Background WavePink WaveYellow Wave

SPRCOE LIMITED (SC614601)

SPRCOE LIMITED (SC614601) is an active UK company. incorporated on 26 November 2018. with registered office in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SPRCOE LIMITED has been registered for 7 years. Current directors include BALDWIN, Tim, SIMPSON, Duncan, WHYLE, Andrew.

Company Number
SC614601
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Impact Technology Centre Fraser Road, Livingston, EH54 7BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BALDWIN, Tim, SIMPSON, Duncan, WHYLE, Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRCOE LIMITED

SPRCOE LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Livingston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SPRCOE LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

SC614601

LTD Company

Age

7 Years

Incorporated 26 November 2018

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 18 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Impact Technology Centre Fraser Road Kirkton Campus Livingston, EH54 7BU,

Previous Addresses

14 Abbotsinch Road Grangemouth FK3 9UX United Kingdom
From: 26 November 2018To: 8 December 2021
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
New Owner
May 24
Owner Exit
May 24
Owner Exit
May 24
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ROSS, Kevin Vincent

Active
Fraser Road, LivingstonEH54 7BU
Secretary
Appointed 08 Jan 2024

BALDWIN, Tim

Active
Fraser Road, LivingstonEH54 7BU
Born May 1960
Director
Appointed 11 Oct 2021

SIMPSON, Duncan

Active
Fraser Road, LivingstonEH54 7BU
Born June 1966
Director
Appointed 01 Dec 2023

WHYLE, Andrew

Active
Fraser Road, LivingstonEH54 7BU
Born October 1963
Director
Appointed 01 Dec 2023

SIMPSON, Graham

Resigned
Fraser Road, LivingstonEH54 7BU
Secretary
Appointed 01 Dec 2023
Resigned 08 Jan 2024

BURNS, Andrew, Dr

Resigned
Laburnum Way, Dinas PowysCF64 4TH
Born April 1952
Director
Appointed 26 Nov 2018
Resigned 27 Aug 2021

BURNS, Steven Andrew

Resigned
Fraser Road, LivingstonEH54 7BU
Born February 1982
Director
Appointed 26 Nov 2018
Resigned 26 Jul 2023

FALCONER, Gregg James

Resigned
Fraser Road, LivingstonEH54 7BU
Born April 1982
Director
Appointed 26 Nov 2018
Resigned 27 Aug 2021

FALCONER, James Alexander

Resigned
Fraser Road, LivingstonEH54 7BU
Born October 1956
Director
Appointed 07 Dec 2021
Resigned 03 Feb 2022

ROSE, Leslie John

Resigned
Fraser Road, LivingstonEH54 7BU
Born March 1953
Director
Appointed 26 Nov 2018
Resigned 27 Aug 2021

ROSS, Kevin Vincent

Resigned
Fraser Road, LivingstonEH54 7BU
Born October 1964
Director
Appointed 26 Nov 2018
Resigned 14 May 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Tim Baldwin

Active
Fraser Road, LivingstonEH54 7BU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2024
Fraser Road, LivingstonEH54 7BU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2024

Mr Thomas Andrew Rose

Ceased
Fraser Road, LivingstonEH54 7BU
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2020
Ceased 14 May 2024

Mr Kevin Vincent Ross

Ceased
Fraser Road, LivingstonEH54 7BU
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2018
Ceased 14 May 2024

Mr Leslie John Rose

Ceased
Abbotsinch Road, GrangemouthFK3 9UX
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2018
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 January 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Incorporation Company
26 November 2018
NEWINCIncorporation