GLOBAL SPARES SOLUTIONS LTD

GLOBAL SPARES SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLOBAL SPARES SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC305412
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GLOBAL SPARES SOLUTIONS LTD?

    • Other telecommunications activities (61900) / Information and communication

    Where is GLOBAL SPARES SOLUTIONS LTD located?

    Registered Office Address
    272 Bath Street Bath Street
    G2 4JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL SPARES SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    SOFTWIRE GROUP LIMITEDJul 13, 2006Jul 13, 2006

    What are the latest accounts for GLOBAL SPARES SOLUTIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLOBAL SPARES SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToJul 13, 2025
    Next Confirmation Statement DueJul 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2024
    OverdueNo

    What are the latest filings for GLOBAL SPARES SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ross Dow as a secretary on Jul 18, 2023

    1 pagesTM02

    Appointment of Mrs Natalie Harding as a director on Nov 03, 2022

    2 pagesAP01

    Registered office address changed from 69 Dalkeith Road Dundee DD4 7HF to 272 Bath Street Bath Street Glasgow G2 4JR on Oct 05, 2022

    1 pagesAD01

    Appointment of Mr Andy Macdonald as a director on Sep 27, 2022

    2 pagesAP01

    Termination of appointment of Ross Dow as a director on Sep 27, 2022

    1 pagesTM01

    Termination of appointment of Catherine Margaret Macdonald as a director on Jul 26, 2022

    1 pagesTM01

    Appointment of Mrs Rosemary Taylor as a director on Jul 26, 2022

    2 pagesAP01

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

    Cessation of Ross Dow as a person with significant control on Apr 17, 2022

    1 pagesPSC07

    Cessation of Ian Campbell Aitken Macdonald as a person with significant control on Apr 17, 2022

    1 pagesPSC07

    Notification of Andrew Milne Aytoun Macdonald as a person with significant control on Apr 17, 2022

    2 pagesPSC01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mrs Catherine Margaret Macdonald as a director on Jan 14, 2022

    2 pagesAP01

    Termination of appointment of Daryl Andrew Sullivan as a director on Jan 14, 2022

    1 pagesTM01

    Appointment of Mr Daryl Andrew Sullivan as a director on Jan 14, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed softwire group LIMITED\certificate issued on 07/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2021

    RES15

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    4 pagesAA

    Who are the officers of GLOBAL SPARES SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDING, Natalie
    Bath Street
    G2 4JR Glasgow
    272 Bath Street
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272 Bath Street
    Scotland
    EnglandBritishDirector301025620001
    MACDONALD, Andy
    Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor 21 Perrymount Road
    England
    Director
    Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor 21 Perrymount Road
    England
    EnglandBritishDirector300539220001
    TAYLOR, Rosemary
    Bath Street
    G2 4JR Glasgow
    272 Bath Street
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272 Bath Street
    Scotland
    EnglandBritishCompany Director298393680001
    DOW, Ross
    Bath Street
    G2 4JR Glasgow
    272 Bath Street
    Scotland
    Secretary
    Bath Street
    G2 4JR Glasgow
    272 Bath Street
    Scotland
    162027470001
    JACONELLI, Sara
    13 Kirk Road
    Fowlis
    DD2 5SB Dundee
    Angus
    Secretary
    13 Kirk Road
    Fowlis
    DD2 5SB Dundee
    Angus
    BritishCompany Director113149780001
    MACDONALD, Andrew Milne Aytoun
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    Secretary
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    BritishDirector58590750001
    HOGG JOHNSTON SECRETARIES LTD.
    2 Bellevue Street
    EH7 4BY Edinburgh
    Secretary
    2 Bellevue Street
    EH7 4BY Edinburgh
    98237760001
    DOW, Ross
    69 Dalkeith Road
    DD4 7HF Dundee
    Director
    69 Dalkeith Road
    DD4 7HF Dundee
    United KingdomBritishBusinessman42386830002
    MACDONALD, Andrew Milne Aytoun
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    Director
    Braemoray
    167 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    England
    EnglandBritishCompany Director58590750001
    MACDONALD, Catherine Margaret
    69 Dalkeith Road
    Dundee
    DD4 7HF
    Director
    69 Dalkeith Road
    Dundee
    DD4 7HF
    EnglandBritishDirector103010580001
    MCMEIKAN, Bruce John
    20422 Bayview Avenue
    92660 Newport Beach
    California 92660
    Usa
    Director
    20422 Bayview Avenue
    92660 Newport Beach
    California 92660
    Usa
    BritishBusinessman112538700001
    SULLIVAN, Daryl Andrew
    69 Dalkeith Road
    Dundee
    DD4 7HF
    Director
    69 Dalkeith Road
    Dundee
    DD4 7HF
    EnglandBritishDirector291399260001
    HOGG JOHNSTON DIRECTORS LTD.
    2 Bellevue Street
    EH7 4BY Edinburgh
    Director
    2 Bellevue Street
    EH7 4BY Edinburgh
    98237750001

    Who are the persons with significant control of GLOBAL SPARES SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Milne Aytoun Macdonald
    167 Woodcote Valley Road
    CR8 3BN Purley
    Braemoray
    Surrey
    England
    Apr 17, 2022
    167 Woodcote Valley Road
    CR8 3BN Purley
    Braemoray
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ross Dow
    69 Dalkeith Road
    Dundee
    DD4 7HF
    Apr 06, 2016
    69 Dalkeith Road
    Dundee
    DD4 7HF
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian Campbell Aitken Macdonald
    69 Dalkeith Road
    Dundee
    DD4 7HF
    Apr 06, 2016
    69 Dalkeith Road
    Dundee
    DD4 7HF
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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