SPDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC087461
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPDS LIMITED?

    • (6024) /

    Where is SPDS LIMITED located?

    Registered Office Address
    BEGBIES TRAYNOR
    10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for SPDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    15 pagesWU15(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from * 20 Singer Road Kelvin Industrial Estate East Kilbride G75 0XS* on Oct 31, 2011

    2 pagesAD01

    Appointment of a provisional liquidator

    4.9(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to Sep 15, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2010

    Statement of capital on Oct 08, 2010

    • Capital: GBP 193,500
    SH01

    Director's details changed for Sharon Elizabeth Barlow on Sep 15, 2010

    2 pagesCH01

    Director's details changed for John Beveridge Jnr on Sep 15, 2010

    2 pagesCH01

    Director's details changed for Eddie Hughes on Sep 15, 2010

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2010

    6 pagesAA

    Termination of appointment of John Beveridge Snr as a secretary

    1 pagesTM02

    Termination of appointment of John Beveridge Snr as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2009

    6 pagesAA

    legacy

    5 pages363a

    Accounts for a small company made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    8 pages363s

    legacy

    1 pages288b

    Accounts for a small company made up to Mar 31, 2007

    7 pagesAA

    legacy

    2 pages288a

    Who are the officers of SPDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Sharon Elizabeth
    389 Bonnyton Drive
    Eaglesham
    G76 0NH Glasgow
    Director
    389 Bonnyton Drive
    Eaglesham
    G76 0NH Glasgow
    ScotlandBritish83842590002
    BEVERIDGE JNR, John
    10 Culzean Place
    East Kilbride
    G74 4BG Glasgow
    Director
    10 Culzean Place
    East Kilbride
    G74 4BG Glasgow
    ScotlandBritish1302240002
    HUGHES, Eddie
    5 Powbrone
    Whitehills
    G75 8FF East Kilbride
    Lanarkshire
    Director
    5 Powbrone
    Whitehills
    G75 8FF East Kilbride
    Lanarkshire
    ScotlandBritish127765050001
    BEVERIDGE SNR, John
    East Rogerton Cottage
    East Mains
    East Kilbride
    Secretary
    East Rogerton Cottage
    East Mains
    East Kilbride
    British664310002
    BEVERIDGE, Agnes
    East Rogerton Cottage
    East Kilbride
    Director
    East Rogerton Cottage
    East Kilbride
    British664320001
    BEVERIDGE SNR, John
    East Rogerton Cottage
    East Mains
    East Kilbride
    Director
    East Rogerton Cottage
    East Mains
    East Kilbride
    British664310002
    BROWN, James Turnbull
    2 Duntiglennan Road
    Duntocher
    G81 68F Clydebank
    Director
    2 Duntiglennan Road
    Duntocher
    G81 68F Clydebank
    British50020620001
    GILLILAND, Elizabeth
    2 Severn Road
    Gardenhall
    G75 8QZ East Kilbride
    Director
    2 Severn Road
    Gardenhall
    G75 8QZ East Kilbride
    British50020690001
    MCMILLAN, James
    5 East Hamilton Street
    ML2 8BL Wishaw
    Lanarkshire
    Director
    5 East Hamilton Street
    ML2 8BL Wishaw
    Lanarkshire
    British55196520001
    WHYTE, Graham
    53 Braidwood Place
    East Fulton
    PA3 3SW Paisley
    Renfrewshire
    Director
    53 Braidwood Place
    East Fulton
    PA3 3SW Paisley
    Renfrewshire
    British123212620001
    WHYTE, Graham
    53 Braidwood Place
    East Fulton
    PA3 3SW Paisley
    Renfrewshire
    Director
    53 Braidwood Place
    East Fulton
    PA3 3SW Paisley
    Renfrewshire
    British123212620001
    WHYTE, Graham
    12 Greenlaw Avenue
    PA1 3RA Paisley
    Renfrewshire
    Director
    12 Greenlaw Avenue
    PA1 3RA Paisley
    Renfrewshire
    British19728570002
    WHYTE, Graham
    89 Alder Road
    Cumbernauld
    G67 3AE Glasgow
    Lanarkshire
    Director
    89 Alder Road
    Cumbernauld
    G67 3AE Glasgow
    Lanarkshire
    British19728570001

    Does SPDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Nov 11, 1987
    Delivered On Nov 19, 1987
    Outstanding
    Amount secured
    All sums due or to become due by spds limited and/or another
    Short particulars
    The balances at credit of any accounts held by the bank in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1987Registration of a charge
    Debenture
    Created On Oct 07, 1987
    Delivered On Oct 12, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kellock LTD
    Transactions
    • Oct 12, 1987Registration of a charge
    • Jul 13, 1993Statement of satisfaction of a charge in full or part (419a)
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 24, 1984
    Delivered On Apr 26, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 1984Registration of a charge
    • Nov 27, 2017Satisfaction of a charge (MR04)

    Does SPDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2011Conclusion of winding up
    Sep 09, 2011Petition date
    Sep 09, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Third Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Sep 23, 2019Conclusion of winding up
    Oct 19, 2011Petition date
    Oct 19, 2011Commencement of winding up
    Feb 18, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Third Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Wilson Pattullo
    2nd Floor Finlay House
    10 - 14 West Nile Street
    G1 2PP Glasgow
    practitioner
    2nd Floor Finlay House
    10 - 14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0