- Company Overview for SPRAYDOWN LIMITED (SC304071)
- Filing history for SPRAYDOWN LIMITED (SC304071)
- People for SPRAYDOWN LIMITED (SC304071)
- Charges for SPRAYDOWN LIMITED (SC304071)
- Insolvency for SPRAYDOWN LIMITED (SC304071)
- More for SPRAYDOWN LIMITED (SC304071)
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 Oct 2024 | AD01 | Registered office address changed from C/O Souter Investments 68-70 George Street 4th Floor Edinburgh EH2 2LR to 7-11 Melville Street Edinburgh EH3 7PE on 22 October 2024 | |
21 Oct 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
25 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
18 Aug 2020 | TM01 | Termination of appointment of John Anthony Downes as a director on 7 October 2019 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jun 2019 | PSC04 | Change of details for Mr Angus Kennedy Morrison as a person with significant control on 20 June 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Angus Kennedy Morrison on 20 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr John Douglas Berthinussen on 15 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of David Douglas as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Angus Kennedy Morrison as a person with significant control on 6 April 2016 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|