SPG GROUP (HOLDINGS) LIMITED

SPG GROUP (HOLDINGS) LIMITED

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

    Company NameSPG GROUP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC683078
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SPG GROUP (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SPG GROUP (HOLDINGS) LIMITED located?

    Registered Office Address
    Nordale
    Netherdale Industrial Estate
    TD1 3EY Galashiels
    Scottish Borders
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPG GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPG FIRE & SECURITY (HOLDINGS) LIMITEDDec 08, 2020Dec 08, 2020

    What are the latest accounts for SPG GROUP (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for SPG GROUP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for SPG GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    10 pagesAA

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Change of details for Mrs Angela Gillie as a person with significant control on Jul 24, 2025

    2 pagesPSC04

    Change of details for Mr Simon Paul Gillie as a person with significant control on Jul 24, 2025

    2 pagesPSC04

    Director's details changed for Mr Simon Paul Gillie on Jul 24, 2025

    2 pagesCH01

    Amended total exemption full accounts made up to Apr 30, 2024

    9 pagesAAMD

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom to Nordale Netherdale Industrial Estate Galashiels Scottish Borders TD1 3EY on Dec 13, 2024

    1 pagesAD01

    Director's details changed for Mr Simon Paul Gillie on Dec 12, 2024

    2 pagesCH01

    Registration of charge SC6830780002, created on Oct 29, 2024

    4 pagesMR01

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    6 pagesAA

    Certificate of change of name

    Company name changed spg fire & security (holdings) LIMITED\certificate issued on 09/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2023

    RES15

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Registration of charge SC6830780001, created on Feb 27, 2023

    4 pagesMR01

    Total exemption full accounts made up to Apr 30, 2022

    5 pagesAA

    Notification of Angela Gillie as a person with significant control on Apr 05, 2022

    2 pagesPSC01

    Change of details for Mr Simon Paul Gillie as a person with significant control on Apr 05, 2022

    2 pagesPSC04

    Confirmation statement made on Jul 19, 2022 with updates

    4 pagesCS01

    Cessation of Angela Gillie as a person with significant control on Feb 28, 2022

    1 pagesPSC07

    Notification of Angela Gillie as a person with significant control on Dec 08, 2020

    2 pagesPSC01

    Previous accounting period extended from Dec 31, 2021 to Apr 30, 2022

    1 pagesAA01

    Statement of capital following an allotment of shares on Feb 28, 2022

    • Capital: GBP 300.00
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Acquisition of entire issued capital of spg fire & security LIMITED be approved 28/02/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SPG GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIE, Simon Paul
    Netherdale Industrial Estate
    TD1 3EY Galashiels
    Nordale
    Scottish Borders
    United Kingdom
    Director
    Netherdale Industrial Estate
    TD1 3EY Galashiels
    Nordale
    Scottish Borders
    United Kingdom
    United KingdomBritish86842980004

    Who are the persons with significant control of SPG GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Angela Gillie
    Netherdale Industrial Estate
    TD1 3EY Galashiels
    Nordale
    Scottish Borders
    United Kingdom
    Apr 05, 2022
    Netherdale Industrial Estate
    TD1 3EY Galashiels
    Nordale
    Scottish Borders
    United Kingdom
    No
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Angela Gillie
    17 Flowerhill Street
    ML6 6AP Airdrie
    C/O Accy Busn Cnslt Ltd
    Lanarkshire
    United Kingdom
    Dec 08, 2020
    17 Flowerhill Street
    ML6 6AP Airdrie
    C/O Accy Busn Cnslt Ltd
    Lanarkshire
    United Kingdom
    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.
    Mr Simon Paul Gillie
    Netherdale Industrial Estate
    TD1 3EY Galashiels
    Nordale
    Scottish Borders
    United Kingdom
    Dec 08, 2020
    Netherdale Industrial Estate
    TD1 3EY Galashiels
    Nordale
    Scottish Borders
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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