Company NameSpiritultra Limited
Company StatusDissolved
Company NumberSC224273
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(1 week after company formation)
Appointment Duration14 years, 1 month (closed 01 December 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
Scotland
Secretary NameMr Thomas Kirk Craig
NationalityBritish
StatusClosed
Appointed15 May 2007(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 01 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
Scotland
Secretary NameMr Brian Michael Fox
NationalityBritish
StatusResigned
Appointed23 October 2001(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1a Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameMary Morrison Craig
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(7 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 18 June 2012)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Craig Corporate Limited
226 St Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Alasdair Craig
50.00%
Ordinary
50 at £1Linda Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£21,715
Cash£21,873
Current Liabilities£158

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting of voluntary winding up (3 pages)
1 September 2015Return of final meeting of voluntary winding up (3 pages)
28 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-16
(2 pages)
28 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-16
(2 pages)
18 March 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
18 March 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
24 September 2013Director's details changed for Mr Thomas Kirk Craig on 21 June 2013 (2 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Secretary's details changed for Mr Thomas Kirk Craig on 21 June 2013 (2 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Secretary's details changed for Mr Thomas Kirk Craig on 21 June 2013 (2 pages)
24 September 2013Director's details changed for Mr Thomas Kirk Craig on 21 June 2013 (2 pages)
19 February 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
19 February 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of Mary Craig as a director (1 page)
19 June 2012Termination of appointment of Mary Craig as a director (1 page)
19 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
19 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
5 October 2011Secretary's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages)
5 October 2011Director's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages)
5 October 2011Director's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages)
5 October 2011Secretary's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages)
5 October 2011Secretary's details changed for Mr Thomas Kirk Craig on 1 February 2011 (2 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
6 October 2010Director's details changed for Mary Morrison Craig on 22 September 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mary Morrison Craig on 22 September 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
30 September 2009Return made up to 23/09/09; full list of members (4 pages)
30 September 2009Return made up to 23/09/09; full list of members (4 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
20 October 2008Return made up to 23/09/08; full list of members (4 pages)
20 October 2008Return made up to 23/09/08; full list of members (4 pages)
2 October 2007Return made up to 23/09/07; full list of members (2 pages)
2 October 2007Return made up to 23/09/07; full list of members (2 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
29 August 2007Registered office changed on 29/08/07 from: 3 clairmont gardens glasgow G3 7LW (1 page)
29 August 2007Registered office changed on 29/08/07 from: 3 clairmont gardens glasgow G3 7LW (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
12 October 2006Return made up to 23/09/06; full list of members (2 pages)
12 October 2006Return made up to 23/09/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 October 2005Return made up to 23/09/05; full list of members (2 pages)
6 October 2005Return made up to 23/09/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 September 2004Return made up to 23/09/04; full list of members (7 pages)
27 September 2004Return made up to 23/09/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 October 2003Return made up to 07/10/03; full list of members (7 pages)
13 October 2003Return made up to 07/10/03; full list of members (7 pages)
3 October 2003Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 2003Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 October 2002Partic of mort/charge * (5 pages)
11 October 2002Partic of mort/charge * (5 pages)
10 October 2002Return made up to 07/10/02; full list of members (7 pages)
10 October 2002Ad 19/10/01--------- £ si 1@1 (2 pages)
10 October 2002Ad 19/10/01--------- £ si 1@1 (2 pages)
10 October 2002Return made up to 07/10/02; full list of members (7 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 December 2001Partic of mort/charge * (3 pages)
13 December 2001Partic of mort/charge * (3 pages)
13 December 2001Partic of mort/charge * (8 pages)
13 December 2001Partic of mort/charge * (8 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New secretary appointed (1 page)
31 October 2001Registered office changed on 31/10/01 from: 24 great king street edinburgh EH3 6QN (1 page)
31 October 2001Registered office changed on 31/10/01 from: 24 great king street edinburgh EH3 6QN (1 page)
31 October 2001New secretary appointed (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
16 October 2001Incorporation (13 pages)
16 October 2001Incorporation (13 pages)