Company NameS P A Groundworks Ltd
Company StatusDissolved
Company NumberSC323990
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date9 December 2016 (7 years, 4 months ago)
Previous NamesSmile Spa (Glasgow) Ltd and S P A Construction (Scotland) Ltd

Business Activity

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

Directors

Director NameMr Michael Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Craig McClelland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Auchengreoch Avenue
Johnstone
Renfrewshire
PA5 0RJ
Scotland
Secretary NameJoanne Susan Dunlop
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleP.A./ Book Keeper
Correspondence Address15 Drumdow Road
Turnberry
Girvan
South Ayrshire
KA26 9LR
Scotland
Director NameMr Michael Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(10 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllestree
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£245,199
Cash£33,808
Current Liabilities£843,717

Accounts

Latest Accounts30 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 December 2016Final Gazette dissolved following liquidation (1 page)
1 November 2016Registered office address changed from Kpmg Llp, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from Kpmg Llp, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
9 September 2016Order of court for early dissolution (1 page)
9 September 2016Order of court for early dissolution (1 page)
9 September 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 September 2013 (1 page)
2 September 2013Court order notice of winding up (1 page)
2 September 2013Notice of winding up order (1 page)
2 September 2013Court order notice of winding up (1 page)
2 September 2013Notice of winding up order (1 page)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 25
(4 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 25
(4 pages)
23 May 2013Director's details changed for Mr Michael Ward on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Michael Ward on 23 May 2013 (2 pages)
18 January 2013Termination of appointment of James Mcclelland as a director (1 page)
18 January 2013Termination of appointment of James Mcclelland as a director (1 page)
17 July 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
25 June 2012Appointment of Mr Michael Ward as a director (2 pages)
25 June 2012Appointment of Mr Michael Ward as a director (2 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 23 May 2012 (1 page)
3 April 2012Termination of appointment of Joanne Dunlop as a secretary (1 page)
3 April 2012Termination of appointment of Michael Ward as a director (1 page)
3 April 2012Termination of appointment of Michael Ward as a director (1 page)
3 April 2012Termination of appointment of Joanne Dunlop as a secretary (1 page)
13 July 2011Resolutions
  • RES13 ‐ Conflict of interest 11/03/2011
(1 page)
13 July 2011Resolutions
  • RES13 ‐ Conflict of interest 11/03/2011
(1 page)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
10 November 2009Previous accounting period extended from 30 April 2009 to 30 October 2009 (3 pages)
10 November 2009Previous accounting period extended from 30 April 2009 to 30 October 2009 (3 pages)
5 November 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 October 2009Current accounting period shortened from 30 April 2009 to 30 April 2008 (1 page)
30 October 2009Current accounting period shortened from 30 April 2009 to 30 April 2008 (1 page)
22 May 2009Return made up to 18/05/09; full list of members (5 pages)
22 May 2009Return made up to 18/05/09; full list of members (5 pages)
6 February 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
6 February 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
30 May 2008Return made up to 18/05/08; full list of members (5 pages)
30 May 2008Return made up to 18/05/08; full list of members (5 pages)
23 April 2008Secretary appointed joanne susan dunlop (2 pages)
23 April 2008Secretary appointed joanne susan dunlop (2 pages)
16 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
16 April 2008Director appointed james mcclelland (2 pages)
16 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
16 April 2008Ad 18/05/07\gbp si 24@1=24\gbp ic 1/25\ (2 pages)
16 April 2008Director appointed michael ward (2 pages)
16 April 2008Director appointed michael ward (2 pages)
16 April 2008Director appointed james mcclelland (2 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2008Ad 18/05/07\gbp si 24@1=24\gbp ic 1/25\ (2 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Company name changed s p a construction (scotland) LTD\certificate issued on 15/04/08 (2 pages)
15 April 2008Company name changed s p a construction (scotland) LTD\certificate issued on 15/04/08 (2 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
14 March 2008Company name changed smile spa (glasgow) LTD\certificate issued on 19/03/08 (2 pages)
14 March 2008Company name changed smile spa (glasgow) LTD\certificate issued on 19/03/08 (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Incorporation (15 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Incorporation (15 pages)