UKBizDB.co.uk

SPACERIGHT EUROPE LIMITED

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:38 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, G68 0LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary12 June 2014Active
38, Tollpark Road, Cumbernauld, Glasgow, Scotland, G68 0LW

Director14 February 2011Active
38, Tollpark Road, Cumbernauld, Glasgow, Scotland, G68 0LW

Director17 October 2022Active
38, Tollpark Road, Cumbernauld, Glasgow, Scotland, G68 0LW

Director30 January 2020Active
15 Park Road, Eskbank, Dalkeith, EH22 3DF

Secretary13 June 2008Active
5th, Floor, 7 Castle Street, Edinburgh, United Kingdom, EH2 3AH

Corporate Secretary18 June 2008Active
107, George Street, Edinburgh, EH2 3ES

Corporate Secretary12 June 2008Active
38, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, G68 0LP

Director11 December 2009Active
22 Gamekeepers Road, Edinburgh, EH4 6LU

Director23 June 2008Active
38, Tollpark Road, Cumbernauld, Glasgow, Scotland, G68 0LW

Director30 January 2020Active
76 Barnton Park View, Edinburgh, EH4 6HJ

Director13 August 2008Active
38, Tollpark Road, Cumbernauld, Glasgow, Scotland, G68 0LW

Director05 October 2020Active
44 Eaglesham Road, Newton Mearns, Glasgow, G77 5BU

Director13 June 2008Active
Newington House, Newington House, Newington, Wallingford, England, OX10 7AG

Director15 January 2013Active
Newington House, Newington, Warborough, OX10 7AG

Director23 June 2008Active
30 Bonaly Avenue, Edinburgh, EH13 0ET

Director23 June 2008Active
15 Park Road, Eskbank, Dalkeith, EH22 3DF

Director13 June 2008Active
107, George Street, Edinburgh, EH2 3ES

Corporate Director12 June 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-04-15Mortgage

Mortgage alter floating charge with number.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Mortgage

Mortgage alter floating charge with number.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Address

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

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Second filing of director appointment with name.

Download
2020-02-19Resolution

Resolution.

Download
2020-02-19Resolution

Resolution.

Download
2020-02-18Mortgage

Mortgage alter floating charge with number.

Download
2020-02-13Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.