S P O Builders Ltd GLASGOW


S P O Builders started in year 2013 as Private Limited Company with registration number SC449343. The S P O Builders company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 6th Floor. Postal code: G1 3NQ. Since 2014/02/05 S P O Builders Ltd is no longer carrying the name Cowdenbeath Roofing Services.

The firm has 2 directors, namely Paul O., Stephen O.. Of them, Paul O., Stephen O. have been with the company the longest, being appointed on 1 February 2014. As of 9 May 2024, there was 1 ex director - James M.. There were no ex secretaries.

S P O Builders Ltd Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC449343
Date of Incorporation Tue, 7th May 2013
Industry Other building completion and finishing
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Paul O.

Position: Director

Appointed: 01 February 2014

Stephen O.

Position: Director

Appointed: 01 February 2014

Cosec Limited

Position: Corporate Director

Appointed: 07 May 2013

Resigned: 07 May 2013

Cosec Limited

Position: Corporate Secretary

Appointed: 07 May 2013

Resigned: 07 May 2013

James M.

Position: Director

Appointed: 07 May 2013

Resigned: 07 May 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Stephen O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul O. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cowdenbeath Roofing Services February 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302022-02-28
Net Worth1021 777869578     
Balance Sheet
Cash Bank In Hand 12 25714 4198 158     
Cash Bank On Hand   13 92927 60917 51015 03543 85813 532
Debtors102102     1 117 
Net Assets Liabilities   6 2257 448-3 375-3 006-8 016-26 230
Property Plant Equipment   1 4231 6813 7917 34313 4808 695
Current Assets      15 03544 97513 532
Other Debtors       1 117 
Reserves/Capital
Called Up Share Capital102102102102     
Profit Loss Account Reserve 1 675767476     
Shareholder Funds1021 777869578     
Other
Accrued Liabilities    1 8001 0001 0002 0007 894
Accumulated Depreciation Impairment Property Plant Equipment   5021 1942 5845 0328 86013 645
Average Number Employees During Period    44434
Corporation Tax Payable    15 1959 47912 03719 8387 662
Creditors   9 12721 55624 03224 74030 00019 000
Creditors Due Within One Year 10 48013 5507 580     
Increase From Depreciation Charge For Year Property Plant Equipment    6921 3902 4483 8284 785
Net Current Assets Liabilities 1 7778695783 068-6 522-9 7059 551-15 787
Number Shares Allotted2222     
Other Creditors   1 7171 857 1 0492 527 
Other Taxation Social Security Payable   6 98335917019 797947 
Par Value Share1111     
Property Plant Equipment Gross Cost   1 9252 8756 37512 37522 340 
Provisions For Liabilities Balance Sheet Subtotal    2866446441 047138
Share Capital Allotted Called Up Paid2222     
Total Additions Including From Business Combinations Property Plant Equipment    9503 5006 0009 965 
Total Assets Less Current Liabilities1021 7778696 2257 734-2 731-2 36223 031-7 092
Trade Creditors Trade Payables   4274 4045 8193 8943 418 
Bank Borrowings Overdrafts       30 0006 000
Prepayments Accrued Income       1 117 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Voluntary strike-off action has been suspended
filed on: 13th, January 2024
Free Download (1 page)

Company search

Advertisements