- Company Overview for GEORGE W. SPARK AND COMPANY LIMITED (SC052751)
- Filing history for GEORGE W. SPARK AND COMPANY LIMITED (SC052751)
- People for GEORGE W. SPARK AND COMPANY LIMITED (SC052751)
- Charges for GEORGE W. SPARK AND COMPANY LIMITED (SC052751)
- Insolvency for GEORGE W. SPARK AND COMPANY LIMITED (SC052751)
- More for GEORGE W. SPARK AND COMPANY LIMITED (SC052751)
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) |
---|---|---|---|
22 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2021 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2 November 2021 | |
10 Sep 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
09 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
15 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
01 Aug 2016 | AP04 | Appointment of As Company Services Limited as a secretary on 1 August 2016 | |
01 Aug 2016 | TM02 | Termination of appointment of Patricia Janet Spark as a secretary on 1 August 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD United Kingdom to 1 Rutland Court Edinburgh EH3 8EY on 1 August 2016 | |
26 Jul 2016 | CH03 | Secretary's details changed for Mrs Patricia Janet Spark on 26 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mrs Patricia Janet Spark on 26 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for James Philip Spark on 26 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mrs Patricia Janet Spark on 26 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for James Philip Spark on 26 July 2016 |