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.
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 | : |
|
Registered Address | : | 16 Cleuch Avenue, Borthwick Green, North Middleton, Midlothian, EH23 4PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Cleuch Avenue, Borthwick Green, North Middleton, EH23 4PP | Secretary | 19 April 2017 | Active |
16, Cleuch Avenue, Borthwick Green, North Middleton, EH23 4PP | Director | 28 July 2017 | Active |
The Haven, Slamannan Road, Falkirk, Scotland, FK1 5LF | Secretary | 09 January 2013 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Secretary | 13 November 2012 | Active |
16, Walker Drive, Dennyloanhead, Bonnybridge, Scotland, FK4 1RW | Director | 09 January 2013 | Active |
16, Cleuch Avenue, North Middleton, Midlothian, United Kingdom, EH23 4RP | Director | 11 January 2013 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 13 November 2012 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 13 November 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-21 | Officers | Appoint person secretary company with name date. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Officers | Termination secretary company with name termination date. | Download |
2017-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.