UKBizDB.co.uk

SPEAR INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:101 Rose Street South Lane, Edinburgh, Scotland, EH2 3JG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3c, Mead Way, Padiham, Burnley, England, BB12 7NG

Secretary02 February 2011Active
Kilmurray House, Falls Road, Rathmichael, Ireland, D18H5P9

Director11 May 2017Active
52 Landsdowne Park, Templeogne, Dublin 16, Republic Of Ireland, IRISH

Secretary28 May 2003Active
12/13 Eustace Street, Dublin 2, Dublin, Roi, 2

Secretary25 November 2004Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary09 January 2003Active
52 Landsdowne Park, Templeogne, Dublin 16, Republic Of Ireland, IRISH

Director28 May 2003Active
Apex Business Centre-Unit B Penthouse, Blackthorn Road, Sandyford, Dublin 18, Ireland,

Director25 November 2004Active
619, Clonard Road, Kimmage, Dublin 12, Ireland,

Director02 February 2011Active
Scottish Provident Building, 7 Donegal Sq West, Belfast, Northern Ireland, BT1 6JH

Director27 August 2015Active
Apex Business Centre-Unit B Penthouse, Blackthorn Road, Sandyford, Dublin 18, Ireland,

Director16 June 2003Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director09 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-04-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-19Gazette

Gazette notice compulsory.

Download
2017-10-18Gazette

Gazette filings brought up to date.

Download
2017-10-17Accounts

Accounts with accounts type dormant.

Download
2017-09-26Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.