UKBizDB.co.uk

FOUR SEASONS AT SPECTRUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Four Seasons At Spectrum Limited. The company was founded 16 years ago and was given the registration number SC332615. The firm's registered office is in GLASGOW. You can find them at Four Seasons At Skypark, 10 Elliot Place, Glasgow, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FOUR SEASONS AT SPECTRUM LIMITED
Company Number:SC332615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Four Seasons At Skypark, 10 Elliot Place, Glasgow, Scotland, G3 8EP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Crown Way, Rushden, England, NN10 6BS

Secretary10 November 2016Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
Bishopbriggs Childcare Centre Limited, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN

Director02 May 2022Active
Crown Court, Crown Way, Rushden, England, NN10 6BS

Director16 April 2020Active
Crown Court, Crown Way, Rushden, England, NN10 6BS

Director16 April 2020Active
Fairways, Dennistoun Road, Langbank, Port Glasgow, PA14 6XH

Secretary15 November 2007Active
Asquith House, 34 Germain Street, Chesham, England, HP5 1LH

Secretary08 June 2015Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary18 October 2007Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
Crown Court, Crown Way, Rushden, England, NN10 6BS

Director16 April 2020Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
Asquith House, 34 Germain Street, Chesham, England, HP5 1LH

Director08 June 2015Active
13a Winton Drive, Glasgow, G12 0PZ

Director15 November 2007Active
13a Winton Drive, Glasgow, G12 0PZ

Director15 November 2007Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director18 October 2007Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director18 October 2007Active

People with Significant Control

Asquith Nurseries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-15Accounts

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.