SPARTACUS RECORDS LIMITED
Status | DISSOLVED |
Company No. | SC211736 |
Category | |
Incorporated | 09 Oct 2000 |
Age | 23 years, 7 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 22 Aug 2023 |
Years | 9 months, 16 days |
SUMMARY
SPARTACUS RECORDS LIMITED is an dissolved with number SC211736. It was incorporated 23 years, 7 months, 29 days ago, on 09 October 2000 and it was dissolved 9 months, 16 days ago, on 22 August 2023. The company address is Ashfield House Ashfield House, Tillietudlem, Lanark, ML11 9PL, Lanarkshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2022
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 01 Dec 2020
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Change account reference date company previous extended
Date: 26 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 22 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 03 Dec 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 07 Nov 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 17 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 04 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Dr Thomas William Ellis Smith
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/10/08
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/10/07
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/10/06
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/10/05
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/10/04
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/10/03
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/10/02
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 29 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/10/01
Documents
Some Companies
C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT
Number: | 10810606 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 10521343 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER TENNIS LEAGUE (UK) LIMITED
9 CLARKES CROFT,THIRSK,YO7 3XB
Number: | 05668514 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADIUS HOUSE FIRST FLOOR,WATFORD,WD17 1HP
Number: | 05579487 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE CAPITAL (TRAVELODGE PORTFOLIO 1) PROPCO GP NOMINEE LIMITED
SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR
Number: | 09845357 |
Status: | ACTIVE |
Category: | Private Limited Company |
266 FARNHAM ROAD,BERKSHIRE,SL1 4XE
Number: | 05565744 |
Status: | ACTIVE |
Category: | Private Limited Company |