About

Registered Number: SC277596
Date of Incorporation: 17/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Block 2, Unit 1,, Victoria Industrial Estate, Airdrie, ML6 9BY

 

Spf (Scotland) Ltd was founded on 17 December 2004 and has its registered office in Airdrie. Spf (Scotland) Ltd has 3 directors listed as Smith, Graham Alan, Lawrie, Alison, Lawrie, George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRIE, Alison 17 December 2004 09 August 2013 1
LAWRIE, George 17 December 2004 09 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Graham Alan 09 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 17 December 2019
MR01 - N/A 07 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 27 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 December 2014
AA01 - Change of accounting reference date 13 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 05 March 2014
AA01 - Change of accounting reference date 05 March 2014
AA - Annual Accounts 21 August 2013
AP03 - Appointment of secretary 12 August 2013
AP01 - Appointment of director 12 August 2013
MR04 - N/A 10 August 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AP01 - Appointment of director 09 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 27 November 2012
AAMD - Amended Accounts 11 April 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
AA - Annual Accounts 17 October 2006
225 - Change of Accounting Reference Date 17 October 2006
363a - Annual Return 06 February 2006
410(Scot) - N/A 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

Floating charge 25 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.