SPF (SCOTLAND) LIMITED

Block 2, Unit 1, Block 2, Unit 1,, Airdrie, ML6 9BY
StatusDISSOLVED
Company No.SC277596
CategoryPrivate Limited Company
Incorporated17 Dec 2004
Age19 years, 5 months, 29 days
JurisdictionScotland
Dissolution08 Aug 2023
Years10 months, 7 days

SUMMARY

SPF (SCOTLAND) LIMITED is an dissolved private limited company with number SC277596. It was incorporated 19 years, 5 months, 29 days ago, on 17 December 2004 and it was dissolved 10 months, 7 days ago, on 08 August 2023. The company address is Block 2, Unit 1, Block 2, Unit 1,, Airdrie, ML6 9BY.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tfc Europe Limited

Change date: 2022-12-02

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Alan Smith

Termination date: 2022-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Alan Smith

Termination date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Mr Christopher Brown

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Mccarthy

Appointment date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Mr Kevin Godin

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2775960002

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Tfc Europe Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2775960002

Charge creation date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-06

Officer name: Martin Hugh Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 09 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2014

Action Date: 09 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Alan Smith

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Alan Smith

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Hugh Clarke

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Lawrie

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Lawrie

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Lawrie

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morgan Burgoyne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 11 Apr 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AAMD

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Lawrie

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Alison Lawrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/05--------- £ si 1@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 28/02/06

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB01 LIMITED

36-38 WESTBOURNE GROVE,LONDON,W2 5SH

Number:03948249
Status:ACTIVE
Category:Private Limited Company
Number:LP006818
Status:ACTIVE
Category:Limited Partnership

CUTS N GAINS LTD

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:11292840
Status:ACTIVE
Category:Private Limited Company

EN-ROUTE COURIERS LTD

31-33 SECOND AVENUE,CHATHAM,ME4 5AU

Number:07849289
Status:ACTIVE
Category:Private Limited Company
Number:03204082
Status:ACTIVE
Category:Private Limited Company

SIEGUS LTD.

9 GIFFORDS PLACE,BRISTOL,BS13 7GP

Number:11449092
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