SPRUCE GARDEN SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC396433 |
Category | Private Limited Company |
Incorporated | 28 Mar 2011 |
Age | 13 years, 2 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
SPRUCE GARDEN SERVICES LIMITED is an dissolved private limited company with number SC396433. It was incorporated 13 years, 2 months, 7 days ago, on 28 March 2011 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is 6th Floor Gordon Chambers 6th Floor Gordon Chambers, Glasgow, G1 3NQ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Nov 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 28 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Change person director company with change date
Date: 30 Mar 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Mr George Easdon
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 14 May 2013
Action Date: 28 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-28
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Capital allotment shares
Date: 30 Mar 2012
Action Date: 28 Mar 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-03-28
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Old address: , C/O Henderson Loggie, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland
Change date: 2012-03-30
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Easdon
Documents
Change registered office address company with date old address
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Address
Type: AD01
Old address: , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland
Change date: 2011-03-28
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcmeekin
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Documents
Termination secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Documents
Some Companies
CHARLOTTES FURNISHINGS LIMITED
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 09601046 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN
Number: | 08085861 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KENSINGTON PLUMBING COMPANY LTD
41 COURT FARM ROAD,LONDON,SE9 4JL
Number: | 06507483 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOGUL JEWELLERY COMPANY LIMITED
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 00435742 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLANDSON HOUSE,LONDON,N12 8NP
Number: | 09629056 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CADOC CRESCENT,BARRY,CF63 2NT
Number: | 11517265 |
Status: | ACTIVE |
Category: | Private Limited Company |