Springford & Co. Limited
- Active
- Incorporated on 18 Jan 2002
Reg Address: Suite 3/3 75 Bothwell Street, Glasgow G2 6TS
- Summary The company with name "Springford & Co. Limited" is a ltd and located in Suite 3/3 75 Bothwell Street, Glasgow G2 6TS. Springford & Co. Limited is currently in active status and it was incorporated on 18 Jan 2002 (22 years 8 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Springford & Co. Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Monica Springall | Director | 1 Apr 2017 | British | Active |
2 | Graham Andrew Crawford | Director | 18 Jan 2002 | British | Active |
3 | Charles Alexander Springall | Director | 18 Jan 2002 | British | Active |
4 | Charles Alexander Springall | Secretary | 18 Jan 2002 | British | Active |
5 | OSWALDS OF EDINBURGH LIMITED | Corporate Secretary | 18 Jan 2002 | - | Resigned 18 Jan 2002 |
6 | JORDANS (SCOTLAND) LIMITED | Corporate Director | 18 Jan 2002 | - | Resigned 18 Jan 2002 |
7 | Graham Andrew Crawford | Director | 18 Jan 2002 | British | Resigned 21 Jan 2022 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Graham Andrew Crawford Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 18 Jan 2017 | British | Active |
2 | Mr Charles Alexander Springall Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 18 Jan 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Springford & Co. Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 May 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 28 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 18 Jan 2023 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 28 Nov 2022 | Download PDF 9 Pages |
5 | Accounts - Total Exemption Full | 22 Feb 2021 | Download PDF 9 Pages |
6 | Confirmation Statement - No Updates | 19 Jan 2021 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 20 Jan 2020 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 13 Nov 2019 | Download PDF 8 Pages |
9 | Confirmation Statement - No Updates | 18 Jan 2019 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 28 Nov 2018 | Download PDF 9 Pages |
11 | Confirmation Statement - Updates | 23 Jan 2018 | Download PDF 5 Pages |
12 | Accounts - Total Exemption Full | 28 Nov 2017 | Download PDF 9 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2017 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 18 Jan 2017 | Download PDF 7 Pages |
15 | Accounts - Total Exemption Small | 28 Nov 2016 | Download PDF 6 Pages |
16 | Annual Return - Company With Made Up Date | 25 Jan 2016 | Download PDF 5 Pages |
17 | Accounts - Total Exemption Small | 30 Nov 2015 | Download PDF 6 Pages |
18 | Address - Change Registered Office Company With Date Old New | 13 Oct 2015 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2015 | Download PDF 6 Pages |
20 | Accounts - Total Exemption Small | 17 Dec 2014 | Download PDF 6 Pages |
21 | Annual Return - Company With Made Up Date | 30 Jan 2014 | Download PDF 5 Pages |
22 | Officers - Change Person Director Company With Change Date | 30 Jan 2014 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Small | 24 Jan 2014 | Download PDF 6 Pages |
24 | Annual Return - Company With Made Up Date | 8 Feb 2013 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 29 Nov 2012 | Download PDF 7 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jan 2012 | Download PDF 6 Pages |
27 | Officers - Change Person Director Company With Change Date | 24 Jan 2012 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 23 Jan 2012 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 31 Oct 2011 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2011 | Download PDF 6 Pages |
31 | Accounts - Total Exemption Small | 19 Nov 2010 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2010 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 11 Sep 2009 | Download PDF 6 Pages |
34 | Annual Return - Legacy | 2 Mar 2009 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Small | 29 Dec 2008 | Download PDF 6 Pages |
36 | Annual Return - Legacy | 22 Jan 2008 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 15 Nov 2007 | Download PDF 7 Pages |
38 | Annual Return - Legacy | 13 Feb 2007 | Download PDF 7 Pages |
39 | Accounts - Total Exemption Small | 5 Jan 2007 | Download PDF 7 Pages |
40 | Address - Legacy | 10 Mar 2006 | Download PDF 1 Pages |
41 | Annual Return - Legacy | 6 Feb 2006 | Download PDF 7 Pages |
42 | Accounts - Total Exemption Small | 10 Nov 2005 | Download PDF 7 Pages |
43 | Annual Return - Legacy | 14 Mar 2005 | Download PDF 7 Pages |
44 | Accounts - Total Exemption Small | 3 Dec 2004 | Download PDF 7 Pages |
45 | Annual Return - Legacy | 17 Jan 2004 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Small | 17 Nov 2003 | Download PDF 6 Pages |
47 | Capital - Legacy | 25 Oct 2003 | Download PDF 2 Pages |
48 | Incorporation - Memorandum Articles | 6 Mar 2003 | Download PDF 17 Pages |
49 | Resolution | 6 Mar 2003 | Download PDF |
50 | Resolution | 6 Mar 2003 | Download PDF 1 Pages |
51 | Annual Return - Legacy | 13 Feb 2003 | Download PDF 7 Pages |
52 | Accounts - Legacy | 7 Nov 2002 | Download PDF 1 Pages |
53 | Mortgage - Legacy | 10 Apr 2002 | Download PDF 6 Pages |
54 | Capital - Legacy | 12 Feb 2002 | Download PDF 2 Pages |
55 | Officers - Legacy | 22 Jan 2002 | Download PDF 1 Pages |
56 | Officers - Legacy | 22 Jan 2002 | Download PDF 1 Pages |
57 | Officers - Legacy | 21 Jan 2002 | Download PDF 2 Pages |
58 | Officers - Legacy | 21 Jan 2002 | Download PDF 2 Pages |
59 | Incorporation - Company | 18 Jan 2002 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Aoec Trust Limited Mutual People: Monica Springall | Active |
2 | The Market Village Company Limited Mutual People: Charles Alexander Springall | Liquidation |
3 | Eildon Property Investments Limited Mutual People: Charles Alexander Springall , Graham Andrew Crawford | dissolved |
4 | Netherby Developments Limited Mutual People: Charles Alexander Springall , Graham Andrew Crawford | dissolved |
5 | Falkirk Football And Athletic Club Ltd. (The) Mutual People: Graham Andrew Crawford | Active |
6 | Falkirk Community Stadium Limited Mutual People: Graham Andrew Crawford | Active |
7 | Earlsgate Property Investments Limited Mutual People: Graham Andrew Crawford | Active |