Advanced company searchLink opens in new window

SPA SPACE LIMITED

Company number SC326396

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)
13 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2011 O/C EARLY DISS Order of court for early dissolution
28 Jan 2011 AD01 Registered office address changed from 25 Randolph Road Broomhill Glasgow G11 7LF on 28 January 2011
12 Jan 2011 CO4.2(Scot) Court order notice of winding up
12 Jan 2011 4.2(Scot) Notice of winding up order
02 Dec 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Aug 2008 288a Secretary appointed iain wallace
27 Aug 2008 363s Return made up to 27/06/08; full list of members
30 Aug 2007 CERTNM Company name changed foilsay LIMITED\certificate issued on 30/08/07
30 Aug 2007 287 Registered office changed on 30/08/07 from: 95 douglas street glasgow G2 4EU
30 Aug 2007 288b Secretary resigned
30 Aug 2007 288b Director resigned
08 Aug 2007 288c Secretary's particulars changed;director's particulars changed
31 Jul 2007 410(Scot) Partic of mort/charge *
20 Jul 2007 287 Registered office changed on 20/07/07 from: 27 lauriston street edinburgh EH3 9DQ
19 Jul 2007 288a New director appointed
19 Jul 2007 288a New director appointed
19 Jul 2007 288a New secretary appointed;new director appointed
19 Jul 2007 288b Secretary resigned
19 Jul 2007 288b Director resigned
19 Jul 2007 288b Director resigned
27 Jun 2007 NEWINC Incorporation