Advanced company searchLink opens in new window

SP FINANCE 2 LIMITED

Company number SC237379

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)
23 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2014 4.26(Scot) Return of final meeting of voluntary winding up
10 Jan 2014 AD01 Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP on 10 January 2014
10 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Sep 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 10,750
06 Aug 2012 AA Full accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
09 Feb 2011 AP03 Appointment of Michael Howard Davies as a secretary
02 Feb 2011 TM02 Termination of appointment of Marie Ross as a secretary
24 Sep 2010 AA Full accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
02 Mar 2010 CH03 Secretary's details changed for Marie Isobel Ross on 1 October 2009
25 Jan 2010 AP01 Appointment of Doanld James Wright as a director
13 Jan 2010 TM01 Termination of appointment of Adrian Coats as a director
24 Oct 2009 AA Full accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 19/02/09; full list of members
10 Oct 2008 AA Full accounts made up to 31 December 2007
01 Aug 2008 288c Director's change of particulars / marion venman / 23/07/2008
12 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006
19 Feb 2008 MISC Section 394
18 Feb 2008 AUD Auditor's resignation
09 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/12/07