Company NameSpiralbridge Limited
Company StatusDissolved
Company NumberSC319094
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)
Previous NameThe Greyspiral Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Rodolphe Frederick Oliver
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RolePerformance Coach/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameMs Julia Krone Oliver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(4 years after company formation)
Appointment Duration4 years, 4 months (closed 24 July 2015)
RoleEvent Manager/ Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameJulia Ann Krone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleEvent Manager/Project Manager
Correspondence Address1 Clarence Street
Edinburgh
EH3 5AE
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameAndrew Hamilton & Company (Corporation)
StatusResigned
Appointed03 March 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2009)
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland

Contact

Websitewww.spiralbridge.eu

Location

Registered Address6 Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

500 at £1Julia Ann Krone
50.00%
Ordinary
500 at £1Philip Rodolphe Frederick Oliver
50.00%
Ordinary

Financials

Year2014
Net Worth£14,550
Cash£23,143
Current Liabilities£33,993

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Registered office address changed from 1 Clarence Street Edinburgh EH3 5AE on 13 May 2013 (1 page)
13 May 2013Registered office address changed from C/O C/O Linklaters Ca 6 Darnaway Street Edinburgh EH3 6BG Great Britain on 13 May 2013 (1 page)
13 May 2013Registered office address changed from C/O Linklaters Ca 6 6 Darnaway Street Edinburgh EH3 6BG Great Britain on 13 May 2013 (1 page)
13 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
13 May 2013Registered office address changed from C/O C/O Linklaters Ca 6 Darnaway Street Edinburgh EH3 6BG Great Britain on 13 May 2013 (1 page)
13 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
13 May 2013Registered office address changed from C/O Linklaters Ca 6 6 Darnaway Street Edinburgh EH3 6BG Great Britain on 13 May 2013 (1 page)
13 May 2013Director's details changed for Philip Rodolphe Frederick Oliver on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Philip Rodolphe Frederick Oliver on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from 1 Clarence Street Edinburgh EH3 5AE on 13 May 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
6 April 2011Appointment of Julia Krone Oliver as a director (2 pages)
6 April 2011Appointment of Julia Krone Oliver as a director (2 pages)
6 April 2011Termination of appointment of Julia Krone as a director (1 page)
6 April 2011Termination of appointment of Julia Krone as a director (1 page)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Philip Rodolphe Frederick Oliver on 1 March 2010 (2 pages)
15 June 2010Director's details changed for Philip Rodolphe Frederick Oliver on 1 March 2010 (2 pages)
15 June 2010Director's details changed for Philip Rodolphe Frederick Oliver on 1 March 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Appointment terminated secretary andrew hamilton & company (1 page)
28 September 2009Appointment terminated secretary andrew hamilton & company (1 page)
10 August 2009Registered office changed on 10/08/2009 from 38 dean park mews edinburgh lothian EH4 1ED (1 page)
10 August 2009Registered office changed on 10/08/2009 from 38 dean park mews edinburgh lothian EH4 1ED (1 page)
25 March 2009Director's change of particulars / julia krone / 01/03/2009 (1 page)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2009Director's change of particulars / julia krone / 01/03/2009 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Director's change of particulars / julia krone / 13/05/2008 (1 page)
13 May 2008Director's change of particulars / philip oliver / 13/05/2008 (1 page)
13 May 2008Director's change of particulars / julia krone / 13/05/2008 (1 page)
13 May 2008Director's change of particulars / philip oliver / 13/05/2008 (1 page)
22 April 2008Return made up to 21/03/08; full list of members (4 pages)
22 April 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
22 April 2008Secretary appointed andrew hamilton & company (1 page)
22 April 2008Return made up to 21/03/08; full list of members (4 pages)
22 April 2008Secretary appointed andrew hamilton & company (1 page)
22 April 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from 24 great king street edinburgh EH3 6QN (1 page)
10 March 2008Registered office changed on 10/03/2008 from 24 great king street edinburgh EH3 6QN (1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Company name changed the greyspiral partnership limit ed\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed the greyspiral partnership limit ed\certificate issued on 26/04/07 (2 pages)
21 March 2007Incorporation (19 pages)
21 March 2007Incorporation (19 pages)