 2008 | |
410(Scot) - N/A | 07 July 2008 | |
410(Scot) - N/A | 07 July 2008 | |
410(Scot) - N/A | 07 July 2008 | |
410(Scot) - N/A | 07 July 2008 | |
RESOLUTIONS - N/A | 01 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 July 2008 | |
123 - Notice of increase in nominal capital | 01 July 2008 | |
RESOLUTIONS - N/A | 27 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 June 2008 | |
123 - Notice of increase in nominal capital | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 16 June 2008 | |
287 - Change in situation or address of Registered Office | 15 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
NEWINC - New incorporation documents | 12 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2020 | Outstanding |
N/A |
A registered charge | 27 May 2016 | Outstanding |
N/A |
A registered charge | 13 May 2015 | Outstanding |
N/A |
A registered charge | 13 May 2015 | Fully Satisfied |
N/A |
A registered charge | 13 May 2014 | Fully Satisfied |
N/A |
Bond & floating charge | 20 June 2012 | Fully Satisfied |
N/A |
Bond & floating charge | 20 June 2012 | Fully Satisfied |
N/A |
Bond & floating charge | 12 June 2012 | Fully Satisfied |
N/A |
Floating charge | 25 June 2008 | Fully Satisfied |
N/A |
Floating charge | 25 June 2008 | Fully Satisfied |
N/A |
Floating charge | 25 June 2008 | Fully Satisfied |
N/A |
Floating charge | 25 June 2008 | Outstanding |
N/A |