Background WavePink WaveYellow Wave

SPACEANDPEOPLE PLC (SC212277)

SPACEANDPEOPLE PLC (SC212277) is an active UK company. incorporated on 25 October 2000. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. SPACEANDPEOPLE PLC has been registered for 25 years. Current directors include BROWN, Michael, CULLEN, Nancy Jane, DUNLAY, Gregor Rankin and 2 others.

Company Number
SC212277
Status
active
Type
plc
Incorporated
25 October 2000
Age
25 years
Address
3rd Floor, Delta House, Glasgow, G1 2NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BROWN, Michael, CULLEN, Nancy Jane, DUNLAY, Gregor Rankin, KEILLER, Andrew James, WATT, William George
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACEANDPEOPLE PLC

SPACEANDPEOPLE PLC is an active company incorporated on 25 October 2000 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. SPACEANDPEOPLE PLC was registered 25 years ago.(SIC: 73120)

Status

active

Active since 25 years ago

Company No

SC212277

PLC Company

Age

25 Years

Incorporated 25 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

SPACEANDPEOPLE LIMITED
From: 25 October 2000To: 13 December 2004
Contact
Address

3rd Floor, Delta House 50 West Nile Street Glasgow, G1 2NP,

Previous Addresses

3rd Floor Delta House West Nile Street Glasgow G1 2NP Scotland
From: 7 October 2020To: 2 August 2023
2nd Floor, 100 West Regent Street Glasgow G2 2QD
From: 6 September 2010To: 7 October 2020
141 Saint James Road Glasgow Lanarkshire G4 0LT
From: 25 October 2000To: 6 September 2010
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Mar 11
Funding Round
May 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Dec 12
Loan Cleared
Apr 13
Funding Round
Aug 13
Director Left
Aug 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Left
May 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
May 15
Director Left
Nov 17
Director Left
Nov 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Jun 22
Share Issue
Jun 22
Funding Round
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
May 25
Loan Secured
Sept 25
Loan Cleared
Nov 25
13
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

DUNLAY, Gregor Rankin

Active
50 West Nile Street, GlasgowG1 2NP
Secretary
Appointed 01 Nov 2010

BROWN, Michael

Active
50 West Nile Street, GlasgowG1 2NP
Born April 1965
Director
Appointed 01 Nov 2022

CULLEN, Nancy Jane

Active
50 West Nile Street, GlasgowG1 2NP
Born August 1964
Director
Appointed 09 Nov 2000

DUNLAY, Gregor Rankin

Active
50 West Nile Street, GlasgowG1 2NP
Born July 1970
Director
Appointed 02 Mar 2011

KEILLER, Andrew James

Active
50 West Nile Street, GlasgowG1 2NP
Born May 1970
Director
Appointed 18 Mar 2020

WATT, William George

Active
50 West Nile Street, GlasgowG1 2NP
Born October 1967
Director
Appointed 11 Sept 2014

WATLINGTON SECURITIES LIMITED

Resigned
Spital Yard, LondonE1 6AQ
Corporate secretary
Appointed 25 Oct 2000
Resigned 01 Nov 2009

WJM SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 01 Nov 2009
Resigned 01 Nov 2010

ARNOLD, Jeremy John

Resigned
The Butts, Shipston On StourCV36 5HZ
Born April 1934
Director
Appointed 16 Jan 2001
Resigned 21 Jun 2007

BENDING, Matthew John

Resigned
Rowanbank House, StirlingFK8 3PU
Born July 1964
Director
Appointed 09 Nov 2000
Resigned 17 Sept 2020

BIRD, Graham John

Resigned
Delta House, GlasgowG1 2NP
Born November 1969
Director
Appointed 06 Jan 2020
Resigned 07 Jun 2022

CAMPBELL, Craig Lyon

Resigned
Garth House, Bridge Of WeirPA11 3EU
Born November 1955
Director
Appointed 16 Jan 2001
Resigned 01 Jul 2008

CHADWICK, Richard Andrew

Resigned
West Regent Street, GlasgowG2 2QD
Born July 1951
Director
Appointed 13 Nov 2007
Resigned 25 Apr 2017

CLARK, Karen Ann

Resigned
36 Elder Street, LondonE1 6BT
Born December 1949
Director
Appointed 25 Oct 2000
Resigned 05 Jan 2001

CURTIS, Steven Ronald

Resigned
Delta House, GlasgowG1 2NP
Born September 1959
Director
Appointed 19 Jun 2014
Resigned 29 Jun 2023

