Advanced company searchLink opens in new window

SPITFIRE GROUP HOLDINGS LIMITED

Company number SC366427

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 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
27 Oct 2015 AD01 Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015
03 Jun 2014 AD01 Registered office address changed from Kirkhill House Broom Road East Glasgow G77 5LL on 3 June 2014
29 Apr 2014 CO4.2(Scot) Court order notice of winding up
29 Apr 2014 4.2(Scot) Notice of winding up order
16 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
22 Feb 2011 AA01 Current accounting period extended from 31 May 2010 to 31 March 2011
09 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
23 Mar 2010 AA01 Current accounting period shortened from 31 October 2010 to 31 May 2010
23 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
23 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 1
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 27 November 2009
  • GBP 99
06 Dec 2009 AD01 Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 6 December 2009
28 Nov 2009 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
28 Nov 2009 AP01 Appointment of Elliot Douglas Gilmour as a director
28 Nov 2009 TM01 Termination of appointment of Vindex Services Limited as a director
28 Nov 2009 TM01 Termination of appointment of Vindex Limited as a director