Company NameSprig Limited
DirectorFraser McKay Macintyre
Company StatusActive
Company NumberSC321658
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Previous NameFMM Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fraser McKay Macintyre
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambusdoon Drive
Ayr
Ayrshire
KA7 4PL
Scotland
Secretary NameMr Fraser McKay Macintyre
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambusdoon Drive
Ayr
Ayrshire
KA7 4PL
Scotland
Director NameMrs Amanda Macintyre
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrindlestone
Cambusdoon Drive
Ayr
South Ayrshire
KA7 4PL
Scotland

Contact

Websitewww.sprigltd.com

Location

Registered Address130 High Street
Ayr
KA7 1PR
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Amanda Macintyre
50.00%
Ordinary
1 at £1Fraser Mckay Macintyre
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,411
Cash£730
Current Liabilities£239,367

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 April 2024 (2 weeks ago)
Next Return Due3 May 2025 (12 months from now)

Charges

3 November 2009Delivered on: 14 November 2009
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: £41,600.
Particulars: 4 bath place ayr.
Outstanding

Filing History

29 January 2024Micro company accounts made up to 31 May 2023 (5 pages)
1 August 2023Director's details changed for Mr Fraser Mckay Macintyre on 1 August 2023 (2 pages)
1 August 2023Change of details for Mr Fraser Mckay Macintyre as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Secretary's details changed for Mr Fraser Mckay Macintyre on 1 August 2023 (1 page)
9 May 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
9 May 2023Change of details for Mr Fraser Mckay Macintyre as a person with significant control on 22 February 2023 (2 pages)
9 May 2023Cessation of Amanda Macintyre as a person with significant control on 22 February 2023 (1 page)
2 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
15 June 2022Termination of appointment of Amanda Macintyre as a director on 10 June 2022 (1 page)
28 April 2022Micro company accounts made up to 31 May 2021 (5 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
23 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
16 September 2019Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 130 High Street Ayr KA7 1PR on 16 September 2019 (1 page)
7 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
26 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh Lothian EH3 6QN on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh Lothian EH3 6QN on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh Lothian EH3 6QN on 4 March 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Amanda Macintyre on 19 April 2010 (2 pages)
15 June 2010Director's details changed for Amanda Macintyre on 19 April 2010 (2 pages)
15 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2009Return made up to 19/04/09; full list of members (4 pages)
30 June 2009Return made up to 19/04/09; full list of members (4 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
4 February 2009Registered office changed on 04/02/2009 from brindlestone, cambusdoon drive ayr south ayrshire KA7 4PL (1 page)
4 February 2009Registered office changed on 04/02/2009 from brindlestone, cambusdoon drive ayr south ayrshire KA7 4PL (1 page)
2 February 2009Company name changed fmm properties LIMITED\certificate issued on 03/02/09 (2 pages)
2 February 2009Company name changed fmm properties LIMITED\certificate issued on 03/02/09 (2 pages)
3 November 2008Return made up to 19/04/08; full list of members (3 pages)
3 November 2008Return made up to 19/04/08; full list of members (3 pages)
19 April 2007Incorporation (17 pages)
19 April 2007Incorporation (17 pages)