Active
Company Information for C. SPRATT MULTIUTILITY LTD
440 HELEN STREET, GLASGOW, G51 3HR,
|
Company Registration Number
SC330796
Private Limited Company
Active |
Company Name | |
---|---|
C. SPRATT MULTIUTILITY LTD | |
Legal Registered Office | |
440 HELEN STREET GLASGOW G51 3HR Other companies in PA5 | |
Company Number | SC330796 | |
---|---|---|
Company ID Number | SC330796 | |
Date formed | 2007-09-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 29/08/2024 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-07 22:55:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ROBERT SPRATT |
||
CHRISTOPHER LIAM SPRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOGG JOHNSTON SECRETARIES LTD. |
Company Secretary | ||
HOGG JOHNSTON DIRECTORS LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C. SPRATT PROPERTIES LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/11/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Liam Spratt on 2021-09-02 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER ANDREW MOFFETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/19 FROM No. 10 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
LATEST SOC | 26/01/18 STATEMENT OF CAPITAL;GBP 1201 | |
SH01 | 20/11/17 STATEMENT OF CAPITAL GBP 1201.00 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 20/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/15 TO 30/11/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3307960001 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Liam Spratt on 2010-01-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC |
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 C. SPRATT MULTIUTILITY LTD
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as C. SPRATT MULTIUTILITY LTD are:
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,569,538 |
MORRIS & BLUNT LIMITED | £ 2,075,842 |
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED | £ 1,822,284 |
BEARDWELL CONSTRUCTION LIMITED | £ 919,008 |
DYER AND BUTLER LIMITED | £ 746,645 |
WILLIAM GOUGH LIMITED | £ 689,622 |
TETRA TECH LIMITED | £ 543,854 |
ROCON CONTRACTORS LIMITED | £ 328,414 |
G & F BUILDING CONTRACTORS LIMITED | £ 323,751 |
KNIGHTS BROWN CONSTRUCTION LTD | £ 311,782 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
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. |