Background WavePink WaveYellow Wave

SUPERSPOUT LIMITED (SC341562)

SUPERSPOUT LIMITED (SC341562) is an active UK company. incorporated on 17 April 2008. with registered office in Irvine. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SUPERSPOUT LIMITED has been registered for 17 years. Current directors include HOUSTON, William Terence.

Company Number
SC341562
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
4 Ailsa Road, Irvine, KA12 8LP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HOUSTON, William Terence
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERSPOUT LIMITED

SUPERSPOUT LIMITED is an active company incorporated on 17 April 2008 with the registered office located in Irvine. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SUPERSPOUT LIMITED was registered 17 years ago.(SIC: 22290)

Status

active

Active since 17 years ago

Company No

SC341562

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

4 Ailsa Road Irvine, KA12 8LP,

Previous Addresses

103 Pettycur Road Kinghorn Burntisland Fife KY3 9RP
From: 17 April 2008To: 15 May 2015
Timeline

4 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 15
Director Left
Jun 15
Director Left
Jul 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HOUSTON, William Terence

Active
Station Road, St. MonansKY10 2BP
Born March 1942
Director
Appointed 01 Apr 2015

BALLINTYNE, Nancy Strathearn

Resigned
Station Brae Gardens, IrvineKA11 4FB
Secretary
Appointed 01 Apr 2015
Resigned 31 Dec 2015

HOLDSWORTH, Jessie Cameron Hunter

Resigned
Pettycur Road, BurntislandKY3 9RP
Secretary
Appointed 17 Apr 2008
Resigned 31 Mar 2015

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Westminster Place, York Business Park, YorkYO26 6RW
Corporate secretary
Appointed 17 Apr 2008
Resigned 17 Apr 2008

HOLDSWORTH, Adrian

Resigned
Madeley Road, TelfordTF8 7PP
Born August 1963
Director
Appointed 17 Apr 2008
Resigned 17 Apr 2008

HOLDSWORTH, David

Resigned
Pettycur Road, BurntislandKY3 9RP
Born February 1948
Director
Appointed 17 Apr 2008
Resigned 30 Apr 2015

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Westminster Place, York Business Park, YorkYO26 6RW
Corporate director
Appointed 17 Apr 2008
Resigned 17 Apr 2008

Persons with significant control

1

Plastic Mouldings Limited

Active
Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Incorporation Company
17 April 2008
NEWINCIncorporation