SPG GROUP (HOLDINGS) LIMITED: Filings
Overview
| Company Name | SPG GROUP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC683078 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SPG GROUP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Change of details for Mrs Angela Gillie as a person with significant control on Jul 24, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||
Change of details for Mr Simon Paul Gillie as a person with significant control on Jul 24, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||
Director's details changed for Mr Simon Paul Gillie on Jul 24, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Amended total exemption full accounts made up to Apr 30, 2024 | 9 pages | AAMD | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Director's details changed for Mr Simon Paul Gillie on Dec 12, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Registration of charge SC6830780002, created on Oct 29, 2024 | 4 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 6 pages | AA | ||||||||||||||||||||||
Certificate of change of name Company name changed spg fire & security (holdings) LIMITED\certificate issued on 09/01/24 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Registration of charge SC6830780001, created on Feb 27, 2023 | 4 pages | MR01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 5 pages | AA | ||||||||||||||||||||||
Notification of Angela Gillie as a person with significant control on Apr 05, 2022 | 2 pages | PSC01 | ||||||||||||||||||||||
Change of details for Mr Simon Paul Gillie as a person with significant control on Apr 05, 2022 | 2 pages | PSC04 | ||||||||||||||||||||||
Confirmation statement made on Jul 19, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Cessation of Angela Gillie as a person with significant control on Feb 28, 2022 | 1 pages | PSC07 | ||||||||||||||||||||||
Notification of Angela Gillie as a person with significant control on Dec 08, 2020 | 2 pages | PSC01 | ||||||||||||||||||||||
Previous accounting period extended from Dec 31, 2021 to Apr 30, 2022 | 1 pages | AA01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2022
| 8 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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