- Company Overview for SPINNINGDALE LIMITED (SC236137)
- Filing history for SPINNINGDALE LIMITED (SC236137)
- People for SPINNINGDALE LIMITED (SC236137)
- Charges for SPINNINGDALE LIMITED (SC236137)
- More for SPINNINGDALE LIMITED (SC236137)
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) |
---|---|---|---|
02 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
29 Aug 2014 | DS01 | Application to strike the company off the register | |
30 Aug 2013 | AR01 | Annual return made up to 30 August 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Feb 2013 | AA01 | Current accounting period extended from 31 August 2013 to 30 November 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
26 Oct 2012 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 15 May 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of Norman Alan Smith as a director on 6 June 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 17 July 2012 | |
17 Jul 2012 | AP01 | Appointment of Clive Richard Michael Franks as a director on 28 June 2012 | |
17 Jul 2012 | AP01 | Appointment of Gifford William Bruce as a director on 28 June 2012 | |
20 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
05 Oct 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 | |
01 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
21 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
22 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
23 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
13 Feb 2009 | 288c | Director's change of particulars / pierotti roano dorian / 06/02/2009 | |
29 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
25 Sep 2008 | 353 | Location of register of members |