About

Registered Number: SC344257
Date of Incorporation: 12/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 38 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, G68 0LP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.