Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SPECTRUM CENTRE
Company Information for

THE SPECTRUM CENTRE

28 QUEENSGATE, INVERNESS, IV1 1DJ,
Company Registration Number
SC200499
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Spectrum Centre
THE SPECTRUM CENTRE was founded on 1999-10-04 and has its registered office in Inverness. The organisation's status is listed as "Active". The Spectrum Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE SPECTRUM CENTRE
 
Legal Registered Office
28 QUEENSGATE
INVERNESS
IV1 1DJ
Other companies in IV1
 
Telephone02890504555
 
Filing Information
Company Number SC200499
Company ID Number SC200499
Date formed 1999-10-04
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SPECTRUM CENTRE
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.
Companies with same name THE SPECTRUM CENTRE
The following companies were found which have the same name as THE SPECTRUM CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SPECTRUM BUILDING MANAGEMENT COMPANY LIMITED CANNON HOUSE RUTLAND ROAD SHEFFIELD S3 8DP Active Company formed on the 2001-09-19
THE SPECTRUM CLUB SCOTLAND COMMUNITY INTEREST COMPANY MAINS OF GLASCLUNE FARMHOUSE BLAIRGOWRIE PERTHSHIRE PH10 6SF Dissolved Company formed on the 2011-12-05
THE SPECTRUM MANAGEMENT COMPANY (CHELMSFORD) LIMITED 11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF Active Company formed on the 2000-09-07
THE SPECTRUM PARTNERSHIP LLP 255-261 HORN LANE LONDON W3 9EH Active - Proposal to Strike off Company formed on the 2002-12-12
THE SPECTRUM PUB COMPANY LIMITED 6 FREEMAN STREET GRIMSBY DN32 7AA Liquidation Company formed on the 2011-07-18
THE SPECTRUM SOCIAL NETWORK LTD. KPMG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG Liquidation Company formed on the 2009-01-21
THE SPECTRUM VENTURE MANAGEMENT FUND GREEENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH Active Company formed on the 1999-03-31
THE SPECTRUM SCHOOL ADMIN OFFICE 208 153-159 BOW ROAD 153-159 BOW ROAD LONDON E3 2SE Dissolved Company formed on the 2014-05-01
THE SPECTRUM JOURNAL LIMITED MEADOWAYS 16 BENTSBROOK PARK NORTH HOLMWOOD DORKING RH5 4JN Active - Proposal to Strike off Company formed on the 2014-10-16
THE SPECTRUM REHABILITATION GROUP INC. 1118 363 BROADWAY WINNIPEG Manitoba R3C3N9 Dissolved Company formed on the 1990-06-05
The Spectrum Eye Centre Inc. 63 Shuniah Street Thunder Bay Ontario P7A 2V9 Inactive - Discontinued Company formed on the 2012-02-03
THE SPECTRUM (HADLEIGH ROAD) MANAGEMENT COMPANY LIMITED C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB Active Company formed on the 2015-03-17
THE SPECTRUM GALLERY, INC. New York Active Company formed on the 1965-07-15
THE SPECTRUM PROJECT, INC. 240 MADISON AVENUE 7TH FLOOR Orange NEW YORK NY 10016 Active Company formed on the 2008-06-06
THE SPECTRUM STUDENT PERIODICAL INC. Erie Active Company formed on the 1973-12-05
THE SPECTRUM GROUP, INC. Market Place Building 5 Vail CO 81658 Delinquent Company formed on the 1977-10-13
THE SPECTRUM CENTER SCHOOL OF MASSAGE LLC 14517 110TH ST NE LAKE STEVENS WA 982584574 Active Company formed on the 2007-03-19
THE SPECTRUM EVENT LLC 29010 40TH AVE SO AUBURN WA 98001 Dissolved Company formed on the 2007-06-24
THE SPECTRUM COMPANY 150 IROQUOIS DR Boulder CO 80303 Administratively Dissolved Company formed on the 2001-09-25
THE SPECTRUM ENTITIES, LLC 2913 BELUCHE DR GALVESTON TX 77551 Forfeited Company formed on the 2013-04-29

