Warning: file_put_contents(c/69ae39a105e651729e392065ebaed724.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Spanoptic Limited, KY7 4NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPANOPTIC LIMITED

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

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.

Company Information

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:
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:Unit M Eastfield Industrial Estate, Telford Road, Glenrothes, Fife, KY7 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bto Solicitors Llp, 48 St. Vincent Street, Glasgow, Scotland, G2 5HS

Secretary31 October 2014Active
Bto Solicitors Llp, 48 St. Vincent Street, Glasgow, Scotland, G2 5HS

Director09 September 2019Active
Bto Solicitors Llp, 48 St. Vincent Street, Glasgow, Scotland, G2 5HS

Director14 September 2022Active
Dowlish Ford, Ilminster, United Kingdom, TA19 0PF

Secretary14 October 2013Active
Kinburn Castle, Double Dykes Road, St. Andrews, Scotland, KY16 9DR

Secretary30 November 2006Active
18/2 Rothesay Terrace, Edinburgh, EH3 7RY

Secretary01 April 1999Active
1 Atholl Place, Edinburgh, EH3 8HP

Corporate Secretary28 January 2003Active
37, Kirk Wynd, Kirkcaldy, Scotland, KY1 1EN

Corporate Secretary14 January 2013Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary30 December 1998Active
Kinburn Castle, Double Dykes Road, St. Andrews, Scotland, KY16 9DR

Corporate Secretary08 December 2011Active
22, Parkelands, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9BJ

Director14 October 2013Active
Unit M Eastfield Industrial Estate, Telford Road, Glenrothes, Scotland, KY7 4NX

Director11 February 1999Active
37, Kirk Wynd, Kirkcaldy, Scotland, KY1 1EN

Director01 April 1999Active
Ashill House, Ashill, Ilminster, United Kingdom, TA19 9NA

Director14 October 2013Active
Telford Road, Eastfield Industrial Estate, Glenrothes, KY7 4NX

Director08 July 2010Active
1, Hanning Park, Horton, Somerset, United Kingdom, TA19 9QB

Director14 October 2013Active
Unit M Eastfield Industrial Estate, Telford Road, Glenrothes, KY7 4NX

Director01 October 2014Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director30 December 1998Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director30 December 1998Active

People with Significant Control

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:
  • Ownership of shares 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 (6 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
2024-05-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-05-07Other

Legacy.

Download
2024-04-25Accounts

Legacy.

Download
2024-04-25Other

Legacy.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Address

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

Download
2023-04-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-18Accounts

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-21Accounts

Legacy.

Download
2022-02-21Other

Legacy.

Download
2022-02-21Other

Legacy.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-16Accounts

Legacy.

Download
2021-03-16Other

Legacy.

Download
2021-03-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.