Sps (holdings) Limited


Sps (holdings) started in year 1988 as Private Limited Company with registration number SC110120. The Sps (holdings) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Blythswood Hill at 216 West George Street. Postal code: G2 2PQ.

At the moment there are 4 directors in the the firm, namely Shirley D., Richard G. and Gail M. and others. In addition one secretary - Gail M. - is with the company. As of 16 May 2024, our data shows no information about any ex officers on these positions.

Sps (holdings) Limited Address / Contact

Office Address 216 West George Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC110120
Date of Incorporation Mon, 28th Mar 1988
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Shirley D.

Position: Director

Appointed: 10 August 2001

Richard G.

Position: Director

Appointed: 06 March 1995

Gail M.

Position: Director

Appointed: 06 March 1995

Gail M.

Position: Secretary

Appointed: 26 July 1989

Alexander D.

Position: Director

Appointed: 26 July 1989

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Alexander D. This PSC and has 75,01-100% shares.

Alexander D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 06723 730539 8282 395 0301 215 887948 342178 087134 291
Current Assets53 20723 730539 8282 523 7331 216 192948 342  
Debtors29 140  128 703305   
Net Assets Liabilities1 538 0821 609 8921 975 6991 711 2361 845 7371 960 7542 151 8161 832 597
Other Debtors   3 703305   
Property Plant Equipment2 8002 100      
Other
Accrued Liabilities196 983163 81176 419     
Accumulated Depreciation Impairment Property Plant Equipment9501 650      
Average Number Employees During Period 5554444
Corporation Tax Payable2 61216 04531 285     
Corporation Tax Recoverable29 139       
Creditors1 910 9282 797 766895 141803 180759 488726 026676 500635 597
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 650     
Disposals Investment Property Fair Value Model  2 200 0002 500 000    
Disposals Property Plant Equipment  3 750     
Fixed Assets4 702 8004 702 1002 500 000     
Increase From Depreciation Charge For Year Property Plant Equipment 700      
Investment Property4 700 0004 700 0002 500 000     
Investment Property Fair Value Model4 700 0004 700 0002 500 000     
Net Current Assets Liabilities-1 253 790-294 442370 8402 514 4161 214 340946 787176 554132 638
Other Creditors49 32319 586895 141803 180759 488726 026676 500635 597
Other Remaining Borrowings920 000       
Other Taxation Social Security Payable1791722133 987701175152214
Prepayments Accrued Income1       
Property Plant Equipment Gross Cost3 7503 750      
Total Assets Less Current Liabilities3 449 0104 407 6582 870 8402 514 4162 605 2252 686 7802 828 3162 468 194
Trade Creditors Trade Payables60 64912 0094 4223 830    
Investments Fixed Assets    1 390 8851 739 9932 651 7622 335 556
Other Investments Other Than Loans    1 390 8851 739 9932 651 7622 335 556

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements