UKBizDB.co.uk

SPHERE WHOLESALE LIMITED

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

This company is commonly known as Sphere Wholesale Limited. The company was founded 12 years ago and was given the registration number SC411110. The firm's registered office is in GLASGOW. You can find them at 36 Washington Street, Office 116, Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SPHERE WHOLESALE LIMITED
Company Number:SC411110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2011
End of financial year:30 November 2018
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:36 Washington Street, Office 116, Glasgow, G3 8AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Washington Street, Office 116, Glasgow, G3 8AZ

Director05 January 2020Active
36, Washington Street, Office 116, Glasgow, G3 8AZ

Director01 May 2019Active
6, Allison Street, Glasgow, G42 8NN

Director11 November 2011Active
First Floor, 153, Queen Street, Glasgow, Scotland, G1 3BJ

Director24 April 2014Active
6, Allison Street, Glasgow, G42 8NN

Director11 November 2011Active
North Cottage, Castle Road, Wemyss Bay, Scotland, PA18 6AN

Director10 January 2012Active
Basement 1, 226 St. Vincent Street, Glasgow, Scotland, G2 5RQ

Director06 January 2013Active

People with Significant Control

Mr Adam Ali
Notified on:03 March 2020
Status:Active
Date of birth:August 1978
Nationality:British
Address:36, Washington Street, Glasgow, G3 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Joseph Hosie
Notified on:01 May 2019
Status:Active
Date of birth:August 1966
Nationality:British
Address:36, Washington Street, Glasgow, G3 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ayma Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:153, Queen Street, Glasgow, Scotland, G1 3BJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

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

Download
2019-08-15Resolution

Resolution.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Change of name

Certificate change of name company.

Download
2016-01-08Accounts

Accounts with accounts type total exemption full.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption full.

Download
2014-04-24Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.