Advanced company searchLink opens in new window

SPIRARE (INTERNATIONAL) LIMITED

Company number SC302189

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)
21 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
21 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
22 Jul 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
22 Jul 2010 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 11 May 2010
22 Jul 2010 CH01 Director's details changed for Director Malcolm Mulheron on 11 May 2010
22 Jul 2010 TM02 Termination of appointment of Tiffany Mulheron as a secretary
27 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
18 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
25 Aug 2009 363a Return made up to 11/05/09; full list of members
12 Aug 2009 288a Secretary appointed hbjgw secretarial LIMITED
12 Aug 2009 287 Registered office changed on 12/08/2009 from centrum office 38 queen street glasgow G1 3DX
28 Mar 2009 287 Registered office changed on 28/03/2009 from dalmore house 310 st vincent street glasgow strathclyde G2 5QR
26 Mar 2009 AA Accounts made up to 31 May 2008
02 Jun 2008 363s Return made up to 11/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
08 Apr 2008 AA Accounts made up to 31 May 2007
19 Jul 2007 363a Return made up to 11/05/07; full list of members
27 Jun 2006 CERTNM Company name changed dalglen (no. 1031) LIMITED\certificate issued on 27/06/06
27 Jun 2006 288a New secretary appointed
27 Jun 2006 288b Director resigned
27 Jun 2006 288a New director appointed