Background WavePink WaveYellow Wave

SPANOPTIC LIMITED (SC192283)

SPANOPTIC LIMITED (SC192283) is an active UK company. incorporated on 30 December 1998. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SPANOPTIC LIMITED has been registered for 27 years. Current directors include PEPPIATT, Charles St John Stewart.

Company Number
SC192283
Status
active
Type
ltd
Incorporated
30 December 1998
Age
27 years
Address
Bto Solicitors Llp, Glasgow, G2 5HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PEPPIATT, Charles St John Stewart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPANOPTIC LIMITED

SPANOPTIC LIMITED is an active company incorporated on 30 December 1998 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SPANOPTIC LIMITED was registered 27 years ago.(SIC: 32990)

Status

active

Active since 27 years ago

Company No

SC192283

LTD Company

Age

27 Years

Incorporated 30 December 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CLAYPLOOTER LIMITED
From: 30 December 1998To: 19 April 1999
Contact
Address

Bto Solicitors Llp 48 St. Vincent Street Glasgow, G2 5HS,

Previous Addresses

, Unit M Eastfield Industrial Estate Telford Road, Glenrothes, Fife, KY7 4NX
From: 14 November 2013To: 6 September 2023
, C/O Charles Wood & Son, 37 Kirk Wynd, Kirkcaldy, Fife, KY1 1EN, Scotland
From: 26 January 2013To: 14 November 2013
, Kinburn Castle Double Dykes Road, St. Andrews, Fife, KY16 9DR, Scotland
From: 8 December 2011To: 26 January 2013
, Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NX
From: 30 December 1998To: 8 December 2011
Timeline

33 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Jul 10
Director Left
Jul 11
Capital Reduction
Mar 13
Share Buyback
Mar 13
Director Left
May 13
Loan Cleared
Jul 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Jun 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Director Left
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Aug 18
Director Left
Jun 19
Director Joined
Sept 19
Loan Secured
Apr 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

PEPPIATT, Charles St John Stewart

Active
48 St. Vincent Street, GlasgowG2 5HS
Born March 1970
Director
Appointed 14 Sept 2022

BOTELER, Andrew

Resigned
IlminsterTA19 0PF
Secretary
Appointed 14 Oct 2013
Resigned 31 Oct 2014

CROWE, Gareth James

Resigned
48 St. Vincent Street, GlasgowG2 5HS
Secretary
Appointed 31 Oct 2014
Resigned 14 Aug 2025

JEFFCOAT, Marilyn Annette

Resigned
Double Dykes Road, St. AndrewsKY16 9DR
Secretary
Appointed 30 Nov 2006
Resigned 14 Jan 2013

JEFFCOAT, Marilyn Annette

Resigned
18/2 Rothesay Terrace, EdinburghEH3 7RY
Secretary
Appointed 01 Apr 1999
Resigned 28 Jan 2003

AS SECRETARIAL SERVICES LTD

Resigned
1 Atholl Place, EdinburghEH3 8HP
Corporate secretary
Appointed 28 Jan 2003
Resigned 30 Nov 2006

CHARLES WOOD & SON LIMITED

Resigned
Kirk Wynd, KirkcaldyKY1 1EN
Corporate secretary
Appointed 14 Jan 2013
Resigned 14 Oct 2013

COSEC LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate nominee secretary
Appointed 30 Dec 1998
Resigned 11 Feb 1999

MURRAY DONALD DRUMMOND COOK LLP

Resigned
Double Dykes Road, St. AndrewsKY16 9DR
Corporate secretary
Appointed 08 Dec 2011
Resigned 14 Jan 2013

BOTELER, Andrew Norman

Resigned
Parkelands, Newton AbbotTQ13 9BJ
Born April 1966
Director
Appointed 14 Oct 2013
Resigned 13 Jun 2019

BRYDEN, Robert John

Resigned
Telford Road, GlenrothesKY7 4NX
Born October 1950
Director
Appointed 11 Feb 1999
Resigned 14 Oct 2013

