Company NameSpinningdale Limited
Company StatusDissolved
Company NumberSC236137
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)
Previous NameM M & S (2926) Limited

Business Activity

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

Directors

Director NameMr Roano Dorian Pierotti
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(7 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 02 January 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address16 West Chapelton Crescent
Bearsden
Lanarkshire
G61 2DE
Scotland
Director NameGifford William Bruce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
Director NameClive Richard Michael Franks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address35 The Wynd
Dalgety Bay
Fife
KY11 9SJ
Scotland
Director NameMr Norman Alan Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(7 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 06 June 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAuchengrange Steading
Balltrees Road
Lochwinnoch
PA12 4JS
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed02 August 2006(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2012)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed02 August 2006(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2012)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address16 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alfred Stewart Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£47,016
Cash£6,322
Current Liabilities£562,160

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
29 August 2014Application to strike the company off the register (3 pages)
29 August 2014Application to strike the company off the register (3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 February 2013Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
11 February 2013Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
26 October 2012Termination of appointment of Norman Alan Smith as a director on 6 June 2012 (1 page)
26 October 2012Termination of appointment of Norman Alan Smith as a director on 6 June 2012 (1 page)
26 October 2012Termination of appointment of Norman Alan Smith as a director on 6 June 2012 (1 page)
26 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
26 October 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary on 15 May 2012 (1 page)
26 October 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary on 15 May 2012 (1 page)
17 July 2012Appointment of Clive Richard Michael Franks as a director on 28 June 2012 (3 pages)
17 July 2012Appointment of Gifford William Bruce as a director on 28 June 2012 (3 pages)
17 July 2012Appointment of Clive Richard Michael Franks as a director on 28 June 2012 (3 pages)
17 July 2012Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 17 July 2012 (2 pages)
17 July 2012Appointment of Gifford William Bruce as a director on 28 June 2012 (3 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
5 October 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
5 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
5 October 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
5 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
1 April 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 February 2009Director's change of particulars / pierotti roano dorian / 06/02/2009 (1 page)
13 February 2009Director's change of particulars / pierotti roano dorian / 06/02/2009 (1 page)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Location of register of members (1 page)
20 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
20 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
25 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
25 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
3 October 2007Return made up to 30/08/07; full list of members (2 pages)
3 October 2007Return made up to 30/08/07; full list of members (2 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
17 January 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
17 January 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
27 September 2006Return made up to 30/08/06; full list of members (7 pages)
27 September 2006Return made up to 30/08/06; full list of members (7 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
18 October 2005Return made up to 30/08/05; full list of members (7 pages)
18 October 2005Return made up to 30/08/05; full list of members (7 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
4 October 2004Return made up to 30/08/04; full list of members (7 pages)
4 October 2004Return made up to 30/08/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
30 September 2003Return made up to 30/08/03; full list of members (7 pages)
30 September 2003Return made up to 30/08/03; full list of members (7 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (3 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
25 October 2002Company name changed m m & s (2926) LIMITED\certificate issued on 25/10/02 (2 pages)
25 October 2002Company name changed m m & s (2926) LIMITED\certificate issued on 25/10/02 (2 pages)
30 August 2002Incorporation (14 pages)
30 August 2002Incorporation (14 pages)