Based in Paisley, Spark of Genius Ltd was established in 2014. We do not know the number of employees at the organisation. The organisation has 2 directors.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Christopher Keith | 13 January 2020 | - | 1 |
DUFTON, Gareth | 09 January 2019 | 13 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
PARENT_ACC - N/A | 11 September 2020 | |
AGREEMENT2 - N/A | 11 September 2020 | |
GUARANTEE2 - N/A | 11 September 2020 | |
CS01 - N/A | 11 June 2020 | |
CH01 - Change of particulars for director | 02 April 2020 | |
AP01 - Appointment of director | 31 January 2020 | |
AP03 - Appointment of secretary | 31 January 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
TM02 - Termination of appointment of secretary | 31 January 2020 | |
AAMD - Amended Accounts | 26 October 2019 | |
RESOLUTIONS - N/A | 16 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 October 2019 | |
SH19 - Statement of capital | 16 October 2019 | |
CAP-SS - N/A | 16 October 2019 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 13 June 2019 | |
MR04 - N/A | 23 May 2019 | |
MR04 - N/A | 23 May 2019 | |
MR04 - N/A | 17 May 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
AP03 - Appointment of secretary | 15 January 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
MR01 - N/A | 12 November 2018 | |
MR01 - N/A | 12 November 2018 | |
MR01 - N/A | 01 November 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 21 June 2017 | |
TM01 - Termination of appointment of director | 03 August 2016 | |
AR01 - Annual Return | 25 July 2016 | |
MR01 - N/A | 08 March 2016 | |
AA - Annual Accounts | 07 March 2016 | |
MR01 - N/A | 29 February 2016 | |
MR01 - N/A | 23 February 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
RESOLUTIONS - N/A | 18 January 2016 | |
AA01 - Change of accounting reference date | 15 December 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AR01 - Annual Return | 16 June 2015 | |
RESOLUTIONS - N/A | 10 September 2014 | |
AA01 - Change of accounting reference date | 10 September 2014 | |
SH01 - Return of Allotment of shares | 10 September 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 September 2014 | |
NEWINC - New incorporation documents | 11 June 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2018 | Outstanding |
N/A |
A registered charge | 29 October 2018 | Outstanding |
N/A |
A registered charge | 29 October 2018 | Outstanding |
N/A |
A registered charge | 18 February 2016 | Fully Satisfied |
N/A |
A registered charge | 18 February 2016 | Fully Satisfied |
N/A |
A registered charge | 18 February 2016 | Fully Satisfied |
N/A |