Advanced company searchLink opens in new window

GEORGE W. SPARK AND COMPANY LIMITED

Company number SC052751

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-10-25
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