Advanced company searchLink opens in new window

SPICEMANNS LIMITED

Company number SC023225

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)
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8,000
16 Jan 2015 CH01 Director's details changed for Mr Flor Healy on 1 January 2015
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8,000
06 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 8,000
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Nov 2012 AP01 Appointment of Brian Mehigan as a director
02 Nov 2012 TM02 Termination of appointment of Brian Mehigan as a secretary
03 Oct 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
28 Nov 2009 AA Full accounts made up to 31 December 2008
07 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
04 Feb 2009 AUD Auditor's resignation
21 Nov 2008 363s Return made up to 27/09/08; no change of members
  • 363(288) ‐ Director resigned
13 Nov 2008 AA Full accounts made up to 25 January 2008
10 Jul 2008 288a Director appointed flor healy
10 Jul 2008 288a Director appointed stan mccarthy
10 Jul 2008 288b Appointment terminated director denis cregan
19 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3