Advanced company searchLink opens in new window

SPRINGS AND FALLS LIMITED

Company number SC180478

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)
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
10 Mar 2020 CS01 Confirmation statement made on 11 November 2019 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2020 PSC01 Notification of Alexandre Hugues Marie Bernard Benolt Albanel as a person with significant control on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Hugues Charles Albanel as a director on 14 February 2020
14 Feb 2020 PSC07 Cessation of Hugues Charles Albanel as a person with significant control on 14 February 2020
14 Feb 2020 AP01 Appointment of Mr Alexandre Hugues Marie Bernard Benolt Albanel as a director on 14 February 2020
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2019 AP04 Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 30 July 2019
02 Aug 2019 TM02 Termination of appointment of Davidson Chalmers Stewart Llp as a secretary on 30 July 2019
02 Aug 2019 AP03 Appointment of Davidson Chalmers Stewart Llp as a secretary on 30 July 2019
02 Aug 2019 TM02 Termination of appointment of Burness Paull Llp as a secretary on 30 July 2019
02 Aug 2019 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 12 Hope Street Edinburgh EH2 4DB on 2 August 2019
13 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 200.00
13 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017