THE SPARK (SCOTLAND)
Overview
Company Name | THE SPARK (SCOTLAND) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC137213 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE SPARK (SCOTLAND)?
- Other education n.e.c. (85590) / Education
Where is THE SPARK (SCOTLAND) located?
Registered Office Address | 100 Wellington Street G2 6DH Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE SPARK (SCOTLAND)?
Company Name | From | Until |
---|---|---|
SCOTTISH MARRIAGE CARE | May 23, 2002 | May 23, 2002 |
SCOTTISH CATHOLIC MARRIAGE CARE | Mar 20, 1996 | Mar 20, 1996 |
THE CATHOLIC MARRIAGE ADVISORY COUNCIL SCOTLAND | Mar 19, 1992 | Mar 19, 1992 |
What are the latest accounts for THE SPARK (SCOTLAND)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for THE SPARK (SCOTLAND)?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for THE SPARK (SCOTLAND)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Kernohan as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 34 pages | AA | ||||||||||
Director's details changed for Miss Susan Kernohan on Mar 19, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 49 pages | AA | ||||||||||
Termination of appointment of Stewart Wilson as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brenda Mary Wallace as a director on Jan 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Evelyn Gibson as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 46 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed scottish marriage care\certificate issued on 27/10/21 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from First Floor Suite 72 Waterloo Street Glasgow G2 7DA to 100 Wellington Street Glasgow G2 6DH on Mar 26, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 35 pages | AA | ||||||||||
Director's details changed for Mr Stewart Wilson on Sep 29, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Brenda Mary Wallace on Sep 29, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Margaret Mary Tod as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Tod as a secretary on Sep 21, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of THE SPARK (SCOTLAND)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Charles Robertson | Director | Wellington Street G2 6DH Glasgow 100 Scotland | United Kingdom | British | Family Lawyer | 247146400001 | ||||
BYRNE, Eleanor Caroline | Director | Wellington Street G2 6DH Glasgow 100 Scotland | Scotland | British | Accountant | 186703300001 | ||||
GIBSON, Evelyn | Director | Wellington Street G2 6DH Glasgow 100 Scotland | Scotland | Scottish | Head Teacher | 302665090001 | ||||
MCGRANE, Michael Kevin Patrick Finlay | Director | Wellington Street G2 6DH Glasgow 100 Scotland | Scotland | British | Retired Lawyer | 208150770001 | ||||
MOORE, Stephen George | Director | Wellington Street G2 6DH Glasgow 100 Scotland | Scotland | British | Internet Marketing | 111261670003 | ||||
GORDON, Ronald | Secretary | 16 Clincarthill Road G73 2LQ Rutherglen South Lanarkshire | British | Solicitor | 82578240001 | |||||
KERR, John | Secretary | 16 Braemar Crescent ML8 4BH Carluke Lanarkshire | British | Accountant | 374000001 | |||||
MCBETH, John Francis | Secretary | 35 Buchanan Drive Rutherglen G73 3PF Glasgow | British | Retired | 112630001 | |||||
PACITTI, Anthony Achille | Secretary | 27 Verona Avenue G14 9EB Glasgow Lanarkshire | British | 200950001 | ||||||
ROBB, Louise Helen | Secretary | 118/3 Bonnygate KY15 4LF Cupar Fife | British | Accountant | 89397630001 | |||||
TERMS, Ann | Secretary | 495 Queensferry Road EH4 7QD Edinburgh Midlothian | British | Consultancy | 111205190001 | |||||
TOD, Margaret | Secretary | First Floor Suite 72 Waterloo Street G2 7DA Glasgow | 181987200001 | |||||||
TONER, Mary | Secretary | Tamara 53/59 Main Street ML7 5HA Shotts Lanarkshire | British | Chief Executive | 76565510001 | |||||
ADDLY, Freda Margaret | Director | 3/1 St Teresa Place EH10 5UB Edinburgh | British | Retired Medical Practitioner | 43697050001 | |||||
ANKORI, Jane | Director | First Floor Suite 72 Waterloo Street G2 7DA Glasgow | Scotland | British | Programme Director | 200627560001 | ||||
BIAGI, Paul | Director | 6 Shieling Park Racecourse Road KA7 2UR Ayr Ayrshire | British | Retired | 70585460001 | |||||
BIAGI, Paul | Director | 6 Shieling Park Racecourse Road KA7 2UR Ayr Ayrshire | British | Retired | 70585460001 | |||||
BRADY, Jean Anne | Director | 3 Carrick Crescent Giffnock G46 6PP Glasgow | British | Senior Teacher | 43697330001 | |||||
BROWN, Robert Edward | Director | First Floor Suite 72 Waterloo Street G2 7DA Glasgow | Scotland | British | Lawyer | 163828730001 | ||||
CAPALDI, Senga, Dr | Director | Wellbrae Gateside Road G78 1EP Barrhead Lanarkshire | British | Family Doctor Gp | 99939030001 | |||||
CHURCH, Philip James | Director | 191 Mearns Road G77 5EP Newton Mearns Glasgow | British | Financial Consultant | 86031520001 | |||||
COYNE, Edna Elizabeth | Director | North Hilton Netherley AB39 3QL Stonehaven Aberdeenshire | British | Hotel Inspector | 54911720001 | |||||
DAILLY, Con | Director | 19 Elgin Street DD3 8NL Dundee | British | Retired | 43697090001 | |||||
DUNN, Elizabeth | Director | 71 Blairbeth Road G73 4JD Glasgow | Irish | Retired | 92918130001 | |||||
DURKIN, Ann Roisin | Director | 63 St Ninians Road KA9 1SL Prestwick Ayrshire | British | Retired | 82577870001 | |||||
GOODSTADT, Anne Geraldine | Director | 56 Braehead Avenue Milngavie G62 6DY Glasgow | British | Senior Teacher | 56760920001 | |||||
GORDON, Ronald | Director | 16 Clincarthill Road G73 2LQ Rutherglen South Lanarkshire | British | Solicitor | 82578240001 | |||||
HAND, Gerard Robert, Reverend | Director | 30 Low Craigends Kilsyth G65 0PF Glasgow Lanarkshire Scotland | British | Catholic Priest | 18958550001 | |||||
HASSAY, Gerard Patrick, Reverend | Director | 27 Hill Street G3 6RL Glasgow Lanarkshire | British | Catholic Priest | 18958610003 | |||||
HENDERSON, Caroline Leslie Smith | Director | First Floor Suite 72 Waterloo Street G2 7DA Glasgow | Scotland | Scottish | Solicitor | 170000340001 | ||||
HUNTER TONER, Mary Catherine | Director | Buchanan Castle Estate G63 0HK Drymen West Corner | Scotland | British | Retail | 141007650001 | ||||
KERNOHAN, Susan | Director | Wellington Street G2 6DH Glasgow 100 Scotland | Scotland | British | Head Of Hr | 265230110001 | ||||
KERR, John | Director | 16 Braemar Crescent ML8 4BH Carluke Lanarkshire | British | Accountant | 374000001 | |||||
LONGTON, Michael John | Director | First Floor Suite 72 Waterloo Street G2 7DA Glasgow | Scotland | British | Chief Executive | 181981530001 | ||||
MACDONALD, Lynne Margaret | Director | First Floor Suite 72 Waterloo Street G2 7DA Glasgow | Scotland | British | Hr & Training Specialist | 151264710002 |
What are the latest statements on persons with significant control for THE SPARK (SCOTLAND)?
Notified On | Ceased On | Statement |
---|---|---|
Mar 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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