Advanced company searchLink opens in new window

SPYMASTERS LIMITED

Company number SC278955

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)
25 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2010 O/C EARLY DISS Order of court for early dissolution
26 May 2009 287 Registered office changed on 26/05/2009 from murray house 17 murray street paisley renfrewshire PA3 1QG
12 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-29
13 Jan 2009 287 Registered office changed on 13/01/2009 from 1330 south street glasgow G14 0BJ
14 Oct 2008 AA Total exemption small company accounts made up to 28 February 2008
07 Jul 2008 288b Appointment Terminated Secretary thomas mcqueen
07 Jul 2008 288b Appointment Terminated Director roderick manley
07 Jul 2008 288a Director appointed brian george williamson
07 Jul 2008 288a Director and secretary appointed edward gilmour
07 Jul 2008 287 Registered office changed on 07/07/2008 from 2 grayshill road westfield industrial estate cumbernauld glasgow G68 9HQ
16 May 2008 225 Accounting reference date shortened from 30/04/2008 to 28/02/2008
25 Mar 2008 363a Return made up to 27/01/08; full list of members
20 Feb 2008 88(2)R Ad 01/02/05--------- £ si 99@1
18 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
15 Feb 2008 363s Return made up to 27/01/07; full list of members; amend
14 Feb 2008 287 Registered office changed on 14/02/08 from: G1 business centre 123 high street glasgow G1 1PH
01 Jun 2007 363a Return made up to 27/01/07; full list of members
28 Nov 2006 AA Total exemption small company accounts made up to 30 April 2006
11 May 2006 225 Accounting reference date extended from 31/01/06 to 30/04/06
13 Mar 2006 363a Return made up to 27/01/06; full list of members
28 Jan 2005 288a New secretary appointed
28 Jan 2005 287 Registered office changed on 28/01/05 from: 120 springhill parkway glasgow G69 6GA
28 Jan 2005 288b Secretary resigned
28 Jan 2005 288b Director resigned