SPRING (HATFIELD) NO.1 LTD.

16 Charlotte Square, Edinburgh, EH2 4DF, United Kingdom
StatusDISSOLVED
Company No.SC247075
CategoryPrivate Limited Company
Incorporated02 Apr 2003
Age21 years, 1 month, 29 days
JurisdictionScotland
Dissolution13 Jul 2012
Years11 years, 10 months, 19 days

SUMMARY

SPRING (HATFIELD) NO.1 LTD. is an dissolved private limited company with number SC247075. It was incorporated 21 years, 1 month, 29 days ago, on 02 April 2003 and it was dissolved 11 years, 10 months, 19 days ago, on 13 July 2012. The company address is 16 Charlotte Square, Edinburgh, EH2 4DF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-13

Officer name: Mr Neil Armstrong Mcmyn

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Middleton Brook

Termination date: 2011-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Move registers to sail company

Date: 27 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Old address: 33 Castle Street Edinburgh EH2 3DN

Change date: 2010-07-19

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cairns

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Everett

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Middleton Brook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 02 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-02

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Scott Cairns

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Everett

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary peter mccall

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director ronald robson

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved voluntary

Date: 05 Jun 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alexander hedderwick

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john webber

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr ronald alexander robson

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john brown

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Address

Type: 287

Description: Registered office changed on 09/05/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 05/04/04

Documents

View document PDF

Certificate change of name company

Date: 08 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (1042) LIMITED\certificate issued on 08/05/03

Documents

View document PDF

Incorporation company

Date: 02 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXIRE LIMITED

92 MOSS LANE,SALE,M33 5BT

Number:07249369
Status:ACTIVE
Category:Private Limited Company

FAMINGTON COMMUNAL LTD

FAMINGTON BARN FAMINGTON OLD FARM,ALCESTER,B50 4LE

Number:10996514
Status:ACTIVE
Category:Private Limited Company

GREY TREK LIMITED

FLAT 65 CAMBERLEY BECONVIEW ROAD,WEST MIDLANDS,B71 3PE

Number:10661596
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERTS FOR LEARNING LIMITED

ROBERTSON HOUSE SROB218,STEVENAGE,SG1 2FQ

Number:08419581
Status:ACTIVE
Category:Private Limited Company

MERITNOTE LIMITED

26 NORTHUMBERLAND STREET,,NE1 7DY

Number:01434466
Status:LIQUIDATION
Category:Private Limited Company

R C B AIR LTD

31 PERRY STREET,DARTFORD,DA1 4RB

Number:09051298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source