SPECTRUM MORTGAGE SOLUTIONS LIMITED
Overview
| Company Name | SPECTRUM MORTGAGE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC243446 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPECTRUM MORTGAGE SOLUTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SPECTRUM MORTGAGE SOLUTIONS LIMITED located?
| Registered Office Address | 227 Suite 2g, Second Floor 227 Ingram Street G1 1DA Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECTRUM MORTGAGE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFINITI MORTGAGE SOLUTIONS LIMITED | Feb 05, 2003 | Feb 05, 2003 |
What are the latest accounts for SPECTRUM MORTGAGE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for SPECTRUM MORTGAGE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 1016 Argyle Street Glasgow G3 8LX Scotland to 227 Suite 2G, 227 Ingram St Glasgow G1 1DA | 1 pages | AD02 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Registered office address changed from C/O Infiniti Properties 1016 Argyle Street Glasgow G3 8LX to 227 Suite 2G, Second Floor 227 Ingram Street Glasgow G1 1DA on Sep 25, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Director's details changed for Mr Scott Alan Hume on Dec 19, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Scott Alan Hume on Dec 19, 2018 | 2 pages | CH01 | ||
Change of details for Mr Scott Alan Hume as a person with significant control on Dec 19, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 05, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Scott Alan Hume as a director on Nov 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Elizabeth Wyllie as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Cessation of Jacqueline Elizabeth Wyllie as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||
Notification of Scott Alan Hume as a person with significant control on Nov 01, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Feb 05, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of SPECTRUM MORTGAGE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCPARTLIN, Anne Catriona | Secretary | Broomhouse Crescent Uddingston G71 7RE Glasgow 24 Scotland | 176992550001 | |||||||
| HUME, Scott Alan | Director | Suite 2g, Second Floor 227 Ingram Street G1 1DA Glasgow 227 Scotland | Scotland | British | 125421610004 | |||||
| HUME, Ann | Secretary | 1753 Shettleston Road G32 9AR Glasgow | British | 87837230001 | ||||||
| WYLLIE, Jacqueline Elizabeth | Secretary | Flat 3/1, 583 Duke Street G31 1PY Glasgow | British | 107125040001 | ||||||
| BISHOPS | Secretary | 2 Blythswood Square G2 4AD Glasgow | 83486520001 | |||||||
| BISHOPS SOLICITORS LLP | Secretary | 2 Blythswood Square G2 4AD Glasgow | 101843650001 | |||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| HUME, Ann | Director | 1753 Shettleston Road G32 9AR Glasgow | British | 87837230001 | ||||||
| HUME, Scott Alan | Director | 1753 Shettleston Road G32 9AR Glasgow | Scotland | British | 125421610004 | |||||
| HUME, Stephen Samuel | Director | 1753 Shettleston Road G32 9AR Glasgow | British | 87843840001 | ||||||
| REID, Kenneth David | Director | 46 Manse Road Bearsden G61 3PN Glasgow | British | 637330002 | ||||||
| WYLLIE, Jacqueline Elizabeth | Director | Flat 3/1, 583 Duke Street G31 1PY Glasgow | Scotland | British | 107125040001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SPECTRUM MORTGAGE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Scott Alan Hume | Nov 01, 2017 | Suite 2g, Second Floor 227 Ingram Street G1 1DA Glasgow 227 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Jacqueline Elizabeth Wyllie | Apr 06, 2016 | c/o INFINITI PROPERTIES Argyle Street G3 8LX Glasgow 1016 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does SPECTRUM MORTGAGE SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Feb 15, 2006 Delivered On Mar 06, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 5TH floor office, 52 saint enoch square, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Nov 21, 2005 Delivered On Nov 25, 2005 | Outstanding | 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
| ||||
Transactions
| ||||
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