ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spirit Aid Limited

Spirit Aid Limited is an active company incorporated on 22 December 2000 with the registered office located in Glasgow, City of Glasgow. Spirit Aid Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC214111
Private limited by guarantee without share capital
Scottish Company
Age
24 years
Incorporated 22 December 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (8 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2024
Due by 29 September 2025 (22 days remaining)
Contact
Address
Europa House
450 Argyle Street
Glasgow
G2 8LH
Scotland
Address changed on 16 Sep 2024 (11 months ago)
Previous address was 50 West Campbell Street West Campbell Street Glasgow G2 6SE Scotland
Telephone
01412586363
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Actor • British • Lives in Scotland • Born in Feb 1948
Director • C.A • British • Lives in Scotland • Born in May 1955
Director • British • Lives in Scotland • Born in Oct 1952
Director • British • Lives in Scotland • Born in Jun 1968
Director • Fund Raiser • British • Lives in Scotland • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Murdo Macleod Promotions Limited
Mrs Mhairi Jayne Gracey Macleod is a mutual person.
Active
Shal-An-Dae Ltd
Mr David Hayman is a mutual person.
Active
Glasgow Lunchtime Theatre
Mr David Hayman is a mutual person.
Active
Aspirare Group U.K Ltd
Martin Graeme McCrum is a mutual person.
Active
Made In Scotland Agency Ltd
Martin Graeme McCrum is a mutual person.
Active
Aspirare Resourcing Limited
Martin Graeme McCrum is a mutual person.
Active
Aspirare Search And Selection Limited
Martin Graeme McCrum is a mutual person.
Active
Embryo It Limited
Martin Graeme McCrum is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£79.81K
Increased by £7K (+10%)
Turnover
£126.49K
Increased by £10.01K (+9%)
Employees
Unreported
Same as previous period
Total Assets
£79.81K
Increased by £7K (+10%)
Total Liabilities
-£9.42K
Increased by £7.98K (+554%)
Net Assets
£70.39K
Decreased by £981 (-1%)
Debt Ratio (%)
12%
Increased by 9.83% (+497%)
Latest Activity
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Registered Address Changed
11 Months Ago on 16 Sep 2024
Mr Martin Graeme Mccrum Details Changed
1 Year 5 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Accounting Period Shortened
1 Year 11 Months Ago on 29 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 23 Feb 2023
Gillian Mcdonald Macadam Resigned
2 Years 8 Months Ago on 1 Jan 2023
Alexandra Gourlay Resigned
2 Years 8 Months Ago on 1 Jan 2023
Get Credit Report
Discover Spirit Aid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 December 2024 with no updates
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Registered office address changed from 50 West Campbell Street West Campbell Street Glasgow G2 6SE Scotland to Europa House 450 Argyle Street Glasgow G2 8LH on 16 September 2024
Submitted on 16 Sep 2024
Director's details changed for Mr Martin Graeme Mccrum on 25 March 2024
Submitted on 25 Mar 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 26 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Nov 2023
Previous accounting period shortened from 30 December 2022 to 29 December 2022
Submitted on 29 Sep 2023
Termination of appointment of Graeme Samuel Johnston as a director on 1 January 2023
Submitted on 23 Feb 2023
Confirmation statement made on 22 December 2022 with no updates
Submitted on 23 Feb 2023
Appointment of Mrs Shona Kay Pettigrew as a director on 1 January 2023
Submitted on 23 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year