SPHERICAL DIGITAL LTD

40 Sandpiper Meadow, Alloa, FK10 1QU, Scotland
StatusDISSOLVED
Company No.SC469092
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 4 months, 12 days
JurisdictionScotland
Dissolution14 May 2024
Years1 month, 2 days

SUMMARY

SPHERICAL DIGITAL LTD is an dissolved private limited company with number SC469092. It was incorporated 10 years, 4 months, 12 days ago, on 04 February 2014 and it was dissolved 1 month, 2 days ago, on 14 May 2024. The company address is 40 Sandpiper Meadow, Alloa, FK10 1QU, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 18 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Morrell

Change date: 2021-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

Old address: PO Box 21665 PO Box 21665 Stirling FK7 1FW United Kingdom

Change date: 2021-07-22

New address: 40 Sandpiper Meadow Alloa FK10 1QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Change date: 2021-05-26

Old address: 9 Wellgate Drive Bridge of Allan Stirling FK9 4RG Scotland

New address: PO Box 21665 PO Box 21665 Stirling FK7 1FW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: Office G7 Elmbank Mill, the Charrier Menstrie FK11 7BU Scotland

New address: 9 Wellgate Drive Bridge of Allan Stirling FK9 4RG

Change date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: Office G7 Elmbank Mill, the Charrier Menstrie FK11 7BU

Old address: 20 Clifford Park Menstrie Clackmannanshire FK11 7AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed richard morrell LTD\certificate issued on 22/07/14

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T.SIDDONS & SONS LIMITED

RICHARD HENRY BUILDING,LEICESTER,LE2 6DL

Number:00542796
Status:ACTIVE
Category:Private Limited Company

ALU-FIX CONTRACTS LIMITED

WATERFRONT PLAZA,BELFAST,BT1 3LR

Number:NI036382
Status:ADMINISTRATIVE RECEIVER
Category:Private Limited Company

CONTRACT AVIATION LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:10263249
Status:ACTIVE
Category:Private Limited Company

DRUMILLY HEALTHCARE ENTERPRISES LIMITED

27 DRUMILLY ROAD,ARMAGH,BT61 8RG

Number:NI624733
Status:ACTIVE
Category:Private Limited Company

FORTRESS LAND & PROPERTY LIMITED

47 HIGH STREET,BARNET,EN5 5UW

Number:10424484
Status:ACTIVE
Category:Private Limited Company

PJ PLUMBING HEATING & ELECTRICAL LTD

17 KENILWORTH GARDENS,SOUTHAMPTON,SO30 3RE

Number:08921665
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