Company NameSpringbank Limited
Company StatusDissolved
Company NumberSC194432
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMrs Heather Carroll
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(3 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 17 January 2023)
RoleManagress
Country of ResidenceUnited Kingdom
Correspondence Address103/104 Crosswood Terrace
Tarbrax
West Calder
EH55 8XE
Scotland
Director NameMr Martin Carroll
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(3 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 17 January 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address103/104 Crosswood Terrace
Tarbrax
West Calder
EH55 8XE
Scotland
Secretary NameMrs Heather Carroll
NationalityBritish
StatusClosed
Appointed02 December 2002(3 years, 8 months after company formation)
Appointment Duration20 years, 1 month (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103/104 Crosswood Terrace
Tarbrax
West Calder
EH55 8XE
Scotland
Director NameMr James Stewart Picken
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8SZ
Scotland
Secretary NameJohn Alexander Batters
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Kinaird" 272 Nithsdale Road
Glasgow
Lanarkshire
G41 5LR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01902 365860
Telephone regionWolverhampton

Location

Registered Address54 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,163
Cash£1,648
Current Liabilities£55,811

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

4 November 2010Delivered on: 19 November 2010
Persons entitled: Brooksby Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46-48 bannatyne street lanark LAN87542.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
10 May 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 14 June 2013 (1 page)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 14 June 2013 (1 page)
29 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 March 2010Director's details changed for Heather Carroll on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Heather Carroll on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Martin Carroll on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Martin Carroll on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
31 March 2008Return made up to 12/03/08; full list of members (4 pages)
31 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 March 2007Return made up to 12/03/07; full list of members (2 pages)
26 March 2007Return made up to 12/03/07; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 April 2006Return made up to 12/03/06; full list of members (2 pages)
3 April 2006Return made up to 12/03/06; full list of members (2 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
24 March 2005Return made up to 12/03/05; full list of members (7 pages)
24 March 2005Return made up to 12/03/05; full list of members (7 pages)
27 July 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
27 July 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
31 March 2004Return made up to 12/03/04; full list of members (7 pages)
31 March 2004Return made up to 12/03/04; full list of members (7 pages)
31 July 2003Partial exemption accounts made up to 30 September 2002 (9 pages)
31 July 2003Partial exemption accounts made up to 30 September 2002 (9 pages)
8 April 2003Return made up to 12/03/03; full list of members (7 pages)
8 April 2003Return made up to 12/03/03; full list of members (7 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
25 July 2002Partial exemption accounts made up to 30 September 2001 (9 pages)
25 July 2002Partial exemption accounts made up to 30 September 2001 (9 pages)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
27 July 2001Partial exemption accounts made up to 30 September 2000 (9 pages)
27 July 2001Partial exemption accounts made up to 30 September 2000 (9 pages)
27 March 2001Return made up to 12/03/01; full list of members (6 pages)
27 March 2001Return made up to 12/03/01; full list of members (6 pages)
17 December 2000Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page)
17 December 2000Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 April 2000Return made up to 12/03/00; full list of members (6 pages)
12 April 2000Return made up to 12/03/00; full list of members (6 pages)
8 February 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
8 February 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
26 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
26 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
12 March 1999Incorporation (28 pages)
12 March 1999Incorporation (28 pages)