About

Registered Number: SC140379
Date of Incorporation: 24/09/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: 42 Queen Street, Edinburgh, EH2 3NH

 

Established in 1992, Spgc Property Ltd have registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at this organisation. The business has 17 directors listed as O'donnell, Jennifer Elizabeth, Baird, Nicol, Mcquillan, Harry, O'donnell, Jennifer Elizabeth, Virden, Colin, Allan, James Gray, Lowe, Colin Arthur, Macbride, Graeme, Mackinnon, Alexander Islay, Mcconnell, Walter Scott, Millar, Graeme Stewart, Milligan, John Gilmour, Owens, Francis James, Roddick, Elizabeth Fleming, Shiels, Ronald Andrew, Williams, Robert Gwylim, Wood, Robert Anderson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Nicol 12 November 2019 - 1
MCQUILLAN, Harry 14 November 2007 - 1
O'DONNELL, Jennifer Elizabeth 08 August 2012 - 1
ALLAN, James Gray 09 May 2001 02 June 2004 1
LOWE, Colin Arthur 02 June 2004 02 November 2005 1
MACBRIDE, Graeme 02 June 2004 10 November 2010 1
MACKINNON, Alexander Islay 11 September 2002 12 January 2005 1
MCCONNELL, Walter Scott 30 September 1992 02 August 1995 1
MILLAR, Graeme Stewart 30 September 1992 13 December 1994 1
MILLIGAN, John Gilmour 02 August 1995 10 March 2005 1
OWENS, Francis James 06 May 1998 08 November 2006 1
RODDICK, Elizabeth Fleming 30 September 1992 06 May 1998 1
SHIELS, Ronald Andrew 06 May 1998 02 June 2004 1
WILLIAMS, Robert Gwylim 26 August 1993 06 May 1998 1
WOOD, Robert Anderson 30 September 1992 04 March 1993 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Jennifer Elizabeth 10 November 2010 - 1
VIRDEN, Colin 30 September 1992 12 August 2004 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 26 November 2019
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 19 April 2019
CH01 - Change of particulars for director 14 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 15 December 2016
CH01 - Change of particulars for director 24 October 2016
CS01 - N/A 27 September 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH03 - Change of particulars for secretary 11 July 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 27 September 2011
AP03 - Appointment of secretary 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 01 October 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
AA - Annual Accounts 10 November 1997
288c - Notice of change of directors or secretaries or in their particulars 13 October 1997
363s - Annual Return 13 October 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 12 September 1995
288 - N/A 21 August 1995
288 - N/A 14 August 1995
288 - N/A 04 August 1995
AA - Annual Accounts 08 March 1995
288 - N/A 28 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
363s - Annual Return 26 September 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 12 November 1993
288 - N/A 02 September 1993
288 - N/A 14 April 1993
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1992
287 - Change in situation or address of Registered Office 01 October 1992
CERTNM - Change of name certificate 30 September 1992
NEWINC - New incorporation documents 24 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.