SPARK OF GENIUS LIMITED

Trojan House Pegasus Avenue Trojan House Pegasus Avenue, Paisley, PA1 2BH
StatusACTIVE
Company No.SC479758
CategoryPrivate Limited Company
Incorporated11 Jun 2014
Age9 years, 11 months, 10 days
JurisdictionScotland

SUMMARY

SPARK OF GENIUS LIMITED is an active private limited company with number SC479758. It was incorporated 9 years, 11 months, 10 days ago, on 11 June 2014. The company address is Trojan House Pegasus Avenue Trojan House Pegasus Avenue, Paisley, PA1 2BH.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Mortgage alter floating charge with number

Date: 02 Mar 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4797580011

Documents

View document PDF

Mortgage alter floating charge with number

Date: 28 Feb 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4797580009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2023

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4797580011

Charge creation date: 2022-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2023

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4797580012

Charge creation date: 2022-12-20

Documents

View document PDF

Mortgage alter floating charge with number

Date: 05 Jan 2023

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4797580011

Documents

View document PDF

Mortgage alter floating charge with number

Date: 29 Dec 2022

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4797580009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2022

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4797580010

Charge creation date: 2022-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4797580007

Charge creation date: 2022-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-20

Charge number: SC4797580008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-20

Charge number: SC4797580009

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4797580004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4797580005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4797580006

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-11

Officer name: Mr Jeremy David Wiles

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Ivers

Termination date: 2021-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Christopher Keith Dickinson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 11 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 11 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr Christopher Keith Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Christopher Keith Dickinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Keith Dickinson

Appointment date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Gareth Norman Dufton

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Dufton

Termination date: 2020-01-13

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 26 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Capital

Type: SH19

Capital : 7 GBP

Date: 2019-10-16

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/19

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas David Mcghee

Termination date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4797580001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4797580002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4797580003

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Dufton

Appointment date: 2019-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-09

Officer name: Mr Gareth Dufton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gerard Hill

Termination date: 2019-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4797580005

Charge creation date: 2018-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4797580006

Charge creation date: 2018-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-29

Charge number: SC4797580004

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-03

Officer name: Haroon Rashid Sheikh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4797580003

Charge creation date: 2016-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4797580002

Charge creation date: 2016-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4797580001

Charge creation date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haroon Rashid Sheikh

Appointment date: 2015-07-28

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Joseph Ivers

Appointment date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Gerard Hill

Appointment date: 2015-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2014

Action Date: 04 Sep 2014

Category: Capital

Type: SH01

Capital : 7.00 GBP

Date: 2014-09-04

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Sep 2014

Action Date: 29 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-29

Documents

View document PDF

Resolution

Date: 10 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESF ODIHAM LIMITED

2 CLARENDON COURT,OVER WALLOP,SO20 8HU

Number:07504373
Status:ACTIVE
Category:Private Limited Company

KSF GLOBAL LTD

5 HIGH VIEW CLOSE HAMILTON BUSINESS PARK,LEICESTER,LE4 9LJ

Number:05930246
Status:ACTIVE
Category:Private Limited Company

MELFORT FARMS LIMITED

23 ARGYLL SQUARE,OBAN,PA34 4BD

Number:SC077172
Status:ACTIVE
Category:Private Limited Company

METALLUM RENEWABLES LIMITED

C/O QUINLAN REAL ESTATE,LONDON,W1J 6EQ

Number:11212571
Status:ACTIVE
Category:Private Limited Company

NORTHERN MUSIC CENTRE LTD

28 ASPEN GROVE,NEWTON AYCLIFFE,DL5 6GR

Number:06923037
Status:ACTIVE
Category:Private Limited Company

SPIRE HOUSING INVESTMENTS LIMITED

ST JAMES'S HOUSE,GRAVESEND,DA11 0HJ

Number:11669120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source