Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SP Motor Factors Ltd
SP Motor Factors Ltd is a dissolved company incorporated on 11 September 2017 with the registered office located in Bonnybridge, Stirling and Falkirk. SP Motor Factors Ltd was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 December 2020
(4 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC576052
Private limited company
Scottish Company
Age
8 years
Incorporated
11 September 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SP Motor Factors Ltd
Contact
Update Details
Address
Unit 15 Central Court Chattan Industrial Estate
Bonnyside Road
Bonnybridge
Stirlingshire
FK4 2AG
Scotland
Same address for the past
6 years
Companies in FK4 2AG
Telephone
01324 849655
Email
Unreported
Website
Spmotorfactors.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr Keith Grant Munro
Director • PSC • Managing Director • British • Lives in Scotland • Born in Jun 1961
Mr Brian Gillies
PSC • British • Lives in UK • Born in Mar 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Jan 2020
For period
1 Oct
⟶
31 Jan 2020
Traded for
16 months
Cash in Bank
£54
Decreased by £143 (-73%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£11.48K
Decreased by £32.81K (-74%)
Total Liabilities
-£50.5K
Increased by £998 (+2%)
Net Assets
-£39.02K
Decreased by £33.8K (+648%)
Debt Ratio (%)
440%
Increased by 328.09% (+294%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 15 Dec 2020
Voluntary Strike-Off Suspended
5 Years Ago on 13 Oct 2020
Confirmation Submitted
5 Years Ago on 15 Jun 2020
Voluntary Gazette Notice
5 Years Ago on 12 May 2020
Application To Strike Off
5 Years Ago on 4 May 2020
Full Accounts Submitted
5 Years Ago on 30 Apr 2020
Accounting Period Extended
5 Years Ago on 29 Apr 2020
Confirmation Submitted
6 Years Ago on 24 Jun 2019
Full Accounts Submitted
6 Years Ago on 11 Jun 2019
Registered Address Changed
6 Years Ago on 25 Mar 2019
Get Alerts
Get Credit Report
Discover SP Motor Factors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Dec 2020
Voluntary strike-off action has been suspended
Submitted on 13 Oct 2020
Confirmation statement made on 13 June 2020 with no updates
Submitted on 15 Jun 2020
First Gazette notice for voluntary strike-off
Submitted on 12 May 2020
Application to strike the company off the register
Submitted on 4 May 2020
Total exemption full accounts made up to 31 January 2020
Submitted on 30 Apr 2020
Previous accounting period extended from 30 September 2019 to 31 January 2020
Submitted on 29 Apr 2020
Confirmation statement made on 13 June 2019 with no updates
Submitted on 24 Jun 2019
Total exemption full accounts made up to 30 September 2018
Submitted on 11 Jun 2019
Registered office address changed from Unit 6, Longcroft Trade Estate 209 Glasgow Road Longcroft Falkirk Stirlingshire FK4 1QQ Scotland to Unit 15 Central Court Chattan Industrial Estate Bonnyside Road Bonnybridge Stirlingshire FK4 2AG on 25 March 2019
Submitted on 25 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs