Advanced company searchLink opens in new window

SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED

Company number SC086166

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2018 4.26(Scot) Return of final meeting of voluntary winding up
27 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with no updates
27 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
26 Apr 2016 AP03 Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016 TM02 Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
11 Feb 2016 AA Accounts for a dormant company made up to 22 August 2015
27 Jan 2016 TM01 Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Lucy Jane Bell as a director on 26 January 2016
22 Dec 2015 AP01 Appointment of Kirk Dyson Davis as a director on 21 December 2015
14 Dec 2015 TM02 Termination of appointment of Henry Jones as a secretary on 4 December 2015
03 Nov 2015 AA01 Current accounting period shortened from 24 August 2016 to 30 April 2016
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
24 Jun 2015 TM01 Termination of appointment of Patrick James Gallagher as a director on 23 June 2015
02 Feb 2015 AA Accounts for a dormant company made up to 23 August 2014
01 Sep 2014 AD01 Registered office address changed from 21 York Place Edinburgh EH1 3EN to Tlt Llp 140 West George Street Glasgow G2 2HG on 1 September 2014
14 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
17 Jan 2014 AA Accounts for a dormant company made up to 17 August 2013
03 Sep 2013 AP03 Appointment of Claire Susan Stewart as a secretary
14 Aug 2013 TM02 Termination of appointment of Susan Rudd as a secretary
14 Aug 2013 AP03 Appointment of Henry Jones as a secretary
15 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
22 May 2013 AA Accounts for a dormant company made up to 18 August 2012