SPECTRUM CARE & SUPPORT SERVICE LIMITED

SPECTRUM CARE & SUPPORT SERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPECTRUM CARE & SUPPORT SERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC308734
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPECTRUM CARE & SUPPORT SERVICE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPECTRUM CARE & SUPPORT SERVICE LIMITED located?

    Registered Office Address
    Units 5 & 6 Glenburn Court
    Glenburn Road
    G74 5BA East Kilbride
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECTRUM CARE & SUPPORT SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (675) LIMITEDSep 19, 2006Sep 19, 2006

    What are the latest accounts for SPECTRUM CARE & SUPPORT SERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for SPECTRUM CARE & SUPPORT SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012

    3 pagesAA01

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on May 07, 2013

    2 pagesAD01

    Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on Apr 24, 2013

    2 pagesTM02

    Termination of appointment of Craig Archibald Macdonald Hendry as a director on Apr 24, 2013

    2 pagesTM01

    Termination of appointment of Scott Sommervaille Christie as a director on Apr 24, 2013

    2 pagesTM01

    Appointment of Mears Group Plc as a director on Apr 24, 2013

    3 pagesAP02

    Appointment of Mr Ben Robert Westran as a director on Apr 24, 2013

    3 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Alterations to floating charge 2

    8 pages466(Scot)

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 19, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2012

    Statement of capital on Sep 21, 2012

    • Capital: GBP 2
    SH01

    Alterations to floating charge 2

    9 pages466(Scot)

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Director's details changed for Craig Archibald Macdonald Hendry on Dec 12, 2011

    2 pagesCH01

    Annual return made up to Sep 19, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    6 pagesMG01s

    Appointment of Mr Scott Sommervaille Christie as a director on Sep 19, 2011

    3 pagesAP01

    Appointment of Craig Archibald Macdonald Hendry as a director on Sep 19, 2011

    3 pagesAP01

    Termination of appointment of Russell Meddins as a director on Sep 19, 2011

    2 pagesTM01

    Termination of appointment of Neil Macleod as a director on Sep 19, 2011

    2 pagesTM01

    Appointment of Craig Archibald Macdonald Hendry as a secretary on Sep 19, 2011

    3 pagesAP03

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Sep 29, 2011

    2 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Who are the officers of SPECTRUM CARE & SUPPORT SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    Glenburn Court
    Glenburn Road
    G74 5BA East Kilbride
    Units 5 & 6
    Scotland
    Director
    Glenburn Court
    Glenburn Road
    G74 5BA East Kilbride
    Units 5 & 6
    Scotland
    United KingdomBritish127102240001
    MEARS GROUP PLC
    Montpellier Court
    Cloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United Kingdom
    Director
    Montpellier Court
    Cloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03232863
    149799340001
    HENDRY, Craig Archibald Macdonald
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United Kingdom
    Secretary
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United Kingdom
    British163397600001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D''Oro
    United Kingdom
    Nominee Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D''Oro
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    900004320001
    CHRISTIE, Scott Sommervaille
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United Kingdom
    Director
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United Kingdom
    ScotlandBritish104262520001
    HENDRY, Craig Archibald Macdonald
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United Kingdom
    Director
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United Kingdom
    ScotlandUnited Kingdom104826820002
    MACLEOD, Neil
    Galloway Lodge
    DG8 6AN Newton Stewart
    Director
    Galloway Lodge
    DG8 6AN Newton Stewart
    United KingdomBritish116348780001
    MEDDINS, Russell
    1 Harbour Street
    Creetown
    DG8 7JJ Newton Stewart
    Wigtownshire
    Director
    1 Harbour Street
    Creetown
    DG8 7JJ Newton Stewart
    Wigtownshire
    United KingdomBritish116348710001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Does SPECTRUM CARE & SUPPORT SERVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 23, 2011
    Delivered On Oct 06, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 06, 2011Registration of a charge (MG01s)
    • Jul 26, 2012Alteration to a floating charge (466 Scot)
    • Dec 11, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 28, 2007
    Delivered On Mar 03, 2007
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 03, 2007Registration of a charge (410)

    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