SPRING (HATFIELD) NO.1 LTD.
Status | DISSOLVED |
Company No. | SC247075 |
Category | Private Limited Company |
Incorporated | 02 Apr 2003 |
Age | 21 years, 1 month, 29 days |
Jurisdiction | Scotland |
Dissolution | 13 Jul 2012 |
Years | 11 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
Dissolution application strike off company
Date: 14 Mar 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Move registers to sail company
Date: 27 Aug 2010
Category: Address
Type: AD03
Documents
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
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Cairns
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Everett
Documents
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
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
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
Termination director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kennedy
Documents
Appoint person director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Scott Cairns
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Everett
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary peter mccall
Documents
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
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
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director ronald robson
Documents
Legacy
Date: 11 Aug 2009
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Gazette dissolved voluntary
Date: 05 Jun 2009
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 30 Jan 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alexander hedderwick
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john webber
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr ronald alexander robson
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john brown
Documents
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
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
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
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
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
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
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
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Legacy
Date: 11 Jul 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 09 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 09 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 05/04/04
Documents
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
Some Companies
92 MOSS LANE,SALE,M33 5BT
Number: | 07249369 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAMINGTON BARN FAMINGTON OLD FARM,ALCESTER,B50 4LE
Number: | 10996514 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 65 CAMBERLEY BECONVIEW ROAD,WEST MIDLANDS,B71 3PE
Number: | 10661596 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROBERTSON HOUSE SROB218,STEVENAGE,SG1 2FQ
Number: | 08419581 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NORTHUMBERLAND STREET,,NE1 7DY
Number: | 01434466 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
31 PERRY STREET,DARTFORD,DA1 4RB
Number: | 09051298 |
Status: | ACTIVE |
Category: | Private Limited Company |