About

Registered Number: SC382195
Date of Incorporation: 19/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 17 Templar Crescent, Edinburgh, Lothian, EH29 9GJ,

 

Spectrum Optimisation Solutions Ltd was founded on 19 July 2010 with its registered office in Lothian, it's status is listed as "Active". We don't know the number of employees at this organisation. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIKAKIS, Richard 19 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 19 August 2019
PSC04 - N/A 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AD01 - Change of registered office address 19 August 2019
AA - Annual Accounts 30 April 2019
PSC04 - N/A 20 September 2018
AD01 - Change of registered office address 20 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
PSC04 - N/A 01 September 2017
AD01 - Change of registered office address 01 September 2017
AA - Annual Accounts 27 July 2017
DISS40 - Notice of striking-off action discontinued 25 July 2017
CS01 - N/A 24 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CS01 - N/A 22 July 2016
AD01 - Change of registered office address 02 May 2016
CH01 - Change of particulars for director 02 May 2016
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AD01 - Change of registered office address 27 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 15 June 2012
RT01 - Application for administrative restoration to the register 15 June 2012
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2012
GAZ1 - First notification of strike-off action in London Gazette 11 November 2011
CH01 - Change of particulars for director 11 February 2011
NEWINC - New incorporation documents 19 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.