Company NameGeorge W. Spark And Company Limited
Company StatusDissolved
Company NumberSC052751
CategoryPrivate Limited Company
Incorporation Date30 March 1973(51 years ago)
Dissolution Date22 March 2024 (1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Philip Spark
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1989(16 years, 7 months after company formation)
Appointment Duration34 years, 4 months (closed 22 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Eton Terrace
Edinburgh
EH4 1QD
Scotland
Director NameMrs Patricia Janet Spark
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1989(16 years, 7 months after company formation)
Appointment Duration34 years, 4 months (closed 22 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Eton Terrace
Edinburgh
EH4 1QD
Scotland
Director NameLucy Janet Mary Spark
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(33 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 22 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Wishart Gardens
St. Andrews
Fife
KY16 8HW
Scotland
Director NameAlison Margaret Sillence
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(36 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Great Eastern Street
Cambridge
Cambridgeshire
CB1 3AD
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed01 August 2016(43 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 22 March 2024)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMrs Patricia Janet Spark
NationalityBritish
StatusResigned
Appointed15 November 1989(16 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Eton Terrace
Edinburgh
EH4 1QD
Scotland

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

6.5k at £1Mr James Philip Spark
32.50%
Ordinary
6.5k at £1Mrs Patricia Janet Spark
32.50%
Ordinary
3.5k at £1Alison Spark
17.50%
Ordinary
3.5k at £1Lucy Spark
17.50%
Ordinary

Financials

Year2014
Turnover£110,000
Net Worth£590,333
Cash£20,224
Current Liabilities£20,694

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

18 October 1983Delivered on: 28 October 1983
Satisfied on: 25 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 ormiston terr edinburgh.
Fully Satisfied
3 April 1974Delivered on: 4 April 1974
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due.
Particulars: 50/52 hanover street, edinburgh 9/11 wellington place leith, edinburgh.
Part Satisfied

