Advanced company searchLink opens in new window

SPRINGFIELD HOMES PHILLIPSHILL LIMITED

Company number SC289229

Filter by category

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)
30 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2012 2.26B(Scot) Notice of move from Administration to Dissolution
29 Jun 2012 2.20B(Scot) Administrator's progress report
17 May 2012 2.22B(Scot) Notice of extension of period of Administration
31 Dec 2011 2.20B(Scot) Administrator's progress report
09 Aug 2011 2.16BZ(Scot) Statement of administrator's deemed proposal
18 Jul 2011 2.16B(Scot) Statement of administrator's proposal
28 Jun 2011 AD01 Registered office address changed from Springfield Park Springfield Road Salsburgh Shotts ML7 4LP on 28 June 2011
31 May 2011 2.11B(Scot) Appointment of an administrator
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Sep 2009 363a Return made up to 22/08/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
25 Feb 2009 288c Director's Change of Particulars / patrick hynds / 01/02/2009 / HouseName/Number was: , now: birch tree cottage; Street was: 88 manse road, now: jerviswood nursery; Area was: , now: bellefield road; Post Town was: wishaw, now: lanark; Post Code was: ML2 9BD, now: ML11 7RH
25 Feb 2009 288c Secretary's Change of Particulars / caroline hynds / 01/02/2009 / HouseName/Number was: , now: birch tree cottage; Street was: 88 manse road, now: jerviswood nursery; Area was: , now: bellefield road; Post Town was: wishaw, now: lanark; Post Code was: ML2 9BD, now: ML11 7RH
22 Aug 2008 363a Return made up to 22/08/08; full list of members
27 May 2008 288b Appointment Terminated Director alan gray
07 May 2008 288a Director appointed francis martin mark hynds
14 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
28 Aug 2007 363a Return made up to 22/08/07; full list of members
30 Mar 2007 225 Accounting reference date shortened from 31/08/07 to 30/04/07
27 Mar 2007 AA Total exemption small company accounts made up to 31 August 2006
21 Sep 2006 363s Return made up to 22/08/06; full list of members
08 Dec 2005 410(Scot) Partic of mort/charge *