About

Registered Number: SC280302
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 308 Broomloan Road, Govan, Glasgow, Lanarkshire, G51 2JQ

 

Having been setup in 2005, Spruce Carpets Ltd has its registered office in Lanarkshire, it has a status of "Active". We don't currently know the number of employees at the company. Molyneux, Jonathan David, Clinch, Hannah May, Gibson, Vincent Paul, Johnston, Isla Kate, Lippiatt, Marissa, Nelson, Gary are listed as the directors of Spruce Carpets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLYNEUX, Jonathan David 11 January 2006 - 1
CLINCH, Hannah May 30 March 2005 02 October 2007 1
GIBSON, Vincent Paul 18 March 2008 01 March 2010 1
JOHNSTON, Isla Kate 15 March 2005 31 January 2007 1
LIPPIATT, Marissa 12 October 2006 23 March 2007 1
NELSON, Gary 30 March 2005 10 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 11 November 2016
MR04 - N/A 11 November 2016
CH01 - Change of particulars for director 13 April 2016
RESOLUTIONS - N/A 19 January 2016
MA - Memorandum and Articles 19 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 24 December 2015
RESOLUTIONS - N/A 22 September 2015
MA - Memorandum and Articles 22 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 18 December 2014
RESOLUTIONS - N/A 10 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM02 - Termination of appointment of secretary 24 December 2009
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 30 November 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
RESOLUTIONS - N/A 16 October 2007
MEM/ARTS - N/A 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 11 October 2007
410(Scot) - N/A 22 May 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363s - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
225 - Change of Accounting Reference Date 06 December 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.