This company is commonly known as Spaceright Europe Limited. The company was founded 15 years ago and was given the registration number SC344257. The firm's registered office is in CUMBERNAULD. You can find them at 38 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, . This company's SIC code is 85600 - Educational support services.
Name | : | SPACERIGHT EUROPE LIMITED |
---|---|---|
Company Number | : | SC344257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 38 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, G68 0LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 12 June 2014 | Active |
38, Tollpark Road, Cumbernauld, Glasgow, Scotland, G68 0LW | Director | 14 February 2011 | Active |
38, Tollpark Road, Cumbernauld, Glasgow, Scotland, G68 0LW | Director | 17 October 2022 | Active |
38, Tollpark Road, Cumbernauld, Glasgow, Scotland, G68 0LW | Director | 30 January 2020 | Active |
15 Park Road, Eskbank, Dalkeith, EH22 3DF | Secretary | 13 June 2008 | Active |
5th, Floor, 7 Castle Street, Edinburgh, United Kingdom, EH2 3AH | Corporate Secretary | 18 June 2008 | Active |
107, George Street, Edinburgh, EH2 3ES | Corporate Secretary | 12 June 2008 | Active |
38, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, G68 0LP | Director | 11 December 2009 | Active |
22 Gamekeepers Road, Edinburgh, EH4 6LU | Director | 23 June 2008 | Active |
38, Tollpark Road, Cumbernauld, Glasgow, Scotland, G68 0LW | Director | 30 January 2020 | Active |
76 Barnton Park View, Edinburgh, EH4 6HJ | Director | 13 August 2008 | Active |
38, Tollpark Road, Cumbernauld, Glasgow, Scotland, G68 0LW | Director | 05 October 2020 | Active |
44 Eaglesham Road, Newton Mearns, Glasgow, G77 5BU | Director | 13 June 2008 | Active |
Newington House, Newington House, Newington, Wallingford, England, OX10 7AG | Director | 15 January 2013 | Active |
Newington House, Newington, Warborough, OX10 7AG | Director | 23 June 2008 | Active |
30 Bonaly Avenue, Edinburgh, EH13 0ET | Director | 23 June 2008 | Active |
15 Park Road, Eskbank, Dalkeith, EH22 3DF | Director | 13 June 2008 | Active |
107, George Street, Edinburgh, EH2 3ES | Corporate Director | 12 June 2008 | Active |
Spaceright Group Limited | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eden Grange, Outhgill, Kirkby Stephen, United Kingdom, CA17 4JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-04-15 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-09 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Officers | Second filing of director appointment with name. | Download |
2020-02-19 | Resolution | Resolution. | Download |
2020-02-19 | Resolution | Resolution. | Download |
2020-02-18 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-02-13 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.