HOPCROFT, Martin Peter

Resigned
48 St. Vincent Street, GlasgowG2 5HS
Born August 1960
Director
Appointed 14 Aug 2025
Resigned 09 Jan 2026

JEFFCOAT, Marilyn Annette

Resigned
Kirk Wynd, KirkcaldyKY1 1EN
Born April 1947
Director
Appointed 01 Apr 1999
Resigned 23 May 2013

JEWELL, Christopher Adrian

Resigned
48 St. Vincent Street, GlasgowG2 5HS
Born July 1964
Director
Appointed 09 Sept 2019
Resigned 14 Aug 2025

JONES, Gareth Colin Watson

Resigned
Ashill, IlminsterTA19 9NA
Born December 1955
Director
Appointed 14 Oct 2013
Resigned 31 Dec 2014

ROE, Stephen Alexander

Resigned
Telford Road, GlenrothesKY7 4NX
Born February 1952
Director
Appointed 08 Jul 2010
Resigned 01 Aug 2011

SCRIBBINS, Terry

Resigned
Hanning Park, SomersetTA19 9QB
Born October 1953
Director
Appointed 14 Oct 2013
Resigned 31 May 2014

WEBSTER, Mark John Alexander

Resigned
Telford Road, GlenrothesKY7 4NX
Born February 1962
Director
Appointed 01 Oct 2014
Resigned 13 Sept 2022

CODIR LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate nominee director
Appointed 30 Dec 1998
Resigned 11 Feb 1999

COSEC LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate nominee director
Appointed 30 Dec 1998
Resigned 11 Feb 1999

Persons with significant control

1

Gooch & Housego Plc

Active
Dowlish Ford, IlminsterTA19 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2024
AAAnnual Accounts
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
PARENT_ACCPARENT_ACC
Legacy
16 March 2021
AGREEMENT2AGREEMENT2
Legacy
16 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2020
AAAnnual Accounts
Legacy
1 July 2020
PARENT_ACCPARENT_ACC
Legacy
30 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2019
AAAnnual Accounts
Legacy
10 June 2019
PARENT_ACCPARENT_ACC
Legacy
10 June 2019
AGREEMENT2AGREEMENT2
Legacy
10 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2018
AAAnnual Accounts
Legacy
12 March 2018
PARENT_ACCPARENT_ACC
Legacy
12 March 2018
AGREEMENT2AGREEMENT2
Legacy
12 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
11 August 2017
PARENT_ACCPARENT_ACC
Legacy
23 June 2017
AGREEMENT2AGREEMENT2
Legacy
12 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Miscellaneous
15 October 2014
MISCMISC
Accounts With Accounts Type Medium
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 November 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
13 June 2013
AAAnnual Accounts
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Capital Return Purchase Own Shares
11 March 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 March 2013
SH06Cancellation of Shares
Resolution
26 February 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
26 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 January 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
8 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
7 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
25 June 2010
AAAnnual Accounts
Legacy
26 March 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2005
AAAnnual Accounts
Legacy
9 February 2005
419a(Scot)419a(Scot)
Legacy
9 February 2005
419a(Scot)419a(Scot)
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Legacy
3 April 2003
419a(Scot)419a(Scot)
Legacy
26 February 2003
419a(Scot)419a(Scot)
Legacy
26 February 2003
410(Scot)410(Scot)
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
410(Scot)410(Scot)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
88(2)R88(2)R
Legacy
28 January 2000
287Change of Registered Office
Legacy
25 May 1999
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
12 May 1999
466(Scot)466(Scot)
Legacy
5 May 1999
410(Scot)410(Scot)
Legacy
5 May 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
30 April 1999
466(Scot)466(Scot)
Legacy
30 April 1999
410(Scot)410(Scot)
Legacy
20 April 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1999
410(Scot)410(Scot)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
287Change of Registered Office
Legacy
12 February 1999
287Change of Registered Office
Incorporation Company
30 December 1998
NEWINCIncorporation