SPEAR INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | SC242068 |
Category | Private Limited Company |
Incorporated | 09 Jan 2003 |
Age | 21 years, 4 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
SPEAR INVESTMENTS LIMITED is an active private limited company with number SC242068. It was incorporated 21 years, 4 months, 21 days ago, on 09 January 2003. The company address is 101 Rose Street South Lane, Edinburgh, EH2 3JG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type dormant
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Apr 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 09 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-09
Psc name: Peadar Maccana
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 09 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-09
Psc name: Patrick Rooney
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peadar Maccana
Change date: 2021-03-30
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 09 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-09
Officer name: Mr Peadar Maccana
Documents
Accounts with accounts type dormant
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 01 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Mar 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type dormant
Date: 17 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-11
Officer name: Mr Peadar Maccana
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 18 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 17 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
New address: 101 Rose Street South Lane Edinburgh EH2 3JG
Old address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD
Change date: 2017-04-24
Documents
Gazette filings brought up to date
Date: 18 Apr 2017
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciaran Toman
Termination date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 04 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-27
Officer name: Ciaran Toman
Documents
Termination director company with name
Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Rooney
Documents
Annual return company with made up date
Date: 07 Sep 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Termination director company with name termination date
Date: 02 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Rooney
Termination date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Certificate change of name company
Date: 22 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lance scotland LIMITED\certificate issued on 22/02/13
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Termination secretary company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peadar Maccana
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Rooney
Documents
Appoint person secretary company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Knowles
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peadar Maccana
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Walsh
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-09
Officer name: Peadar Maccana
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: 100 Borron Street Glasgow G4 9XG
Documents
Gazette filings brought up to date
Date: 10 Nov 2012
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peadar Maccana
Change date: 2010-05-18
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Josephine Walsh
Change date: 2010-05-18
Documents
Accounts amended with made up date
Date: 27 May 2010
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Accounts with accounts type small
Date: 08 Dec 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/07; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 14 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Legacy
Date: 24 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 24/06/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
Documents
Legacy
Date: 24 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 28 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalglen (no. 859) LIMITED\certificate issued on 28/04/03
Documents
Some Companies
11 CASTLE HILL,MAIDENHEAD,SL6 4AA
Number: | 09763078 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 BOURNE GATE,POOLE,BH12 1DY
Number: | 10662820 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDY PENSION SERVICES LIMITED
HAZELHURST DOWN LANE,TUNBRIDGE WELLS,TN3 9HP
Number: | 10960711 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 09062204 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 WINDSOR DRIVE,YORK,YO32 2RZ
Number: | 09108128 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PINECREST DRIVE,CARDIFF,CF14 9DS
Number: | 07198826 |
Status: | ACTIVE |
Category: | Private Limited Company |