Advanced company searchLink opens in new window

SPRING INDUSTRIAL LIMITED

Company number SC545449

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)
26 Sep 2024 TM01 Termination of appointment of Ronnie Tony Garvey as a director on 29 February 2024
26 Jul 2024 SH06 Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 90
26 Jul 2024 SH03 Purchase of own shares.
16 May 2024 SH03 Purchase of own shares.
15 May 2024 SH06 Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 90.00
11 Mar 2024 AD01 Registered office address changed from 34 Inchmuir Road Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland to 14 Blackburn Road Blackburn Road Bathgate EH48 2EY on 11 March 2024
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
14 Jan 2022 PSC01 Notification of Jonathan Ward as a person with significant control on 20 December 2021
14 Jan 2022 PSC07 Cessation of John James Ward as a person with significant control on 20 December 2021
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
03 Mar 2021 AP01 Appointment of Mr Jarrid Nisbet as a director on 1 January 2021
03 Mar 2021 AP01 Appointment of Mr Michael Francis Wilson as a director on 31 October 2020
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
23 Sep 2020 TM01 Termination of appointment of Spring Distribution (Scotland) Ltd as a director on 1 September 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
24 Sep 2019 PSC01 Notification of John James Ward as a person with significant control on 14 December 2018
24 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 24 September 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 100