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
SPG Group (Holdings) Limited
SPG Group (Holdings) Limited is an active company incorporated on 8 December 2020 with the registered office located in Galashiels, Roxburgh, Ettrick and Lauderdale. SPG Group (Holdings) Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC683078
Private limited company
Scottish Company
Age
4 years
Incorporated
8 December 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
17 August 2025
(2 months ago)
Next confirmation dated
17 August 2026
Due by
31 August 2026
(9 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about SPG Group (Holdings) Limited
Contact
Update Details
Address
Nordale
Netherdale Industrial Estate
Galashiels
Scottish Borders
TD1 3EY
United Kingdom
Address changed on
13 Dec 2024
(11 months ago)
Previous address was
C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom
Companies in TD1 3EY
Telephone
Unreported
Email
Unreported
Website
Spglimited.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Simon Paul Gillie
Director • British • Lives in UK • Born in Jan 1979
Mr Simon Paul Gillie
PSC • British • Lives in UK • Born in Jan 1979
Mrs Angela Gillie
PSC • British • Lives in Scotland • Born in Apr 1978
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
Eastern Electric (Scotland) Limited
Simon Paul Gillie is a mutual person.
Active
SPG Fire & Security Limited
Simon Paul Gillie is a mutual person.
Active
SPG Integrated Limited
Simon Paul Gillie is a mutual person.
Active
SPG Innovation And Technologies Ltd
Simon Paul Gillie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£281.81K
Increased by £251.99K (+845%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.16M
Increased by £276.15K (+31%)
Total Liabilities
-£383.92K
Decreased by £39.04K (-9%)
Net Assets
£781.03K
Increased by £315.19K (+68%)
Debt Ratio (%)
33%
Decreased by 14.63% (-31%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Mrs Angela Gillie (PSC) Details Changed
3 Months Ago on 24 Jul 2025
Mr Simon Paul Gillie (PSC) Details Changed
3 Months Ago on 24 Jul 2025
Mr Simon Paul Gillie Details Changed
3 Months Ago on 24 Jul 2025
Amended Full Accounts Submitted
9 Months Ago on 5 Feb 2025
Full Accounts Submitted
9 Months Ago on 30 Jan 2025
Registered Address Changed
11 Months Ago on 13 Dec 2024
Mr Simon Paul Gillie Details Changed
11 Months Ago on 12 Dec 2024
New Charge Registered
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Get Alerts
Get Credit Report
Discover SPG Group (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 August 2025 with no updates
Submitted on 28 Aug 2025
Change of details for Mrs Angela Gillie as a person with significant control on 24 July 2025
Submitted on 28 Aug 2025
Change of details for Mr Simon Paul Gillie as a person with significant control on 24 July 2025
Submitted on 27 Aug 2025
Director's details changed for Mr Simon Paul Gillie on 24 July 2025
Submitted on 27 Aug 2025
Amended total exemption full accounts made up to 30 April 2024
Submitted on 5 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Director's details changed for Mr Simon Paul Gillie on 12 December 2024
Submitted on 13 Dec 2024
Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom to Nordale Netherdale Industrial Estate Galashiels Scottish Borders TD1 3EY on 13 December 2024
Submitted on 13 Dec 2024
Registration of charge SC6830780002, created on 29 October 2024
Submitted on 14 Nov 2024
Confirmation statement made on 17 August 2024 with no updates
Submitted on 19 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs