Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPIERS REALISATIONS LIMITED
Company Information for

SPIERS REALISATIONS LIMITED

Apartment 5 6a Mains Avenue, 6A MAINS AVENUE, Giffnock, GLASGOW, G46 6QY,
Company Registration Number
SC050215
Private Limited Company
Active

Company Overview

About Spiers Realisations Ltd
SPIERS REALISATIONS LIMITED was founded on 1972-03-29 and has its registered office in Giffnock. The organisation's status is listed as "Active". Spiers Realisations Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPIERS REALISATIONS LIMITED
 
Legal Registered Office
Apartment 5 6a Mains Avenue
6A MAINS AVENUE
Giffnock
GLASGOW
G46 6QY
Other companies in G5
 
Previous Names
ALLSCOT DISTRIBUTORS LIMITED17/08/2022
Filing Information
Company Number SC050215
Company ID Number SC050215
Date formed 1972-03-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259875887  
Last Datalog update: 2024-05-13 14:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIERS REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPIERS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SHEILA SPIERS
Company Secretary 1997-09-01
IAN SPIERS
Director 1989-04-30
SHEILA SPIERS
Director 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA SPIERS ALLSCOT LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-11PSC07CESSATION OF IAN SPIERS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN SPIERS
2019-12-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-12-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 75000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 75000
2016-05-12AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 75000
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 75000
2014-05-12AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0130/04/11 ANNUAL RETURN FULL LIST
2010-07-09AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA SPIERS / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SPIERS / 30/04/2010
2010-01-08AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-12363aReturn made up to 30/04/09; full list of members
2009-05-12287Registered office changed on 12/05/2009 from unit 2 southpoint dixon blazes industrial estate glasgow G5 0UG
2009-03-02AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 5-7 LAWMOOR PLACE DIXONS BLAZES INDUSTRIAL ESTATE GLASGOW G5 0XD
2007-05-16363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-16353LOCATION OF REGISTER OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-18363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-13363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-20363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-05363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-07363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-21363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-22363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-28363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-11363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-02363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-06-02287REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 5-7 LAWMOOR PLACE DIXONS BLAZES INDUSTRIAL ESTATE GLASGOW G5 0UZ
1997-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/97
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-07363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-24363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-20363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-05-06363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-05-12363sRETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1991-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-05-23363aRETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS
1990-08-10363RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS
1990-08-10287REGISTERED OFFICE CHANGED ON 10/08/90 FROM: 5/7 LAWMOOR PLACE DIXONS BLAZES INDUSTRIAL ESTATE GLASGOW G5 0UZ
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1101021 Active Licenced property: 15 LAWMOOR ROAD UNIT 2, SOUTHPOINT DIXON BLAZES INDUSTRIAL ESTATE GLASGOW DIXON BLAZES INDUSTRIAL ESTATE GB G5 0UG. Correspondance address: SOUTHPOINT UNIT 2 15 LAWMOOR ROAD DIXON BLAZES INDUSTRIAL ESTATE GLASGOW 15 LAWMOOR ROAD GB G5 0UG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIERS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1977-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 174,483
Creditors Due Within One Year 2012-04-30 £ 202,067
Provisions For Liabilities Charges 2012-04-30 £ 1,189

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIERS REALISATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 75,000
Called Up Share Capital 2012-04-30 £ 75,000
Cash Bank In Hand 2013-04-30 £ 525,571
Cash Bank In Hand 2012-04-30 £ 487,708
Current Assets 2013-04-30 £ 1,069,725
Current Assets 2012-04-30 £ 1,144,212
Debtors 2013-04-30 £ 214,232
Debtors 2012-04-30 £ 227,491
Debtors 2011-04-30 £ 301,548
Shareholder Funds 2013-04-30 £ 920,327
Shareholder Funds 2012-04-30 £ 975,660
Stocks Inventory 2013-04-30 £ 329,922
Stocks Inventory 2012-04-30 £ 429,013
Tangible Fixed Assets 2013-04-30 £ 25,461
Tangible Fixed Assets 2012-04-30 £ 34,704
Tangible Fixed Assets 2011-04-30 £ 6,985

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPIERS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIERS REALISATIONS LIMITED
Trademarks
We have not found any records of SPIERS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIERS REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as SPIERS REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIERS REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIERS REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIERS REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.