THE SPARK (SCOTLAND)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SPARK (SCOTLAND)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC137213
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE SPARK (SCOTLAND)?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH MARRIAGE CAREMay 23, 2002May 23, 2002
    SCOTTISH CATHOLIC MARRIAGE CARE Mar 20, 1996Mar 20, 1996
    THE CATHOLIC MARRIAGE ADVISORY COUNCIL SCOTLANDMar 19, 1992Mar 19, 1992

    What are the latest accounts for THE SPARK (SCOTLAND)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for THE SPARK (SCOTLAND)?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for THE SPARK (SCOTLAND)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Susan Kernohan as a director on Oct 28, 2024

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2023

    34 pagesAA

    Director's details changed for Miss Susan Kernohan on Mar 19, 2024

    2 pagesCH01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    49 pagesAA

    Termination of appointment of Stewart Wilson as a director on Mar 20, 2023

    1 pagesTM01

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Brenda Mary Wallace as a director on Jan 06, 2023

    1 pagesTM01

    Appointment of Ms Evelyn Gibson as a director on Nov 14, 2022

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2021

    46 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed scottish marriage care\certificate issued on 27/10/21
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2021

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2021

    RES15

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2020

    35 pagesAA

    Director's details changed for Mr Stewart Wilson on Sep 29, 2020

    2 pagesCH01

    Director's details changed for Ms Brenda Mary Wallace on Sep 29, 2020

    2 pagesCH01

    Termination of appointment of Margaret Mary Tod as a director on Sep 21, 2020

    1 pagesTM01

    Termination of appointment of Margaret Tod as a secretary on Sep 21, 2020

    1 pagesTM02

    Who are the officers of THE SPARK (SCOTLAND)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Charles Robertson
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    Director
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    United KingdomBritishFamily Lawyer247146400001
    BYRNE, Eleanor Caroline
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    Director
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    ScotlandBritishAccountant186703300001
    GIBSON, Evelyn
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    Director
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    ScotlandScottishHead Teacher302665090001
    MCGRANE, Michael Kevin Patrick Finlay
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    Director
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    ScotlandBritishRetired Lawyer208150770001
    MOORE, Stephen George
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    Director
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    ScotlandBritishInternet Marketing111261670003
    GORDON, Ronald
    16 Clincarthill Road
    G73 2LQ Rutherglen
    South Lanarkshire
    Secretary
    16 Clincarthill Road
    G73 2LQ Rutherglen
    South Lanarkshire
    BritishSolicitor82578240001
    KERR, John
    16 Braemar Crescent
    ML8 4BH Carluke
    Lanarkshire
    Secretary
    16 Braemar Crescent
    ML8 4BH Carluke
    Lanarkshire
    BritishAccountant374000001
    MCBETH, John Francis
    35 Buchanan Drive
    Rutherglen
    G73 3PF Glasgow
    Secretary
    35 Buchanan Drive
    Rutherglen
    G73 3PF Glasgow
    BritishRetired112630001
    PACITTI, Anthony Achille
    27 Verona Avenue
    G14 9EB Glasgow
    Lanarkshire
    Secretary
    27 Verona Avenue
    G14 9EB Glasgow
    Lanarkshire
    British200950001
    ROBB, Louise Helen
    118/3 Bonnygate
    KY15 4LF Cupar
    Fife
    Secretary
    118/3 Bonnygate
    KY15 4LF Cupar
    Fife
    BritishAccountant89397630001
    TERMS, Ann
    495 Queensferry Road
    EH4 7QD Edinburgh
    Midlothian
    Secretary
    495 Queensferry Road
    EH4 7QD Edinburgh
    Midlothian
    BritishConsultancy111205190001
    TOD, Margaret
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    Secretary
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    181987200001
    TONER, Mary
    Tamara
    53/59 Main Street
    ML7 5HA Shotts
    Lanarkshire
    Secretary
    Tamara
    53/59 Main Street
    ML7 5HA Shotts
    Lanarkshire
