- Company Overview for SPRUCE FUEL CELLS LLP (SO302344)
- Filing history for SPRUCE FUEL CELLS LLP (SO302344)
- People for SPRUCE FUEL CELLS LLP (SO302344)
- More for SPRUCE FUEL CELLS LLP (SO302344)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | LLAD01 | Registered office address changed from 5 Merkland Cottages Waterside Road Kirkintilloch Glasgow G66 3PA to Suite 16, Buchanan Tower, Buchanan Park Cumbernauld Road Stepps G33 6HZ on 13 July 2016 | |
25 Sep 2014 | LLAD01 | Registered office address changed from 45 Charlotte Square Edinburgh EH2 2HQ to 5 Merkland Cottages Waterside Road Kirkintilloch Glasgow G66 3PA on 25 September 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Sep 2013 | LLAR01 | Annual return made up to 15 May 2012 | |
01 Mar 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
13 Jun 2012 | LLCH01 | Member's details changed for Mr David Garrie Kipling on 1 June 2012 | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
31 Dec 2011 | LLAD01 | Registered office address changed from 7a Melville Crescent Edinburgh EH3 7JA on 31 December 2011 | |
15 Jun 2011 | LLAR01 | Annual return made up to 15 May 2011 | |
14 Jun 2011 | LLCH01 | Member's details changed for Nicolas Holmes on 14 May 2011 | |
03 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
11 Feb 2011 | LLAD01 | Registered office address changed from 194a Ferry Road Edinburgh EH6 4NW on 11 February 2011 | |
04 Aug 2010 | LLCH01 | Member's details changed for Nicolas Holmes on 17 October 2009 | |
04 Aug 2010 | LLAP01 | Appointment of Judith Ann West as a member | |
04 Aug 2010 | LLAP01 | Appointment of Gillian Mary Greenwood as a member | |
04 Aug 2010 | LLAR01 | Annual return made up to 15 May 2010 | |
17 Nov 2009 | LLAD01 | Registered office address changed from 20 Trafalgar Street Edinburgh Midlothian EH6 4DF on 17 November 2009 | |
13 Oct 2009 | LLAP01 | Appointment of Paula Kipling as a member | |
15 May 2009 | LLP2 | Incorporation document\certificate of incorporation |