UKBizDB.co.uk

THE SPECTRUM CENTRE

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

This company is commonly known as The Spectrum Centre. The company was founded 24 years ago and was given the registration number SC200499. The firm's registered office is in INVERNESS. You can find them at 28 Queensgate, , Inverness, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE SPECTRUM CENTRE
Company Number:SC200499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:28 Queensgate, Inverness, Scotland, IV1 1DJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Queensgate, Inverness, Scotland, IV1 1DJ

Corporate Secretary17 May 2016Active
Regoul, Geddes, Nairn, IV12 5SB

Director27 June 2000Active
Margaret Street, Inverness, Scotland, IV1 1LS

Director02 October 2012Active
54 Old Perth Road, Inverness, IV2 3RL

Director15 October 2002Active
61 Argyle Street, Inverness, IV2 3BD

Director05 May 2004Active
Margaret Street, Inverness, Scotland, IV1 1LS

Director03 October 2012Active
30 Duncraig Street, Inverness, IV3 5DJ

Director17 February 2004Active
28 Queensgate, Inverness, IV1 1YN

Corporate Secretary04 October 1999Active
13 Leyton Drive, Inverness, IV2 4HS

Director27 June 2000Active
Elm Cottage 54 Culcabock Avenue, Inverness, IV2 3RQ

Director27 June 2000Active
Rose Cottage, Dores, Inverness, IV2 6TR

Director01 July 2009Active
Abriachan Nurseries, Inverness, IV3 8LA

Director15 October 2002Active
2 Morvich Way, Inverness, IV2 4PN

Director17 June 2003Active
Heatherbrae, Daviot East, Inverness, IV2 5XQ

Director15 October 2002Active
73, Cedarwood Drive, Inverness, IV2 6GU

Director09 June 2010Active
11 Drumossie Avenue, Inverness, IV2 3SJ

Director19 June 2001Active
4 Muirfield Park, Inverness, IV2 4HA

Director04 October 1999Active
2 Sutors Way, Nairn, IV12 5BS

Director19 June 2001Active
1, Kennedy Drive, Inverness, U.K., IV3 8QR

Director02 October 2012Active
2 Evan Barron Road, Inverness, IV2 4JB

Director27 June 2000Active
13 Ross Avenue, Inverness, IV3 5QJ

Director15 October 2002Active
41 Crown Drive, Inverness, IV2 3QQ

Director15 October 2002Active
1 Lochardil Road, Inverness, IV2 4LB

Director15 September 2004Active
2 Culblair Farm Cottages, Dalcross, Inverness, IV2 7JJ

Director19 June 2001Active
118 Bruce Gardens, Darneigh, Inverness, IV3 5BE

Director05 May 2004Active
74, Hawthorn Drive, Dalneigh, Inverness, Scotland, IV3 5RQ

Director28 March 2017Active
Villers, 2 Aldourie Road, Inverness, IV2 4RL

Director04 October 1999Active
15 Stratherrick Gardens, Inverness, IV2 4LX

Director04 October 1999Active
27 Ferry Brae, North Kessock, Inverness, IV1 3YH

Director17 February 2004Active
42 Swanston Avenue, Scorgvie, Inverness, IV3 8QW

Director27 June 2000Active
22, Woodside Farm Drive, Westhill, Inverness, IV2 5TD

Director20 May 2009Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Address

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

Download
2017-06-10Officers

Appoint person director company with name date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-05-17Officers

Termination secretary company with name termination date.

Download
2016-05-17Officers

Appoint corporate secretary company with name date.

Download
2015-12-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.