About

Registered Number: SC479758
Date of Incorporation: 11/06/2014 (10 years and 10 months ago)
Company Status: Active
Registered Address: Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, PA1 2BH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 09 January 2019 13 January 2020 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.