Spectis Robotics Limited GLASGOW


Spectis Robotics started in year 2009 as Private Limited Company with registration number SC356387. The Spectis Robotics company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL. Since 2019-06-25 Spectis Robotics Limited is no longer carrying the name Inuktun Europe.

The company has one director. Brian S., appointed on 15 September 2009. There are currently no secretaries appointed. As of 11 May 2024, there were 4 ex directors - Paul Y., Christine T. and others listed below. There were no ex secretaries.

Spectis Robotics Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC356387
Date of Incorporation Wed, 11th Mar 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 26 October 2017

Brian S.

Position: Director

Appointed: 15 September 2009

Paul Y.

Position: Director

Appointed: 13 January 2012

Resigned: 26 March 2019

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 11 March 2009

Resigned: 26 October 2017

Christine T.

Position: Director

Appointed: 11 March 2009

Resigned: 10 September 2009

Vindex Limited

Position: Director

Appointed: 11 March 2009

Resigned: 15 September 2009

Vindex Services Limited

Position: Director

Appointed: 11 March 2009

Resigned: 15 September 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Brian S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inuktun Europe June 25, 2019
MM&S (5461) September 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth283 266443 801492 118    
Balance Sheet
Cash Bank In Hand78 691221 716260 223    
Current Assets498 528565 516698 750409 211574 159603 179697 001
Debtors381 703316 768428 297165 691196 568271 895131 354
Cash Bank On Hand   222 927353 731296 219539 828
Net Assets Liabilities   460 088504 484584 420515 298
Other Debtors    11 6824 4587 384
Property Plant Equipment   175 116113 950134 830186 283
Total Inventories   20 59323 86035 06525 819
Stocks Inventory38 13427 03210 230    
Tangible Fixed Assets131 12699 885155 978    
Reserves/Capital
Called Up Share Capital200200200    
Profit Loss Account Reserve183 111343 646391 963    
Shareholder Funds283 266443 801492 118    
Other
Creditors Due After One Year  4 410    
Creditors Due Within One Year326 191205 896333 277    
Deferred Tax Liability20 19715 70424 923    
Net Assets Liability Excluding Pension Asset Liability283 266443 801492 118    
Net Current Assets Liabilities172 337359 620365 473307 376407 212473 997550 853
Number Shares Allotted 200200    
Accumulated Depreciation Impairment Property Plant Equipment   264 624297 981263 228269 406
Additions Other Than Through Business Combinations Property Plant Equipment    10 09582 774115 533
Average Number Employees During Period    477
Bank Borrowings Overdrafts      187 500
Corporation Tax Payable    41 9195 865 
Corporation Tax Recoverable      49 589
Creditors   101 835166 947129 182187 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases    80 25053 50026 750
Increase From Depreciation Charge For Year Property Plant Equipment    56 61542 59955 744
Other Creditors   33 01148 04832 28515 960
Other Debtors Balance Sheet Subtotal   27 04611 682  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 25877 35249 566
Other Disposals Property Plant Equipment    37 90496 64757 902
Other Taxation Social Security Payable   10 5393 92021 99913 148
Property Plant Equipment Gross Cost   439 740411 931398 058455 689
Provisions For Liabilities Balance Sheet Subtotal   22 40416 67824 40734 338
Total Assets Less Current Liabilities303 463459 505521 451482 492521 162608 827737 136
Total Operating Lease Payments   107 00080 200  
Trade Creditors Trade Payables   58 28573 06069 03354 540
Trade Debtors Trade Receivables   138 645184 886267 43774 381
Par Value Share 11    
Share Capital Allotted Called Up Paid200200200    
Share Premium Account99 95599 95599 955    
Tangible Fixed Assets Additions 24 845115 523    
Tangible Fixed Assets Cost Or Valuation263 008282 897373 786    
Tangible Fixed Assets Depreciation131 882183 012217 808    
Tangible Fixed Assets Depreciation Charged In Period 53 44249 429    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 31214 633    
Tangible Fixed Assets Disposals 4 95624 634    
Employees Total   54  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
Free Download (9 pages)

Company search