This company is commonly known as Spanoptic Limited. The company was founded 25 years ago and was given the registration number SC192283. The firm's registered office is in GLENROTHES. You can find them at Unit M Eastfield Industrial Estate, Telford Road, Glenrothes, Fife. This company's SIC code is 26701 - Manufacture of optical precision instruments.
Name | : | SPANOPTIC LIMITED |
---|---|---|
Company Number | : | SC192283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit M Eastfield Industrial Estate, Telford Road, Glenrothes, Fife, KY7 4NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bto Solicitors Llp, 48 St. Vincent Street, Glasgow, Scotland, G2 5HS | Secretary | 31 October 2014 | Active |
Bto Solicitors Llp, 48 St. Vincent Street, Glasgow, Scotland, G2 5HS | Director | 09 September 2019 | Active |
Bto Solicitors Llp, 48 St. Vincent Street, Glasgow, Scotland, G2 5HS | Director | 14 September 2022 | Active |
Dowlish Ford, Ilminster, United Kingdom, TA19 0PF | Secretary | 14 October 2013 | Active |
Kinburn Castle, Double Dykes Road, St. Andrews, Scotland, KY16 9DR | Secretary | 30 November 2006 | Active |
18/2 Rothesay Terrace, Edinburgh, EH3 7RY | Secretary | 01 April 1999 | Active |
1 Atholl Place, Edinburgh, EH3 8HP | Corporate Secretary | 28 January 2003 | Active |
37, Kirk Wynd, Kirkcaldy, Scotland, KY1 1EN | Corporate Secretary | 14 January 2013 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Secretary | 30 December 1998 | Active |
Kinburn Castle, Double Dykes Road, St. Andrews, Scotland, KY16 9DR | Corporate Secretary | 08 December 2011 | Active |
22, Parkelands, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9BJ | Director | 14 October 2013 | Active |
Unit M Eastfield Industrial Estate, Telford Road, Glenrothes, Scotland, KY7 4NX | Director | 11 February 1999 | Active |
37, Kirk Wynd, Kirkcaldy, Scotland, KY1 1EN | Director | 01 April 1999 | Active |
Ashill House, Ashill, Ilminster, United Kingdom, TA19 9NA | Director | 14 October 2013 | Active |
Telford Road, Eastfield Industrial Estate, Glenrothes, KY7 4NX | Director | 08 July 2010 | Active |
1, Hanning Park, Horton, Somerset, United Kingdom, TA19 9QB | Director | 14 October 2013 | Active |
Unit M Eastfield Industrial Estate, Telford Road, Glenrothes, KY7 4NX | Director | 01 October 2014 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 30 December 1998 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 30 December 1998 | Active |
Gooch & Housego Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dowlish Ford, Dowlish Ford, Ilminster, England, TA19 0PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-05-07 | Other | Legacy. | Download |
2024-04-25 | Accounts | Legacy. | Download |
2024-04-25 | Other | Legacy. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-18 | Accounts | Legacy. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-04-18 | Other | Legacy. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-21 | Accounts | Legacy. | Download |
2022-02-21 | Other | Legacy. | Download |
2022-02-21 | Other | Legacy. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-16 | Accounts | Legacy. | Download |
2021-03-16 | Other | Legacy. | Download |
2021-03-16 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.