Filing History

25 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
14 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
10 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
14 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
1 August 2016Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD United Kingdom to 1 Rutland Court Edinburgh EH3 8EY on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Patricia Janet Spark as a secretary on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD United Kingdom to 1 Rutland Court Edinburgh EH3 8EY on 1 August 2016 (1 page)
1 August 2016Appointment of As Company Services Limited as a secretary on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Patricia Janet Spark as a secretary on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Appointment of As Company Services Limited as a secretary on 1 August 2016 (2 pages)
26 July 2016Director's details changed for James Philip Spark on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mrs Patricia Janet Spark on 26 July 2016 (2 pages)
26 July 2016Director's details changed for James Philip Spark on 26 July 2016 (2 pages)
26 July 2016Director's details changed for James Philip Spark on 26 July 2016 (2 pages)
26 July 2016Secretary's details changed for Mrs Patricia Janet Spark on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD to 9 Eton Terrace Edinburgh EH4 1QD on 26 July 2016 (1 page)
26 July 2016Director's details changed for Mrs Patricia Janet Spark on 26 July 2016 (2 pages)
26 July 2016Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD to 9 Eton Terrace Edinburgh EH4 1QD on 26 July 2016 (1 page)
26 July 2016Director's details changed for Mrs Patricia Janet Spark on 26 July 2016 (2 pages)
26 July 2016Director's details changed for James Philip Spark on 26 July 2016 (2 pages)
26 July 2016Secretary's details changed for Mrs Patricia Janet Spark on 26 July 2016 (1 page)
26 July 2016Director's details changed for Mrs Patricia Janet Spark on 26 July 2016 (2 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,000
(7 pages)
24 July 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
24 July 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,000
(7 pages)
25 July 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
25 July 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,000
(7 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,000
(7 pages)
21 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
21 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
14 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
14 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
22 August 2011Director's details changed for Mrs Patricia Janet Spark on 19 July 2011 (2 pages)
22 August 2011Secretary's details changed for Patricia Janet Spark on 19 July 2011 (1 page)
22 August 2011Director's details changed for James Philip Spark on 19 July 2011 (2 pages)
22 August 2011Director's details changed for James Philip Spark on 19 July 2011 (2 pages)
22 August 2011Secretary's details changed for Patricia Janet Spark on 19 July 2011 (1 page)
22 August 2011Director's details changed for Alison Margaret Sillence on 19 July 2011 (2 pages)
22 August 2011Director's details changed for Mrs Patricia Janet Spark on 19 July 2011 (2 pages)
22 August 2011Director's details changed for Alison Margaret Sillence on 19 July 2011 (2 pages)
22 August 2011Director's details changed for Lucy Janet Mary Spark on 19 July 2011 (2 pages)
22 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
22 August 2011Director's details changed for Lucy Janet Mary Spark on 19 July 2011 (2 pages)
28 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
28 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (17 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (17 pages)
13 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
13 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
11 August 2009Return made up to 19/07/09; no change of members (14 pages)
11 August 2009Return made up to 19/07/09; no change of members (14 pages)
5 June 2009Director appointed alison margaret sillence (2 pages)
5 June 2009Director appointed alison margaret sillence (2 pages)
16 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
16 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 August 2008Return made up to 19/07/08; no change of members (6 pages)
4 August 2008Return made up to 19/07/08; no change of members (6 pages)
21 May 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
21 May 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
20 July 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
17 April 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
17 April 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
20 July 2006Return made up to 19/07/06; full list of members (8 pages)
20 July 2006Return made up to 19/07/06; full list of members (8 pages)
25 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
25 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
8 July 2005Return made up to 19/07/05; full list of members (8 pages)
8 July 2005Return made up to 19/07/05; full list of members (8 pages)
5 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
5 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 July 2004Return made up to 19/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2004Return made up to 19/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
12 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 July 2003Return made up to 19/07/03; full list of members (7 pages)
23 July 2003Return made up to 19/07/03; full list of members (7 pages)
28 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
28 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
31 July 2002Return made up to 19/07/02; full list of members (7 pages)
31 July 2002Return made up to 19/07/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
22 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 January 2001 (8 pages)
26 June 2001Full accounts made up to 31 January 2001 (8 pages)
14 July 2000Full accounts made up to 31 January 2000 (8 pages)
14 July 2000Full accounts made up to 31 January 2000 (8 pages)
14 July 2000Return made up to 19/07/00; full list of members (6 pages)
14 July 2000Return made up to 19/07/00; full list of members (6 pages)
31 October 1999Full accounts made up to 31 January 1999 (8 pages)
31 October 1999Full accounts made up to 31 January 1999 (8 pages)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
20 April 1998Full accounts made up to 31 January 1998 (8 pages)
20 April 1998Full accounts made up to 31 January 1998 (8 pages)
14 July 1997Return made up to 19/07/97; no change of members (4 pages)
14 July 1997Return made up to 19/07/97; no change of members (4 pages)
8 May 1997Full accounts made up to 31 January 1997 (8 pages)
8 May 1997Full accounts made up to 31 January 1997 (8 pages)
8 October 1996Full accounts made up to 31 January 1996 (8 pages)
8 October 1996Full accounts made up to 31 January 1996 (8 pages)
6 August 1996Return made up to 19/07/96; full list of members (6 pages)
6 August 1996Return made up to 19/07/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
12 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
5 July 1995Return made up to 19/07/95; no change of members (4 pages)
5 July 1995Return made up to 19/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
10 October 1990Return made up to 05/03/90; full list of members (6 pages)
10 October 1990Return made up to 05/03/90; full list of members (6 pages)
20 July 1987Accounts for a small company made up to 31 January 1987 (5 pages)
20 July 1987Accounts for a small company made up to 31 January 1987 (5 pages)
19 December 1986Return made up to 26/05/86; full list of members (6 pages)
19 December 1986Return made up to 26/05/86; full list of members (6 pages)
27 May 1986Accounts for a small company made up to 31 January 1986 (4 pages)
27 May 1986Accounts for a small company made up to 31 January 1986 (4 pages)
14 June 1985Accounts made up to 31 January 1985 (6 pages)
14 June 1985Accounts made up to 31 January 1985 (6 pages)