-
SPACERIGHT EUROPE LIMITED - 38 Tollpark Road, Cumbernauld, Glasgow, G68 0LW, United Kingdom
Company Information
- Company registration number
- SC344257
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 38 Tollpark Road
- Cumbernauld
- Glasgow
- G68 0LW
- Scotland 38 Tollpark Road, Cumbernauld, Glasgow, G68 0LW, Scotland UK
Management
- Managing Directors
- ASHTON, Stephen Richard
- LOVE, Stephen
- FYFE, Stuart Lee
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-06-12
- Age Of Company 2008-06-12 15 years
- SIC/NACE
- 85600
Ownership
- Beneficial Owners
- Spaceright Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- UL 2008 LIMITED
- Legal Entity Identifier (LEI)
- 213800TMHFPT1C1JEB86
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-09-15
- Last Date: 2023-09-01
-
SPACERIGHT EUROPE LIMITED Company Description
- SPACERIGHT EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no SC344257. Its current trading status is "live". It was registered 2008-06-12. It was previously called UL 2008 LIMITED. It has declared SIC or NACE codes as "85600". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 38 Tollpark Road .
Get SPACERIGHT EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spaceright Europe Limited - 38 Tollpark Road, Cumbernauld, Glasgow, G68 0LW, United Kingdom
- 2008-06-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPACERIGHT EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-06-14) - AA
-
termination-director-company-with-name-termination-date (2023-05-24) - TM01
-
confirmation-statement-with-no-updates (2023-09-13) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-01) - CS01
-
termination-director-company-with-name-termination-date (2022-09-23) - TM01
-
accounts-with-accounts-type-full (2022-09-27) - AA
-
appoint-person-director-company-with-name-date (2022-10-18) - AP01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-25) - AD01
-
mortgage-satisfy-charge-full (2021-04-14) - MR04
-
change-corporate-secretary-company-with-change-date (2021-08-02) - CH04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-01) - MR01
-
accounts-with-accounts-type-full (2021-09-17) - AA
-
confirmation-statement-with-no-updates (2021-09-01) - CS01
-
mortgage-alter-floating-charge-with-number (2021-04-15) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2021-04-09) - 466(Scot)
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-02-10) - SH01
-
termination-director-company-with-name-termination-date (2020-02-10) - TM01
-
appoint-person-director-company-with-name-date (2020-02-10) - AP01
-
withdrawal-of-a-person-with-significant-control-statement (2020-02-10) - PSC09
-
notification-of-a-person-with-significant-control (2020-02-10) - PSC02
-
mortgage-satisfy-charge-full (2020-02-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-10) - MR01
-
mortgage-alter-floating-charge-with-number (2020-02-13) - 466(Scot)
-
second-filing-of-director-appointment-with-name (2020-08-04) - RP04AP01
-
confirmation-statement-with-updates (2020-10-08) - CS01
-
appoint-person-director-company-with-name-date (2020-11-30) - AP01
-
accounts-with-accounts-type-full (2020-12-21) - AA
-
mortgage-alter-floating-charge-with-number (2020-02-18) - 466(Scot)
-
resolution (2020-02-19) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-02) - CS01
-
accounts-with-accounts-type-full (2019-08-27) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-08-30) - SH01
-
confirmation-statement-with-updates (2018-09-04) - CS01
-
accounts-with-accounts-type-full (2018-09-10) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-07) - AA
-
confirmation-statement-with-updates (2017-09-07) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-02) - MR01
-
accounts-with-accounts-type-group (2016-06-19) - AA
-
mortgage-satisfy-charge-full (2016-04-05) - MR04
-
mortgage-alter-floating-charge-with-number (2016-07-14) - 466(Scot)
-
resolution (2016-01-21) - RESOLUTIONS
-
capital-allotment-shares (2016-01-21) - SH01
-
mortgage-satisfy-charge-full (2016-07-14) - MR04
-
mortgage-alter-floating-charge-with-number (2016-07-19) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2016-07-15) - 466(Scot)
-
resolution (2016-07-15) - RESOLUTIONS
-
legacy (2016-07-22) - MG01s
-
confirmation-statement-with-updates (2016-09-01) - CS01
keyboard_arrow_right 2015
-
mortgage-alter-floating-charge-with-number (2015-05-29) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-29) - MR01
-
accounts-with-accounts-type-full (2015-05-30) - AA
-
resolution (2015-06-04) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2015-06-03) - 466(Scot)
-
second-filing-of-form-with-form-type-made-up-date (2015-06-05) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-01) - MR01
keyboard_arrow_right 2014
-
mortgage-alter-floating-charge-with-number (2014-05-28) - 466(Scot)
-
resolution (2014-05-29) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-05-28) - MR01
-
capital-allotment-shares (2014-04-28) - SH01
-
appoint-corporate-secretary-company-with-name (2014-06-12) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
change-account-reference-date-company-current-extended (2014-11-05) - AA01
-
termination-director-company-with-name-termination-date (2014-11-24) - TM01
-
capital-allotment-shares (2014-12-16) - SH01
-
termination-secretary-company-with-name (2014-06-12) - TM02
-
mortgage-alter-floating-charge (2014-05-28) - 466(Scot)
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-04) - AP01
-
capital-allotment-shares (2013-03-12) - SH01
-
resolution (2013-03-19) - RESOLUTIONS
-
capital-allotment-shares (2013-05-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-08-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-02) - AR01
keyboard_arrow_right 2012
-
mortgage-alter-floating-charge-with-number (2012-07-05) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
termination-director-company-with-name (2012-08-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
legacy (2012-07-05) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-07-03) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-06-29) - 466(Scot)
-
legacy (2012-06-26) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-06-26) - 466(Scot)
-
legacy (2012-06-23) - MG01s
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-14) - AP01
-
termination-director-company-with-name (2011-05-13) - TM01
-
termination-secretary-company-with-name (2011-07-25) - TM02
-
accounts-with-accounts-type-small (2011-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-14) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-31) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-07) - AR01
-
change-corporate-secretary-company-with-change-date (2010-07-07) - CH04
-
accounts-with-accounts-type-small (2010-03-11) - AA
-
appoint-person-director-company-with-name (2010-02-01) - AP01
keyboard_arrow_right 2009
-
legacy (2009-05-19) - 288b
-
legacy (2009-06-12) - 419a(Scot)
-
legacy (2009-07-16) - 288c
-
legacy (2009-07-16) - 363a
-
legacy (2009-09-11) - 225
-
legacy (2009-07-16) - 353
keyboard_arrow_right 2008
-
legacy (2008-06-19) - 288a
-
legacy (2008-06-24) - 288a
-
legacy (2008-06-27) - 123
-
resolution (2008-06-27) - RESOLUTIONS
-
legacy (2008-06-27) - 88(2)
-
incorporation-company (2008-06-12) - NEWINC
-
legacy (2008-06-13) - 288b
-
legacy (2008-07-01) - 123
-
resolution (2008-07-01) - RESOLUTIONS
-
legacy (2008-07-01) - 88(2)
-
legacy (2008-07-07) - 410(Scot)
-
mortgage-alter-floating-charge-with-number (2008-07-07) - 466(Scot)
-
certificate-change-of-name-company (2008-08-16) - CERTNM
-
legacy (2008-08-28) - 88(2)
-
legacy (2008-08-28) - 288a
-
legacy (2008-08-28) - 288b
-
legacy (2008-09-17) - 288c
-
legacy (2008-06-15) - 287
-
legacy (2008-06-16) - 288a
-
legacy (2008-06-18) - 288a