GLOBAL SPARES SOLUTIONS LTD
Overview
Company Name | GLOBAL SPARES SOLUTIONS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC305412 |
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 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 Address | No |
What were the previous names of GLOBAL SPARES SOLUTIONS LTD?
Company Name | From | Until |
---|---|---|
SOFTWIRE GROUP LIMITED | Jul 13, 2006 | Jul 13, 2006 |
What are the latest accounts for GLOBAL SPARES SOLUTIONS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLOBAL SPARES SOLUTIONS LTD?
Last Confirmation Statement Made Up To | Jul 13, 2025 |
---|---|
Next Confirmation Statement Due | Jul 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2024 |
Overdue | No |
What are the latest filings for GLOBAL SPARES SOLUTIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ross Dow as a secretary on Jul 18, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Natalie Harding as a director on Nov 03, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Andy Macdonald as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ross Dow as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Margaret Macdonald as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rosemary Taylor as a director on Jul 26, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Ross Dow as a person with significant control on Apr 17, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Ian Campbell Aitken Macdonald as a person with significant control on Apr 17, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Andrew Milne Aytoun Macdonald as a person with significant control on Apr 17, 2022 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Appointment of Mrs Catherine Margaret Macdonald as a director on Jan 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daryl Andrew Sullivan as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daryl Andrew Sullivan as a director on Jan 14, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed softwire group LIMITED\certificate issued on 07/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Who are the officers of GLOBAL SPARES SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDING, Natalie | Director | Bath Street G2 4JR Glasgow 272 Bath Street Scotland | England | British | Director | 301025620001 | ||||
MACDONALD, Andy | Director | Perrymount Road RH16 3TP Haywards Heath 3rd Floor 21 Perrymount Road England | England | British | Director | 300539220001 | ||||
TAYLOR, Rosemary | Director | Bath Street G2 4JR Glasgow 272 Bath Street Scotland | England | British | Company Director | 298393680001 | ||||
DOW, Ross | Secretary | Bath Street G2 4JR Glasgow 272 Bath Street Scotland | 162027470001 | |||||||
JACONELLI, Sara | Secretary | 13 Kirk Road Fowlis DD2 5SB Dundee Angus | British | Company Director | 113149780001 | |||||
MACDONALD, Andrew Milne Aytoun | Secretary | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | British | Director | 58590750001 | |||||
HOGG JOHNSTON SECRETARIES LTD. | Secretary | 2 Bellevue Street EH7 4BY Edinburgh | 98237760001 | |||||||
DOW, Ross | Director | 69 Dalkeith Road DD4 7HF Dundee | United Kingdom | British | Businessman | 42386830002 | ||||
MACDONALD, Andrew Milne Aytoun | Director | Braemoray 167 Woodcote Valley Road CR8 3BN Purley Surrey England | England | British | Company Director | 58590750001 | ||||
MACDONALD, Catherine Margaret | Director | 69 Dalkeith Road Dundee DD4 7HF | England | British | Director | 103010580001 | ||||
MCMEIKAN, Bruce John | Director | 20422 Bayview Avenue 92660 Newport Beach California 92660 Usa | British | Businessman | 112538700001 | |||||
SULLIVAN, Daryl Andrew | Director | 69 Dalkeith Road Dundee DD4 7HF | England | British | Director | 291399260001 | ||||
HOGG JOHNSTON DIRECTORS LTD. | Director | 2 Bellevue Street EH7 4BY Edinburgh | 98237750001 |
Who are the persons with significant control of GLOBAL SPARES SOLUTIONS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Milne Aytoun Macdonald | Apr 17, 2022 | 167 Woodcote Valley Road CR8 3BN Purley Braemoray Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ross Dow | Apr 06, 2016 | 69 Dalkeith Road Dundee DD4 7HF | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Ian Campbell Aitken Macdonald | Apr 06, 2016 | 69 Dalkeith Road Dundee DD4 7HF | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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