UKBizDB.co.uk

SPX4U2 LTD.

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

This company is commonly known as Spx4u2 Ltd.. The company was founded 11 years ago and was given the registration number SC436719. The firm's registered office is in NORTH MIDDLETON. You can find them at 16 Cleuch Avenue, Borthwick Green, North Middleton, Midlothian. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:SPX4U2 LTD.
Company Number:SC436719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2012
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:16 Cleuch Avenue, Borthwick Green, North Middleton, Midlothian, EH23 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Cleuch Avenue, Borthwick Green, North Middleton, EH23 4PP

Secretary19 April 2017Active
16, Cleuch Avenue, Borthwick Green, North Middleton, EH23 4PP

Director28 July 2017Active
The Haven, Slamannan Road, Falkirk, Scotland, FK1 5LF

Secretary09 January 2013Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary13 November 2012Active
16, Walker Drive, Dennyloanhead, Bonnybridge, Scotland, FK4 1RW

Director09 January 2013Active
16, Cleuch Avenue, North Middleton, Midlothian, United Kingdom, EH23 4RP

Director11 January 2013Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director13 November 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director13 November 2012Active

People with Significant Control

Mr Paul Bates
Notified on:01 July 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:16, Cleuch Avenue, North Middleton, EH23 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David Higgins
Notified on:01 July 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:16, Cleuch Avenue, North Middleton, EH23 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sinead Una Higgins
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:Irish
Address:16, Cleuch Avenue, North Middleton, EH23 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Bates
Notified on:01 June 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:Scotland
Address:The Haven, Slamannan Road, Falkirk, Scotland, FK1 5LF
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-04-21Officers

Appoint person secretary company with name date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Termination secretary company with name termination date.

Download
2017-03-21Accounts

Accounts with accounts type micro entity.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type micro entity.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.