SPACEANDPEOPLE PLC

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

    Company NameSPACEANDPEOPLE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC212277
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SPACEANDPEOPLE PLC?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is SPACEANDPEOPLE PLC located?

    Registered Office Address
    3rd Floor, Delta House
    50 West Nile Street
    G1 2NP Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACEANDPEOPLE PLC?

    Previous Company Names
    Company NameFromUntil
    SPACEANDPEOPLE LIMITEDOct 25, 2000Oct 25, 2000

    What are the latest accounts for SPACEANDPEOPLE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPACEANDPEOPLE PLC?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for SPACEANDPEOPLE PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with updates

    4 pagesCS01

    Satisfaction of charge SC2122770006 in full

    1 pagesMR04

    Registration of charge SC2122770007, created on Sep 02, 2025

    26 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    63 pagesAA

    Termination of appointment of John Scott as a director on May 12, 2025

    1 pagesTM01

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    63 pagesAA

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor Delta House West Nile Street Glasgow G1 2NP Scotland to 3rd Floor, Delta House 50 West Nile Street Glasgow G1 2NP on Aug 02, 2023

    1 pagesAD01

    Termination of appointment of Steven Ronald Curtis as a director on Jun 29, 2023

    1 pagesTM01

    Secretary's details changed for Gregor Rankin Dunlay on Jul 12, 2023

    1 pagesCH03

    Group of companies' accounts made up to Dec 31, 2022

    65 pagesAA

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Michael Brown as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Mr John Scott as a director on Sep 01, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    48 pagesMA

    Group of companies' accounts made up to Dec 31, 2021

    62 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Consolidation 07/06/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Consolidation of shares on Jun 10, 2022

    6 pagesSH02

    Statement of capital following an allotment of shares on Jun 10, 2022

    • Capital: GBP 195,195.7
    3 pagesSH01

    Termination of appointment of Graham John Bird as a director on Jun 07, 2022

    1 pagesTM01

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    66 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor, 100 West Regent Street Glasgow G2 2QD to 3rd Floor Delta House West Nile Street Glasgow G1 2NP on Oct 07, 2020

    1 pagesAD01

    Who are the officers of SPACEANDPEOPLE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLAY, Gregor Rankin
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    Secretary
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    British155379000001
    BROWN, Michael
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    Director
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    EnglandBritish278612410001
    CULLEN, Nancy Jane
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    Director
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    United KingdomBritish72926330002
    DUNLAY, Gregor Rankin
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    Director
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    United KingdomBritish113318710001
    KEILLER, Andrew James
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    Director
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    EnglandBritish268334630001
    WATT, William George
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    Director
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    ScotlandBritish72664400006
    WATLINGTON SECURITIES LIMITED
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    Secretary
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    40151620002
    WJM SECRETARIES LIMITED
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Secretary
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    79915470001
    ARNOLD, Jeremy John
    The Butts
    Cherington
    CV36 5HZ Shipston On Stour
    Warwickshire
    Director
    The Butts
    Cherington
    CV36 5HZ Shipston On Stour
    Warwickshire
    British2451520001
    BENDING, Matthew John
    Rowanbank House
    Thornhill Back Yetts
    FK8 3PU Stirling
    Stirlingshire
    Director
    Rowanbank House
    Thornhill Back Yetts
    FK8 3PU Stirling
    Stirlingshire
    United KingdomBritish75953430001
    BIRD, Graham John
    Delta House
    West Nile Street
    G1 2NP Glasgow
    3rd Floor
    Scotland
    Director
    Delta House
    West Nile Street
    G1 2NP Glasgow
    3rd Floor
    Scotland
    United KingdomBritish141640030001
    CAMPBELL, Craig Lyon
    Garth House
    Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    Director
    Garth House
    Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    ScotlandScottish64912330004
    CHADWICK, Richard Andrew
    West Regent Street
    G2 2QD Glasgow
    2nd Floor, 100
    Director
    West Regent Street
    G2 2QD Glasgow
    2nd Floor, 100
    EnglandBritish23417870001
    CLARK, Karen Ann
    36 Elder Street
    E1 6BT London
    Director
    36 Elder Street
    E1 6BT London
    British32471330001
    CURTIS, Steven Ronald
    Delta House
    West Nile Street
    G1 2NP Glasgow
    3rd Floor
    Scotland
    Director
    Delta House
    West Nile Street
    G1 2NP Glasgow
    3rd Floor
    Scotland
    United KingdomBritish31727590002
    EMERSON, John Graham
    16 Saint Saviour's Road
    SW2 5HD London
    Director
    16 Saint Saviour's Road
    SW2 5HD London
    EnglandBritish105674030001
    HAMMOND, Charles Graham
    West Regent Street
    G2 2QD Glasgow
    2nd Floor, 100
    Director
    West Regent Street
    G2 2QD Glasgow
    2nd Floor, 100
    ScotlandBritish498460009
    HELFGOTT, Maurice Harold
    West Regent Street
    G2 2QD Glasgow
    2nd Floor, 100
    Director
    West Regent Street
    G2 2QD Glasgow
    2nd Floor, 100
    United KingdomBritish141820660001
    HENDERSON WILLIAMS, David Andrew
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    Director
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    United KingdomBritish117166560001
    KEMP, Martin Dunlop
    West Regent Street
    G2 2QD Glasgow
    2nd Floor, 100
    Director
    West Regent Street
    G2 2QD Glasgow
    2nd Floor, 100
    EnglandBritish133534260001
    SCOTT, John
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    Director
    50 West Nile Street
    G1 2NP Glasgow
    3rd Floor, Delta House
    Scotland
    EnglandBritish303444310001
    STAINFORTH, Christopher Graham
    West Regent Street
    G2 2QD Glasgow
    2nd Floor, 100
    Director
    West Regent Street
    G2 2QD Glasgow
    2nd Floor, 100
    United KingdomBritish156019230001
    STIRLING, Alfred Patrick
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    Director
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    EnglandBritish6373230002

    What are the latest statements on persons with significant control for SPACEANDPEOPLE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016The 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