About

Registered Number: SC294782
Date of Incorporation: 21/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 120 Carstairs Street, Glasgow, G40 4JD

 

Established in 2005, Spectrum Properties (West) Ltd are based in Glasgow, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 16 December 2019
MR01 - N/A 19 March 2019
466(Scot) - N/A 19 March 2019
MR01 - N/A 29 January 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 05 January 2018
MR01 - N/A 21 December 2017
CS01 - N/A 12 December 2017
AP01 - Appointment of director 12 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 20 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 06 January 2016
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 24 December 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 14 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 16 January 2012
AR01 - Annual Return 09 February 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 22 May 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 31 January 2007
225 - Change of Accounting Reference Date 26 May 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Outstanding

N/A

A registered charge 09 January 2019 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.