SPG GROUP (HOLDINGS) LIMITED: Filings

  • Overview

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

    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

    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