Advanced company searchLink opens in new window

MIRSPOT LTD

Company number SC315990

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 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2011 DS01 Application to strike the company off the register
28 May 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 TM01 Termination of appointment of Uisdean Fraser as a director
10 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 TM01 Termination of appointment of David Russell as a director
15 Feb 2010 TM02 Termination of appointment of David Russell as a secretary
10 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Alan Owen on 10 February 2010
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 06/02/09; full list of members
27 Feb 2009 288a Secretary appointed mr david vincent russell
26 Feb 2009 288b Appointment Terminated Secretary alan owen
22 Jan 2009 287 Registered office changed on 22/01/2009 from braeside schoolhouse auchnagatt ellon aberdeenshire AB41 8YE uk
22 Jan 2009 225 Accounting reference date shortened from 24/06/2009 to 31/03/2009
11 Nov 2008 AA Total exemption full accounts made up to 24 June 2008
31 Oct 2008 288a Director appointed david vincent russell
31 Oct 2008 288a Director appointed uisdean tomas fraser
31 Oct 2008 288b Appointment Terminated Director ian moore
27 Aug 2008 225 Accounting reference date extended from 29/02/2008 to 24/06/2008
13 Aug 2008 287 Registered office changed on 13/08/2008 from bishop's court 29 albyn place aberdeen AB10 1YL
29 Feb 2008 363a Return made up to 06/02/08; full list of members
12 Oct 2007 287 Registered office changed on 12/10/07 from: nevis house beechwood park inverness IV2 3BW