Advanced company searchLink opens in new window

SPIRIT MOTORTRANSPORT LIMITED

Company number SC367526

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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 2.26B(Scot) Notice of move from Administration to Dissolution
29 May 2013 2.20B(Scot) Administrator's progress report
12 Mar 2013 AD01 Registered office address changed from St. Stephen House, 279 Bath Street Glasgow G2 4JL on 12 March 2013
27 Nov 2012 2.20B(Scot) Administrator's progress report
18 Sep 2012 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
30 Jul 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
30 Jul 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
09 Jul 2012 2.16B(Scot) Statement of administrator's proposal
12 Jun 2012 AD01 Registered office address changed from Hillhead Northmuir Kirriemuir Angus DD8 4PB Scotland on 12 June 2012
22 May 2012 2.11B(Scot) Appointment of an administrator
12 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Mar 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100,100
07 Feb 2012 AA01 Current accounting period extended from 30 June 2012 to 31 October 2012
09 Dec 2011 AP01 Appointment of Mr Robert John Anderson as a director on 14 July 2011
06 Dec 2011 AP01 Appointment of Mr Kevin Bann as a director on 14 July 2011
06 Dec 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 June 2011
07 Nov 2011 466(Scot) Alterations to floating charge 1
28 Oct 2011 466(Scot) Alterations to floating charge 2
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 100,100.00
10 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 2
21 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 1
06 Jul 2011 AD01 Registered office address changed from Over Pilmore Invergowrie Dundee DD2 5EL on 6 July 2011
17 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010