Glasgow
G2 5RZ
Scotland
Secretary Name | Christine Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(1 day after company formation) |
Appointment Duration | 9 years (resigned 31 August 2013) |
Role | Administrator |
Correspondence Address | 7 Corless Court Uddingston Lanarkshire G71 7JW Scotland |
Director Name | Mr David Rankin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2004(2 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 February 2017) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Hugh McHugh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Spiritlake Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,226 |
Cash | £25 |
Current Liabilities | £62,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
23 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
22 May 2023 | Change of details for Spiritlake Limited as a person with significant control on 9 January 2023 (2 pages) |
9 January 2023 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 9 January 2023 (1 page) |
15 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 May 2022 | Director's details changed for Mr Eric Clark on 17 May 2022 (2 pages) |
1 April 2022 | Change of details for Spiritlake Limited as a person with significant control on 31 March 2022 (2 pages) |
3 February 2022 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 3 February 2022 (1 page) |
1 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
19 March 2021 | Termination of appointment of Hugh Mchugh as a director on 16 March 2021 (1 page) |
29 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
4 April 2017 | Appointment of Hugh Mchugh as a director on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Hugh Mchugh as a director on 4 April 2017 (2 pages) |
20 February 2017 | Termination of appointment of David Rankin as a director on 17 February 2017 (1 page) |
20 February 2017 | Termination of appointment of David Rankin as a director on 17 February 2017 (1 page) |
2 November 2016 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2 November 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 March 2016 | Director's details changed for David Rankin on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for David Rankin on 11 March 2016 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Director's details changed for David Rankin on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for David Rankin on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for David Rankin on 6 August 2014 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Registered office address changed from 7 Corless Court Uddingston South Lanarkshire G71 7JW on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 7 Corless Court Uddingston South Lanarkshire G71 7JW on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 7 Corless Court Uddingston South Lanarkshire G71 7JW on 5 November 2013 (1 page) |
8 October 2013 | Appointment of Eric Clark as a director (3 pages) |
8 October 2013 | Appointment of Eric Clark as a director (3 pages) |
23 September 2013 | Termination of appointment of Christine Barrie as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Christine Barrie as a secretary (2 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Return made up to 12/08/08; no change of members (4 pages) |
25 November 2008 | Return made up to 12/08/08; no change of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Return made up to 12/08/07; no change of members (6 pages) |
29 October 2007 | Return made up to 12/08/07; no change of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
20 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
16 February 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
16 February 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New secretary appointed (1 page) |
12 August 2004 | Incorporation (13 pages) |
12 August 2004 | Incorporation (13 pages) |