SPRINGBOARD EUROPE LIMITED

Hudson House Hudson House, Edinburgh, EH1 3QB
StatusDISSOLVED
Company No.SC374760
CategoryPrivate Limited Company
Incorporated12 Mar 2010
Age14 years, 2 months, 4 days
JurisdictionScotland
Dissolution30 May 2017
Years6 years, 11 months, 17 days

SUMMARY

SPRINGBOARD EUROPE LIMITED is an dissolved private limited company with number SC374760. It was incorporated 14 years, 2 months, 4 days ago, on 12 March 2010 and it was dissolved 6 years, 11 months, 17 days ago, on 30 May 2017. The company address is Hudson House Hudson House, Edinburgh, EH1 3QB.



Company Fillings

Gazette dissolved compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolai Beattie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2012-12-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Capital

Type: SH19

Date: 2012-12-10

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/09/12

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Old address: 83 Princes Street Edinburgh EH2 2ER Scotland

Change date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Sibbald

Change date: 2012-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elisabeth Sibbald

Change date: 2012-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Old address: 21-23 Hill Street Edinburgh Midlothian EH2 3JP Scotland

Change date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sstelesales LIMITED\certificate issued on 22/02/11

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolai Damian Beattie

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-14

Old address: 21 Albert Street Edinburgh Midlothian EH7 5LH Scotland

Documents

View document PDF

Capital allotment shares

Date: 04 May 2010

Action Date: 04 May 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Old address: 5 Mitchell Street Edinburgh EH6 7BD Scotland

Change date: 2010-05-04

Documents

View document PDF

Incorporation company

Date: 12 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE000224
Status:ACTIVE
Category:Charitable Incorporated Organisation

ALPHA PARTNERSHIP (IFA) LIMITED

PRIEST HOUSE,SOLIHULL,B93 0JU

Number:05616680
Status:ACTIVE
Category:Private Limited Company

IFACE GROUP LTD

1ST FLOOR, VICTORIA FOUNDRY,LEEDS,LS11 9EH

Number:11161821
Status:ACTIVE
Category:Private Limited Company

J C LEE FARRIER LIMITED

2 GOLDSMITH COTTAGES,WHITCHURCH,SY13 4AH

Number:08931377
Status:ACTIVE
Category:Private Limited Company

JOB GYM LIMITED

C/O MANTRA LEARNING LIMITED,MIDDLETON, MANCHESTER,M24 1RU

Number:07712821
Status:ACTIVE
Category:Private Limited Company

SANDOWN GROUP LIMITED

22 FEVERSHAM AVENUE,BOURNEMOUTH,BH8 9NL

Number:10098756
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