Advanced company searchLink opens in new window

SPIRARE LIMITED

Company number SC352557

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)
03 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 2
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Apr 2010 CH01 Director's details changed for Director Malcolm Mulheron on 15 December 2009
14 Apr 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Director Malcolm Mulheron on 15 December 2009
27 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
19 Mar 2010 AD01 Registered office address changed from Centrum Office 38 Queen Street Glasgow G1 3DX on 19 March 2010
19 Mar 2010 AP04 Appointment of Hbjgw Secretarial Limited as a secretary
20 Jul 2009 288c Director's Change of Particulars / malcolm mulheron / 13/07/2009 / HouseName/Number was: 94, now: flat b, 130; Street was: braidholm road, now: loudoun road; Area was: flat 02 giffnock, now: st johnswood; Post Town was: glasgow, now: westminster; Region was: , now: london; Post Code was: G46 6DF, now: NW8 0ND; Country was: scotland, now:
27 May 2009 287 Registered office changed on 27/05/2009 from dalmore house 310 st vincent street glasgow G2 5QR scotland
15 Dec 2008 NEWINC Incorporation