    BritishChief Executive76565510001
    ADDLY, Freda Margaret
    3/1 St Teresa Place
    EH10 5UB Edinburgh
    Director
    3/1 St Teresa Place
    EH10 5UB Edinburgh
    BritishRetired Medical Practitioner43697050001
    ANKORI, Jane
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    Director
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    ScotlandBritishProgramme Director200627560001
    BIAGI, Paul
    6 Shieling Park
    Racecourse Road
    KA7 2UR Ayr
    Ayrshire
    Director
    6 Shieling Park
    Racecourse Road
    KA7 2UR Ayr
    Ayrshire
    BritishRetired70585460001
    BIAGI, Paul
    6 Shieling Park
    Racecourse Road
    KA7 2UR Ayr
    Ayrshire
    Director
    6 Shieling Park
    Racecourse Road
    KA7 2UR Ayr
    Ayrshire
    BritishRetired70585460001
    BRADY, Jean Anne
    3 Carrick Crescent
    Giffnock
    G46 6PP Glasgow
    Director
    3 Carrick Crescent
    Giffnock
    G46 6PP Glasgow
    BritishSenior Teacher43697330001
    BROWN, Robert Edward
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    Director
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    ScotlandBritishLawyer163828730001
    CAPALDI, Senga, Dr
    Wellbrae
    Gateside Road
    G78 1EP Barrhead
    Lanarkshire
    Director
    Wellbrae
    Gateside Road
    G78 1EP Barrhead
    Lanarkshire
    BritishFamily Doctor Gp99939030001
    CHURCH, Philip James
    191 Mearns Road
    G77 5EP Newton Mearns
    Glasgow
    Director
    191 Mearns Road
    G77 5EP Newton Mearns
    Glasgow
    BritishFinancial Consultant86031520001
    COYNE, Edna Elizabeth
    North Hilton
    Netherley
    AB39 3QL Stonehaven
    Aberdeenshire
    Director
    North Hilton
    Netherley
    AB39 3QL Stonehaven
    Aberdeenshire
    BritishHotel Inspector54911720001
    DAILLY, Con
    19 Elgin Street
    DD3 8NL Dundee
    Director
    19 Elgin Street
    DD3 8NL Dundee
    BritishRetired43697090001
    DUNN, Elizabeth
    71 Blairbeth Road
    G73 4JD Glasgow
    Director
    71 Blairbeth Road
    G73 4JD Glasgow
    IrishRetired92918130001
    DURKIN, Ann Roisin
    63 St Ninians Road
    KA9 1SL Prestwick
    Ayrshire
    Director
    63 St Ninians Road
    KA9 1SL Prestwick
    Ayrshire
    BritishRetired82577870001
    GOODSTADT, Anne Geraldine
    56 Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    Director
    56 Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    BritishSenior Teacher56760920001
    GORDON, Ronald
    16 Clincarthill Road
    G73 2LQ Rutherglen
    South Lanarkshire
    Director
    16 Clincarthill Road
    G73 2LQ Rutherglen
    South Lanarkshire
    BritishSolicitor82578240001
    HAND, Gerard Robert, Reverend
    30 Low Craigends
    Kilsyth
    G65 0PF Glasgow
    Lanarkshire
    Scotland
    Director
    30 Low Craigends
    Kilsyth
    G65 0PF Glasgow
    Lanarkshire
    Scotland
    BritishCatholic Priest18958550001
    HASSAY, Gerard Patrick, Reverend
    27 Hill Street
    G3 6RL Glasgow
    Lanarkshire
    Director
    27 Hill Street
    G3 6RL Glasgow
    Lanarkshire
    BritishCatholic Priest18958610003
    HENDERSON, Caroline Leslie Smith
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    Director
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    ScotlandScottishSolicitor170000340001
    HUNTER TONER, Mary Catherine
    Buchanan Castle Estate
    G63 0HK Drymen
    West Corner
    Director
    Buchanan Castle Estate
    G63 0HK Drymen
    West Corner
    ScotlandBritishRetail141007650001
    KERNOHAN, Susan
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    Director
    Wellington Street
    G2 6DH Glasgow
    100
    Scotland
    ScotlandBritishHead Of Hr265230110001
    KERR, John
    16 Braemar Crescent
    ML8 4BH Carluke
    Lanarkshire
    Director
    16 Braemar Crescent
    ML8 4BH Carluke
    Lanarkshire
    BritishAccountant374000001
    LONGTON, Michael John
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    Director
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    ScotlandBritishChief Executive181981530001
    MACDONALD, Lynne Margaret
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    Director
    First Floor Suite
    72 Waterloo Street
    G2 7DA Glasgow
    ScotlandBritishHr & Training Specialist151264710002

    What are the latest statements on persons with significant control for THE SPARK (SCOTLAND)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 2017The 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