ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SPG Integrated Limited

SPG Integrated Limited is an active company incorporated on 8 December 2020 with the registered office located in Galashiels, Roxburgh, Ettrick and Lauderdale. SPG Integrated Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
SC683090
Private limited company
Scottish Company
Age
4 years
Incorporated 8 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 December 2024 (11 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May30 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)
Address
Nordale
Netherdale Industrial Estate
Galashiels
Scottish Borders
TD1 3EY
United Kingdom
Address changed on 12 Dec 2024 (11 months ago)
Previous address was , C/O Accy Busn Cnslt Ltd 17 Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in May 1965
Director • British • Lives in Scotland • Born in Apr 1978
Director • British • Lives in UK • Born in Jan 1979
Director • British • Lives in Scotland • Born in Nov 1988
SPG Group (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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 Group (Holdings) Limited
Simon Paul Gillie is a mutual person.
Active
SPG Innovation And Technologies Ltd
Simon Paul Gillie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£186.18K
Increased by £1.03K (+1%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 5 (+83%)
Total Assets
£517.05K
Increased by £164.43K (+47%)
Total Liabilities
-£345.52K
Increased by £87.31K (+34%)
Net Assets
£171.53K
Increased by £77.11K (+82%)
Debt Ratio (%)
67%
Decreased by 6.4% (-9%)
Latest Activity
Mrs Angela Gillie Details Changed
3 Months Ago on 24 Jul 2025
Mr Simon Paul Gillie Details Changed
3 Months Ago on 24 Jul 2025
Full Accounts Submitted
9 Months Ago on 30 Jan 2025
Confirmation Submitted
11 Months Ago on 13 Dec 2024
Registered Address Changed
11 Months Ago on 12 Dec 2024
Spg Group (Holdings) Limited (PSC) Details Changed
11 Months Ago on 12 Dec 2024
Spg Fire & Security (Holdings) Limited (PSC) Details Changed
1 Year 10 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Dec 2023
Spg Fire & Security (Holdings) Limited (PSC) Appointed
2 Years 10 Months Ago on 30 Dec 2022
Simon Paul Gillie (PSC) Resigned
2 Years 10 Months Ago on 30 Dec 2022
Get Credit Report
Discover SPG Integrated Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Simon Paul Gillie on 24 July 2025
Submitted on 27 Aug 2025
Director's details changed for Mrs Angela Gillie on 24 July 2025
Submitted on 27 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Confirmation statement made on 7 December 2024 with updates
Submitted on 13 Dec 2024
Change of details for Spg Group (Holdings) Limited as a person with significant control on 12 December 2024
Submitted on 12 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 12 December 2024
Submitted on 12 Dec 2024
Change of details for Spg Fire & Security (Holdings) Limited as a person with significant control on 9 January 2024
Submitted on 9 Jan 2024
Cessation of Simon Paul Gillie as a person with significant control on 30 December 2022
Submitted on 21 Dec 2023
Notification of Spg Fire & Security (Holdings) Limited as a person with significant control on 30 December 2022
Submitted on 21 Dec 2023
Confirmation statement made on 7 December 2023 with updates
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year