SPRUCE CARPETS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 2JQ

Company number SC280302
Status Active
Incorporation Date 21 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 308 BROOMLOAN ROAD, GOVAN, GLASGOW, LANARKSHIRE, G51 2JQ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of SPRUCE CARPETS LTD. are www.sprucecarpets.co.uk, and www.spruce-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Spruce Carpets Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC280302. Spruce Carpets Ltd has been working since 21 February 2005. The present status of the company is Active. The registered address of Spruce Carpets Ltd is 308 Broomloan Road Govan Glasgow Lanarkshire G51 2jq. . GARMORY, Carron Ann is a Director of the company. HARDIE, Austin is a Director of the company. MOLYNEUX, Jonathan David is a Director of the company. Secretary ATKINSON, Katherine Louise has been resigned. Secretary JOHNSTON, Ilsa Kate has been resigned. Director ATKINSON, Katherine Louise has been resigned. Director BLACK, Gordon Douglas has been resigned. Director CLINCH, Hannah May has been resigned. Director GIBSON, Vincent Paul has been resigned. Director JENKINS, Brian Blyth has been resigned. Director JOHNSTON, Isla Kate has been resigned. Director LIPPIATT, Marissa has been resigned. Director LIPPIATT, Marissa has been resigned. Director MADDOCK, David John has been resigned. Director MCCABE, Lawrence has been resigned. Director NELSON, Gary has been resigned. Director TIPPETT, William, Dr has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
GARMORY, Carron Ann
Appointed Date: 01 February 2012
57 years old

Director
HARDIE, Austin
Appointed Date: 18 September 2008
59 years old

Director
MOLYNEUX, Jonathan David
Appointed Date: 11 January 2006
46 years old

Resigned Directors

Secretary
ATKINSON, Katherine Louise
Resigned: 02 October 2007
Appointed Date: 21 February 2005

Secretary
JOHNSTON, Ilsa Kate
Resigned: 16 December 2009
Appointed Date: 02 October 2007

Director
ATKINSON, Katherine Louise
Resigned: 24 October 2008
Appointed Date: 21 February 2005
45 years old

Director
BLACK, Gordon Douglas
Resigned: 09 November 2009
Appointed Date: 30 June 2005
72 years old

Director
CLINCH, Hannah May
Resigned: 02 October 2007
Appointed Date: 30 March 2005
48 years old

Director
GIBSON, Vincent Paul
Resigned: 01 March 2010
Appointed Date: 18 March 2008
58 years old

Director
JENKINS, Brian Blyth
Resigned: 07 December 2006
Appointed Date: 21 February 2005
65 years old

Director
JOHNSTON, Isla Kate
Resigned: 31 January 2007
Appointed Date: 15 March 2005
48 years old

Director
LIPPIATT, Marissa
Resigned: 31 July 2011
Appointed Date: 18 March 2008
58 years old

Director
LIPPIATT, Marissa
Resigned: 23 March 2007
Appointed Date: 12 October 2006
58 years old

Director
MADDOCK, David John
Resigned: 15 November 2011
Appointed Date: 02 October 2007
68 years old

Director
MCCABE, Lawrence
Resigned: 20 March 2013
Appointed Date: 16 June 2009
69 years old

Director
NELSON, Gary
Resigned: 10 January 2007
Appointed Date: 30 March 2005
42 years old

Director
TIPPETT, William, Dr
Resigned: 18 December 2007
Appointed Date: 10 March 2005
81 years old

Persons With Significant Control

Mr Austin Hardie
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Ms Carron Garmory
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Jonathan David Molyneux
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

SPRUCE CARPETS LTD. Events

15 Nov 2016
Total exemption full accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
11 Nov 2016
Satisfaction of charge 1 in full
13 Apr 2016
Director's details changed for Mr Jonathan David Molyneux on 1 April 2016
19 Jan 2016
Memorandum and Articles of Association
...
... and 63 more events
29 Apr 2005
New director appointed
04 Apr 2005
New director appointed
22 Mar 2005
New director appointed
14 Mar 2005
New director appointed
21 Feb 2005
Incorporation

SPRUCE CARPETS LTD. Charges

9 May 2007
Bond & floating charge
Delivered: 22 May 2007
Status: Satisfied on 11 November 2016
Persons entitled: Sis (Community Finance) Limited
Description: Undertaking and all property and assets present and future…