- Company Overview for SPIRIT MOTORTRANSPORT LIMITED (SC367526)
- Filing history for SPIRIT MOTORTRANSPORT LIMITED (SC367526)
- People for SPIRIT MOTORTRANSPORT LIMITED (SC367526)
- Charges for SPIRIT MOTORTRANSPORT LIMITED (SC367526)
- Insolvency for SPIRIT MOTORTRANSPORT LIMITED (SC367526)
- More for SPIRIT MOTORTRANSPORT LIMITED (SC367526)
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
|
|
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
|
|
10 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
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 |