Edinburgh
EH3 6BG
Scotland
Director Name | Ms Julia Krone Oliver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2011(4 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 July 2015) |
Role | Event Manager/ Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Darnaway Street Edinburgh EH3 6BG Scotland |
Director Name | Julia Ann Krone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Event Manager/Project Manager |
Correspondence Address | 1 Clarence Street Edinburgh EH3 5AE Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Andrew Hamilton & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2009) |
Correspondence Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
Website | www.spiralbridge.eu |
---|
Registered Address | 6 Darnaway Street Edinburgh EH3 6BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
500 at £1 | Julia Ann Krone 50.00% Ordinary |
---|---|
500 at £1 | Philip Rodolphe Frederick Oliver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,550 |
Cash | £23,143 |
Current Liabilities | £33,993 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Registered office address changed from 1 Clarence Street Edinburgh EH3 5AE on 13 May 2013 (1 page) |
13 May 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Registered 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 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Registered 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 2013 | Director's details changed for Philip Rodolphe Frederick Oliver on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Philip Rodolphe Frederick Oliver on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from 1 Clarence Street Edinburgh EH3 5AE on 13 May 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Appointment of Julia Krone Oliver as a director (2 pages) |
6 April 2011 | Appointment of Julia Krone Oliver as a director (2 pages) |
6 April 2011 | Termination of appointment of Julia Krone as a director (1 page) |
6 April 2011 | Termination of appointment of Julia Krone as a director (1 page) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Philip Rodolphe Frederick Oliver on 1 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Philip Rodolphe Frederick Oliver on 1 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Philip Rodolphe Frederick Oliver on 1 March 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Appointment terminated secretary andrew hamilton & company (1 page) |
28 September 2009 | Appointment terminated secretary andrew hamilton & company (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 38 dean park mews edinburgh lothian EH4 1ED (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 38 dean park mews edinburgh lothian EH4 1ED (1 page) |
25 March 2009 | Director's change of particulars / julia krone / 01/03/2009 (1 page) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / julia krone / 01/03/2009 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Director's change of particulars / julia krone / 13/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / philip oliver / 13/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / julia krone / 13/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / philip oliver / 13/05/2008 (1 page) |
22 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
22 April 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
22 April 2008 | Secretary appointed andrew hamilton & company (1 page) |
22 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
22 April 2008 | Secretary appointed andrew hamilton & company (1 page) |
22 April 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 24 great king street edinburgh EH3 6QN (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 24 great king street edinburgh EH3 6QN (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
26 April 2007 | Company name changed the greyspiral partnership limit ed\certificate issued on 26/04/07 (2 pages) |
26 April 2007 | Company name changed the greyspiral partnership limit ed\certificate issued on 26/04/07 (2 pages) |
21 March 2007 | Incorporation (19 pages) |
21 March 2007 | Incorporation (19 pages) |