Company NameSparkles Scotland Limited
Company StatusDissolved
Company NumberSC340475
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date29 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMs Linda Leslie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Link Road
Crombie
Dunfermline
Fife
KY12 8BF
Scotland
Director NameMr David McLure
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92f Balunie Street
Dundee
DD4 8RT
Scotland
Director NameMs Lynda McLure
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Beatrice Road
Newfoundpool
Leicester
Leicestershire
LE3 9FG
Secretary NameMr David Lyons McLure
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Forres Drive
Glenrothes
Fife
KY6 2JU
Scotland
Director NameMrs Ann Margaret Lamb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(6 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 September 2015)
RoleAdministration Officer
Country of ResidenceScotland
Correspondence AddressFlat 74 High Street
Carnoustie
Angus
DD7 6AH
Scotland

Contact

Telephone01383 728200
Telephone regionDunfermline

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

55 at £1Ann Margaret Lamb
55.00%
Ordinary
5 at £1Andrew Lamb
5.00%
Ordinary
5 at £1Jack Lamb
5.00%
Ordinary
5 at £1William Lamb
5.00%
Ordinary
30 at £1Linda Leslie
30.00%
Ordinary

Financials

Year2014
Net Worth£204,349
Cash£8,571
Current Liabilities£135,241

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 May 2019Registered office address changed from Elgin House Elgin Street Dunfermline Fife KY12 7SD to 11a Dublin Street Edinburgh EH1 3PG on 29 May 2019 (2 pages)
29 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-20
(1 page)
5 October 2018Termination of appointment of David Lyons Mclure as a secretary on 5 October 2018 (1 page)
3 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
18 September 2015Termination of appointment of Ann Margaret Lamb as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Ann Margaret Lamb as a director on 18 September 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
27 February 2015Termination of appointment of Lynda Mclure as a director on 20 February 2015 (1 page)
27 February 2015Appointment of Mrs Ann Margaret Lamb as a director on 20 February 2015 (2 pages)
27 February 2015Termination of appointment of Lynda Mclure as a director on 20 February 2015 (1 page)
27 February 2015Appointment of Mrs Ann Margaret Lamb as a director on 20 February 2015 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Termination of appointment of David Mclure as a director (1 page)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
12 May 2014Termination of appointment of David Mclure as a director (1 page)
12 May 2014Termination of appointment of David Mclure as a director (1 page)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
12 May 2014Termination of appointment of David Mclure as a director (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 May 2013Secretary's details changed for Mr David Lyons Mclure on 31 March 2013 (2 pages)
24 May 2013Director's details changed for Ms Linda Leslie on 31 March 2010 (2 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 May 2013Secretary's details changed for Mr David Lyons Mclure on 31 March 2013 (2 pages)
24 May 2013Director's details changed for Ms Linda Leslie on 31 March 2010 (2 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Director's details changed for Ms Lynda Mclure on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Ms Lynda Mclure on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Ms Linda Leslie on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Ms Lynda Mclure on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Ms Linda Leslie on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr David Mclure on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Mr David Mclure on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Mr David Mclure on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Ms Linda Leslie on 1 November 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2008Incorporation (16 pages)
31 March 2008Incorporation (16 pages)