This company is commonly known as Spear Investments Limited. The company was founded 21 years ago and was given the registration number SC242068. The firm's registered office is in EDINBURGH. You can find them at 101 Rose Street South Lane, , Edinburgh, . This company's SIC code is 81300 - Landscape service activities.
Name | : | SPEAR INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC242068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 101 Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3c, Mead Way, Padiham, Burnley, England, BB12 7NG | Secretary | 02 February 2011 | Active |
Kilmurray House, Falls Road, Rathmichael, Ireland, D18H5P9 | Director | 11 May 2017 | Active |
52 Landsdowne Park, Templeogne, Dublin 16, Republic Of Ireland, IRISH | Secretary | 28 May 2003 | Active |
12/13 Eustace Street, Dublin 2, Dublin, Roi, 2 | Secretary | 25 November 2004 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 09 January 2003 | Active |
52 Landsdowne Park, Templeogne, Dublin 16, Republic Of Ireland, IRISH | Director | 28 May 2003 | Active |
Apex Business Centre-Unit B Penthouse, Blackthorn Road, Sandyford, Dublin 18, Ireland, | Director | 25 November 2004 | Active |
619, Clonard Road, Kimmage, Dublin 12, Ireland, | Director | 02 February 2011 | Active |
Scottish Provident Building, 7 Donegal Sq West, Belfast, Northern Ireland, BT1 6JH | Director | 27 August 2015 | Active |
Apex Business Centre-Unit B Penthouse, Blackthorn Road, Sandyford, Dublin 18, Ireland, | Director | 16 June 2003 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 09 January 2003 | Active |
Mr Peadar Maccana | ||
Notified on | : | 09 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | Irish |
Country of residence | : | Scotland |
Address | : | 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
Nature of control | : |
|
Mr Patrick Rooney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 619, Clonard Road, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-01 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-19 | Gazette | Gazette notice compulsory. | Download |
2017-10-18 | Gazette | Gazette filings brought up to date. | Download |
2017-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-26 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.