Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPRUCE CARPETS LTD.
Company Information for

SPRUCE CARPETS LTD.

308 BROOMLOAN ROAD, GOVAN, GLASGOW, LANARKSHIRE, G51 2JQ,
Company Registration Number
SC280302
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Spruce Carpets Ltd.
SPRUCE CARPETS LTD. was founded on 2005-02-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Spruce Carpets Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
SPRUCE CARPETS LTD.
 
Legal Registered Office
308 BROOMLOAN ROAD
GOVAN
GLASGOW
LANARKSHIRE
G51 2JQ
Other companies in G51
 
Filing Information
Company Number SC280302
Company ID Number SC280302
Date formed 2005-02-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 16:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRUCE CARPETS LTD.
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 SPRUCE CARPETS LTD.

Current Directors
Officer Role Date Appointed
CARRON ANN GARMORY
Director 2012-02-01
AUSTIN HARDIE
Director 2008-09-18
JONATHAN DAVID MOLYNEUX
Director 2006-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE MCCABE
Director 2009-06-16 2013-03-20
DAVID JOHN MADDOCK
Director 2007-10-02 2011-11-15
MARISSA LIPPIATT
Director 2008-03-18 2011-07-31
VINCENT PAUL GIBSON
Director 2008-03-18 2010-03-01
ILSA KATE JOHNSTON
Company Secretary 2007-10-02 2009-12-16
GORDON DOUGLAS BLACK
Director 2005-06-30 2009-11-09
KATHERINE LOUISE ATKINSON
Director 2005-02-21 2008-10-24
WILLIAM TIPPETT
Director 2005-03-10 2007-12-18
KATHERINE LOUISE ATKINSON
Company Secretary 2005-02-21 2007-10-02
HANNAH MAY CLINCH
Director 2005-03-30 2007-10-02
MARISSA LIPPIATT
Director 2006-10-12 2007-03-23
ISLA KATE JOHNSTON
Director 2005-03-15 2007-01-31
GARY NELSON
Director 2005-03-30 2007-01-10
BRIAN BLYTH JENKINS
Director 2005-02-21 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARRON ANN GARMORY GREEN ACTION TRUST Director 2015-10-02 CURRENT 1985-05-31 Active
AUSTIN HARDIE AGEINGWELL UK LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
AUSTIN HARDIE FORTH SECTOR DEVELOPMENT LIMITED Director 2017-01-25 CURRENT 2010-02-08 Active
AUSTIN HARDIE FORTH SECTOR Director 2017-01-25 CURRENT 1990-05-02 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
2024-03-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRON ANNE GARMORY
2024-01-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-10Memorandum articles filed
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14DIRECTOR APPOINTED MS CARINA JANDT
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-08AP03Appointment of Mr Austin Hardie as company secretary on 2021-12-08
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-08AP01DIRECTOR APPOINTED MR KENNETH LAING
2021-08-26AP01DIRECTOR APPOINTED MR JOHN WILLIAMS
2021-06-22PSC07CESSATION OF AUSTIN HARDIE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN HARDIE
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-30AUDAUDITOR'S RESIGNATION
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-13CH01Director's details changed for Mr Jonathan David Molyneux on 2016-04-01
2016-01-19RES01ADOPT ARTICLES 19/01/16
2016-01-19MEM/ARTSARTICLES OF ASSOCIATION
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-24AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-24CH01Director's details changed for Mr Jonathan David Molyneux on 2015-12-01
2015-09-22MEM/ARTSARTICLES OF ASSOCIATION
2015-09-22RES01ADOPT ARTICLES 22/09/15
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-18AR0117/12/14 ANNUAL RETURN FULL LIST
2014-07-10RES01ADOPT ARTICLES 10/07/14
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCCABE
2013-03-18AR0121/02/13 ANNUAL RETURN FULL LIST
2013-03-18CH01Director's details changed for Mr Lawrence Mccabe on 2013-03-18
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-16AR0121/02/12 ANNUAL RETURN FULL LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MADDOCK
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARISSA LIPPIATT
2012-03-07AP01DIRECTOR APPOINTED CARRON ANN GARMORY
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-04-27AR0121/02/11 NO MEMBER LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-03-31AR0121/02/10 NO MEMBER LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GIBSON
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MOLYNEUX / 21/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MADDOCK / 21/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARISSA LIPPIATT / 21/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN HARDIE / 21/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PAUL GIBSON / 21/02/2010
2009-12-24TM02APPOINTMENT TERMINATED, SECRETARY ILSA JOHNSTON
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BLACK
2009-11-30AA31/03/09 TOTAL EXEMPTION FULL
2009-06-22288aDIRECTOR APPOINTED LAWRENCE MCCABE
2009-03-04363aANNUAL RETURN MADE UP TO 21/02/09
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE ATKINSON
2008-10-09288aDIRECTOR APPOINTED AUSTIN JOHN HARDIE
2008-08-14AA31/03/08 TOTAL EXEMPTION FULL
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MADDOCK / 15/04/2008
2008-04-18288aDIRECTOR APPOINTED VINCENT PAUL GIBSON
2008-04-08288aDIRECTOR APPOINTED MARISSA LIPPIATT
2008-02-25363aANNUAL RETURN MADE UP TO 21/02/08
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MOLYNEUX / 22/02/2008
2008-01-11288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288bSECRETARY RESIGNED
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-02288bDIRECTOR RESIGNED
2007-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/07
2007-02-27363sANNUAL RETURN MADE UP TO 21/02/07
2007-01-23288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19288bDIRECTOR RESIGNED
2006-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-22363sANNUAL RETURN MADE UP TO 21/02/06
2006-02-08288aNEW DIRECTOR APPOINTED
2005-12-06225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-07-04288aNEW DIRECTOR APPOINTED
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 302 BROOMLOAN ROAD GOVAN GLASGOW LANARKSHIRE G51 2JQ\
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to SPRUCE CARPETS LTD. 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 SPRUCE CARPETS LTD.
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 2007-05-22 Satisfied SIS (COMMUNITY FINANCE) LIMITED
Intangible Assets
Patents
We have not found any records of SPRUCE CARPETS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SPRUCE CARPETS LTD.
Trademarks
We have not found any records of SPRUCE CARPETS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRUCE CARPETS LTD.. 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 (39000 - Remediation activities and other waste management services) as SPRUCE CARPETS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRUCE CARPETS LTD. 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 SPRUCE CARPETS LTD. 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 SPRUCE CARPETS LTD. 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.