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

SP DATASERVE LIMITED

320 ST. VINCENT STREET, GLASGOW, G2 5AD,
Company Registration Number
SC215842
Private Limited Company
Active

Company Overview

About Sp Dataserve Ltd
SP DATASERVE LIMITED was founded on 2001-02-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Sp Dataserve Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SP DATASERVE LIMITED
 
Legal Registered Office
320 ST. VINCENT STREET
GLASGOW
G2 5AD
Other companies in G2
 
Filing Information
Company Number SC215842
Company ID Number SC215842
Date formed 2001-02-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SP DATASERVE 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 SP DATASERVE LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR ORR
Company Secretary 2014-12-31
JOSE MARIA ACHA ECHEVARRIA
Director 2012-01-23
VALERIE MARGARET SIM
Director 2017-05-02
ANDREW MICHAEL WARD
Director 2012-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARC DOMENICO ROSSI
Director 2010-08-13 2017-04-01
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07 2014-12-31
RAYMOND JACK
Director 2007-03-06 2011-12-31
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
DONALD CRAWFORD JOYCE
Director 2008-03-20 2010-08-13
NEIL DAVID CLITHEROE
Director 2009-09-25 2009-12-31
DONALD WILLIAM MACDIARMID
Director 2001-08-14 2009-09-25
DAVID LEWIS WARK
Director 2001-08-14 2008-03-20
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2003-05-01 2006-06-30
CHARLES ANDREW BERRY
Director 2001-08-14 2005-09-06
ANDREW ROSS MITCHELL
Company Secretary 2001-02-16 2003-05-01
ANDREW ROSS MITCHELL
Director 2001-02-16 2001-08-14
DAVID THOMAS NISH
Director 2001-02-16 2001-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE MARGARET SIM ST. CLEMENTS SERVICES LIMITED Director 2017-05-05 CURRENT 1989-12-27 Active
VALERIE MARGARET SIM SCOTTISHPOWER ENERGY RETAIL LIMITED Director 2017-04-27 CURRENT 1998-10-14 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
2024-03-18CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19APPOINTMENT TERMINATED, DIRECTOR JON MIKEL RUBINA DIEZ
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-10-21AP01DIRECTOR APPOINTED MR STUART REID
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WARD
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-28PSC05Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 2019-02-01
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17PSC05Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 2017-03-31
2017-05-03AP01DIRECTOR APPOINTED VALERIE MARGARET SIM
2017-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ALISTAIR ORR on 2017-04-01
2017-04-21CH01Director's details changed for Jose Maria Acha Echevarria on 2017-04-20
2017-04-20CH01Director's details changed for Mr Andrew Michael Ward on 2017-04-20
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARC DOMENICO ROSSI
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 1 Atlantic Quay Glasgow G2 8SP
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 17608000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 17608000
2016-02-26AR0119/02/16 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 17608000
2015-03-03AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-08AP03Appointment of Mr Alistair Orr as company secretary on 2014-12-31
2015-01-08TM02Termination of appointment of Michael Howard Davies on 2014-12-31
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 17608000
2014-03-14AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0119/02/13 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0119/02/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED JOSE MARIA ACHA ECHEVARRIA
2012-02-27AP01DIRECTOR APPOINTED ANDREW MICHAEL WARD
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JACK
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0119/02/11 FULL LIST
2011-02-04AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JOYCE
2010-08-31AP01DIRECTOR APPOINTED MARC ROSSI
2010-03-03AR0119/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD JOYCE / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JACK / 01/10/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLITHEROE
2009-12-31AP01DIRECTOR APPOINTED NEIL DAVID CLITHEROE
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDIARMID
2009-03-09363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID WARK
2008-04-29288aDIRECTOR APPOINTED DONALD CRAWFORD JOYCE
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-19MISCSECTION 394
2008-02-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15288bSECRETARY RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07AUDAUDITOR'S RESIGNATION
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-02-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11288bDIRECTOR RESIGNED
2005-03-01363aRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-11-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363aRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-06-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-08288bSECRETARY RESIGNED
2003-05-08288aNEW SECRETARY APPOINTED
2003-04-05AUDAUDITOR'S RESIGNATION
2003-02-20363aRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-02-17ELRESS369(4) SHT NOTICE MEET 06/02/03
2003-02-17ELRESS80A AUTH TO ALLOT SEC 06/02/03
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-21363aRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-10-30SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to SP DATASERVE LIMITED 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 SP DATASERVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SP DATASERVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Intangible Assets
Patents
We have not found any records of SP DATASERVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SP DATASERVE LIMITED
Trademarks
We have not found any records of SP DATASERVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SP DATASERVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2012-10-23 GBP £645
Walsall Council 2012-10-12 GBP £686
Walsall Council 2011-11-01 GBP £620
Walsall Council 2011-11-01 GBP £660
Walsall Metropolitan Borough Council 2011-06-01 GBP £620 Electrical Distribution Companies
Walsall Metropolitan Borough Council 2011-01-07 GBP £530 Electrical Distribution Companies
Walsall Metropolitan Borough Council 2011-01-01 GBP £530 Electrical Distribution Companies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SP DATASERVE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WORKSHOP AND PREMISES UNIT 1 HEWSON STREET CARLISLE CA2 5AU 2,475

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SP DATASERVE 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 SP DATASERVE 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.