GLOBAL SPARES SOLUTIONS LTD

Active Glasgow

Other telecommunications activities

0 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other telecommunications activities
G

GLOBAL SPARES SOLUTIONS LTD

Other telecommunications activities

Founded 13 Jul 2006 Active Glasgow, Scotland 0 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other telecommunications activities

Previous Company Names

SOFTWIRE GROUP LIMITED 13 Jul 2006 — 7 Dec 2021
Accounts Submitted 21 Aug 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 14 Jul 2025 Next due 27 Jul 2026 2 months remaining
Net assets £25K £2K 2024 year on year
Total assets £56K £45K 2024 year on year
Total Liabilities £31K £48K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

272 Bath Street Bath Street Glasgow G2 4JR Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GLOBAL SPARES SOLUTIONS LTD (SC305412), an active supply chain, manufacturing and commerce models company based in Glasgow, Scotland. Incorporated 13 Jul 2006. Other telecommunications activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.34k

Decreased by £88.00 (-6%)

Net Assets

£25.34k

Increased by £2.34k (+10%)

Total Liabilities

£30.54k

Decreased by £47.82k (-61%)

Turnover

N/A

Employees

N/A

Debt Ratio

55%

Decreased by 22 (-29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Macdonald, Andrew Milne AytounDirectorBritishEngland7027 Sept 2022Active

Shareholders

Shareholders (2)

Andrew Milne Aytoun Macdonald
97.7%
Brian Healea Efird
2.3%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Andrew Milne Aytoun Macdonald

British

Active
Notified 17 Apr 2022
Residence England
DOB August 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mr Andrew Milne Aytoun Macdonald

British

Active
Notified 17 Apr 2022
Residence England
DOB August 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Ian Campbell Aitken Macdonald

Ceased 17 Apr 2022

Ceased

Ross Dow

Ceased 17 Apr 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026OfficersChange to director Mrs Rosemary Taylor on 19 Mar 2026
25 Mar 2026Persons With Significant ControlChange to Mr Andrew Milne Aytoun Macdonald as a person with significant control on 19 Mar 2026
25 Mar 2026OfficersChange to director Miss Natalie Harding on 19 Mar 2026
25 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
25 Mar 2026OfficersChange to director Mr Andrew Milne Aytoun Macdonald on 19 Mar 2026
25 Mar 2026 Officers

Change to director Mrs Rosemary Taylor on 19 Mar 2026

25 Mar 2026 Persons With Significant Control

Change to Mr Andrew Milne Aytoun Macdonald as a person with significant control on 19 Mar 2026

25 Mar 2026 Officers

Change to director Miss Natalie Harding on 19 Mar 2026

25 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

25 Mar 2026 Officers

Change to director Mr Andrew Milne Aytoun Macdonald on 19 Mar 2026

Recent Activity

Latest Activity

Change to director Mrs Rosemary Taylor on 19 Mar 2026

1 months ago on 25 Mar 2026

Change to Mr Andrew Milne Aytoun Macdonald as a person with significant control on 19 Mar 2026

1 months ago on 25 Mar 2026

Change to director Miss Natalie Harding on 19 Mar 2026

1 months ago on 25 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 25 Mar 2026

Change to director Mr Andrew Milne Aytoun Macdonald on 19 Mar 2026

1 months ago on 25 Mar 2026