Company Officers of THE SPECTRUM CENTRE

Current Directors
Officer Role Date Appointed
MACLEOD & MACCALLUM LIMITED
Company Secretary 2016-05-17
CAROL MARY CANE
Director 2000-06-27
PETER CORBETT
Director 2012-10-02
JANET NOBLE HOME
Director 2002-10-15
DONNA LAW
Director 2004-05-05
KATHLEEN LAURA MACLEAN
Director 2012-10-03
ELIZABETH ANN PATERSON
Director 2017-03-28
MARIANNE SIMPSON
Director 2004-02-17
BILLIE MARGARET WOOLRYCH DOUGLAS WEALLEANS
Director 2004-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
RON JAMES LYON
Director 2012-10-02 2016-05-30
MACLEOD & MACCALLUM
Company Secretary 1999-10-04 2016-05-17
ANDREW FRANCIS MILLER
Director 2004-05-05 2012-09-19
ELIZABETH CRAIG GILCHRIST
Director 2010-06-09 2011-10-01
MORGAN JOHN COWLEY
Director 2009-07-01 2011-06-01
DOUGLAS WYND
Director 2009-05-20 2011-06-01
PATRICIA VIOLA HAYDEN
Director 1999-10-04 2010-03-09
FIONA MARGARET LARG
Director 2001-06-19 2010-03-09
EILIDH MACDONALD
Director 2002-10-15 2006-11-09
MARGARET AGNES MACLENNAN
Director 2004-09-15 2006-08-21
ANGUS JOHN DICK
Director 2003-06-17 2004-09-15
DONALD FRANZ FINLAYSON
Director 2002-10-15 2004-05-05
RICHARD SIMON COLE-HAMILTON
Director 2000-06-27 2003-12-16
IAN MACBEAN
Director 2000-06-27 2003-10-21
MARGARET CHRISTINE DAVIDSON
Director 2002-10-15 2003-06-17
LOUISE MARSHALL
Director 2001-06-19 2003-03-31
FLORENCE LILLIAN WILLIAMSON
Director 2000-06-27 2003-03-19
RICHARD ARTHUR GREEN
Director 2001-06-19 2003-03-03
KIRSTEEN MACDONALD
Director 2002-10-15 2002-12-17
EDITH BLACK
Director 2000-06-27 2001-10-09
CATRIONA LINTON WALKER
Director 1999-10-04 2001-06-19
MARGARET MACPHERSON SIECZKAREK
Director 1999-10-04 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CORBETT MERKINCH ENTERPRISE LIMITED Director 2012-07-04 CURRENT 1992-05-29 Active - Proposal to Strike off
JANET NOBLE HOME INSHES COMMUNITY ASSOCIATION Director 2011-12-15 CURRENT 2011-12-15 Active

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
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN PATERSON
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 28 Queensgate Inverness Inverness Shire IV1 1YN
2017-06-10AP01DIRECTOR APPOINTED ELIZABETH ANN PATERSON
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RON JAMES LYON
2016-05-17TM02Termination of appointment of Macleod & Maccallum on 2016-05-17
2016-05-17AP04Appointment of Macleod & Maccallum Limited as company secretary on 2016-05-17
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-14AR0104/10/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-24AR0104/10/14 ANNUAL RETURN FULL LIST
2013-10-21AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-13AP01DIRECTOR APPOINTED KATE MACLEAN
2013-05-13AP01DIRECTOR APPOINTED RON LYON
2013-05-13AP01DIRECTOR APPOINTED MR PETER CORBETT
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2012-11-22AR0104/10/12 ANNUAL RETURN FULL LIST
2012-10-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-10-27AR0104/10/11 NO MEMBER LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILCHRIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WYND
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN COWLEY
2010-11-22AA31/03/10 TOTAL EXEMPTION FULL
2010-10-25AR0104/10/10 NO MEMBER LIST
2010-07-20MEM/ARTSARTICLES OF ASSOCIATION
2010-07-20RES01ALTER ARTICLES 17/05/2010
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LARG
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAYDEN
2010-06-30AP01DIRECTOR APPOINTED MRS ELIZABETH CRAIG GILCHRIST
2009-11-27AR0104/10/09 NO MEMBER LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WYND / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BILLIE MARGARET WOOLRYCH DOUGLAS WEALLEANS / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE SIMPSON / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS MILLER / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LAW / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET LARG / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET NOBLE HOME / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA VIOLA HAYDEN / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN JOHN COWLEY / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARY CANE / 27/11/2009
2009-10-14AA31/03/09 TOTAL EXEMPTION FULL
2009-09-28288aDIRECTOR APPOINTED MORGAN JOHN COWLEY
2009-06-12288aDIRECTOR APPOINTED DOUGLAS WYND
2009-03-10AA31/03/08 TOTAL EXEMPTION FULL
2008-12-18363aANNUAL RETURN MADE UP TO 04/10/08
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363sANNUAL RETURN MADE UP TO 04/10/07
2007-10-18288bDIRECTOR RESIGNED
2007-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-08363(288)DIRECTOR RESIGNED
2006-11-08363sANNUAL RETURN MADE UP TO 04/10/06
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363sANNUAL RETURN MADE UP TO 04/10/05
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363sANNUAL RETURN MADE UP TO 04/10/04
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-23288bDIRECTOR RESIGNED
2003-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE SPECTRUM CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
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 THE SPECTRUM CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SPECTRUM CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of THE SPECTRUM CENTRE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE SPECTRUM CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SPECTRUM CENTRE. 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 (93199 - Other sports activities) as THE SPECTRUM CENTRE are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE SPECTRUM CENTRE 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 THE SPECTRUM CENTRE 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 THE SPECTRUM CENTRE 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.