This company is commonly known as Sps (ayr) Limited. The company was founded 20 years ago and was given the registration number SC265805. The firm's registered office is in MONKTON. You can find them at Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SPS (AYR) LIMITED |
---|---|---|
Company Number | : | SC265805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR | Director | 18 April 2022 | Active |
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR | Director | 19 July 2019 | Active |
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR | Director | 19 July 2019 | Active |
C/O Gssl, The Mill Lane, Glenfield, Leicester, England, LE3 8DX | Corporate Director | 31 July 2020 | Active |
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR | Secretary | 31 March 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 31 March 2004 | Active |
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR | Director | 19 July 2019 | Active |
136 Bridgehousehole Road, Kilmarnock, KA1 4QD | Director | 19 February 2007 | Active |
57 Longhill Avenue, Ayr, KA7 4DY | Director | 31 March 2004 | Active |
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR | Director | 21 June 2019 | Active |
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR | Director | 19 July 2019 | Active |
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR | Director | 31 March 2004 | Active |
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR | Director | 19 July 2019 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 31 March 2004 | Active |
Mr James Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Building 11c, Spirit Aerosystems, Monkton, KA9 2RR |
Nature of control | : |
|
Wallace, Mcdowall Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, United Kingdom, KA9 2RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Officers | Appoint corporate director company with name date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.