EMERSON, John Graham

Resigned
16 Saint Saviour's Road, LondonSW2 5HD
Born February 1949
Director
Appointed 15 Apr 2004
Resigned 25 Nov 2004

HAMMOND, Charles Graham

Resigned
West Regent Street, GlasgowG2 2QD
Born March 1961
Director
Appointed 07 Oct 2014
Resigned 29 Jun 2018

HELFGOTT, Maurice Harold

Resigned
West Regent Street, GlasgowG2 2QD
Born June 1967
Director
Appointed 21 May 2010
Resigned 24 Apr 2014

HENDERSON WILLIAMS, David Andrew

Resigned
Glade, SunninghillSL5 9JY
Born September 1958
Director
Appointed 04 Sept 2006
Resigned 11 Sept 2014

KEMP, Martin Dunlop

Resigned
West Regent Street, GlasgowG2 2QD
Born April 1960
Director
Appointed 25 Jun 2010
Resigned 03 Nov 2014

SCOTT, John

Resigned
50 West Nile Street, GlasgowG1 2NP
Born December 1972
Director
Appointed 01 Sept 2022
Resigned 12 May 2025

STAINFORTH, Christopher Graham

Resigned
West Regent Street, GlasgowG2 2QD
Born July 1953
Director
Appointed 25 Jun 2010
Resigned 23 Jul 2013

STIRLING, Alfred Patrick

Resigned
Spital Yard, LondonE1 6AQ
Born February 1936
Director
Appointed 21 Jun 2007
Resigned 24 Apr 2015
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
12 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Memorandum Articles
21 June 2022
MAMA
Accounts With Accounts Type Group
16 June 2022
AAAnnual Accounts
Resolution
15 June 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
15 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Legacy
31 October 2012
SH01Allotment of Shares
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Memorandum Articles
20 July 2011
MEM/ARTSMEM/ARTS
Legacy
9 July 2011
MG01sMG01s
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
9 November 2010
AR01AR01
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
9 June 2010
466(Scot)466(Scot)
Legacy
9 June 2010
MG01sMG01s
Change Account Reference Date Company Current Extended
14 May 2010
AA01Change of Accounting Reference Date
Resolution
5 May 2010
RESOLUTIONSResolutions
Legacy
26 March 2010
MG03sMG03s
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 November 2009
AP04Appointment of Corporate Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Accounts Amended With Accounts Type Full
5 June 2009
AAMDAAMD
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
25 July 2008
410(Scot)410(Scot)
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
29 January 2008
88(2)R88(2)R
Legacy
11 January 2008
363aAnnual Return
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288cChange of Particulars
Legacy
26 November 2007
88(2)R88(2)R
Legacy
16 November 2007
88(2)R88(2)R
Legacy
24 October 2007
88(2)R88(2)R
Legacy
24 October 2007
88(2)R88(2)R
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Auditors Resignation Company
8 June 2007
AUDAUD
Resolution
14 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
16 March 2007
88(2)R88(2)R
Legacy
2 November 2006
363aAnnual Return
Legacy
15 September 2006
288aAppointment of Director or Secretary
Resolution
28 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
20 June 2005
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
13 December 2004
CERT5CERT5
Legacy
13 December 2004
43(3)e43(3)e
Auditors Report
13 December 2004
AUDRAUDR
Accounts Balance Sheet
13 December 2004
BSBS
Auditors Statement
13 December 2004
AUDSAUDS
Re Registration Memorandum Articles
13 December 2004
MARMAR
Legacy
13 December 2004
43(3)43(3)
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
13 December 2004
88(2)R88(2)R
Legacy
13 December 2004
123Notice of Increase in Nominal Capital
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
6 December 2004
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium
29 October 2004
CERT19CERT19
Court Order
29 October 2004
OCOC
Legacy
28 October 2004
363aAnnual Return
Legacy
7 July 2004
288aAppointment of Director or Secretary
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
27 October 2003
363aAnnual Return
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
30 October 2002
363aAnnual Return
Legacy
17 May 2002
88(2)R88(2)R
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
6 February 2002
410(Scot)410(Scot)
Legacy
6 November 2001
363aAnnual Return
Legacy
6 November 2001
363(353)363(353)
Resolution
20 June 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
419a(Scot)419a(Scot)
Legacy
6 February 2001
88(2)R88(2)R
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
18 January 2001
MEM/ARTSMEM/ARTS
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
10 January 2001
88(2)R88(2)R
Legacy
9 January 2001
410(Scot)410(Scot)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Incorporation Company
25 October 2000
NEWINCIncorporation