Advanced company searchLink opens in new window

SP-1 INNOVATION LIMITED

Company number SC395920

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
20 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
29 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
09 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AP04 Appointment of Burnett & Reid Llp as a secretary on 10 October 2014
10 Nov 2014 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 15 Golden Square Aberdeen AB10 1WF on 10 November 2014
10 Nov 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 10 November 2014
09 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
18 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2011 TM01 Termination of appointment of Alexander Ross as a director
20 May 2011 AP01 Appointment of Alexander Lee Ross as a director
20 May 2011 AP01 Appointment of Graeme Mcnay as a director
20 May 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
20 May 2011 TM01 Termination of appointment of Vindex Services Limited as a director
20 May 2011 TM01 Termination of appointment of Vindex Limited as a director