Company NameSprayfoam Insulation Limited
Company StatusDissolved
Company NumberSC359129
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 12 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NamesICF Eco Homes Limited and Thermal Image Surveys Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Bryan Lewis Woods
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Bryan Lewis Woods
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 7 February 2017 (1 page)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
29 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 October 2012Company name changed thermal image surveys LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Company name changed thermal image surveys LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2012Director's details changed for Mr Bryan Lewis Woods on 6 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Bryan Lewis Woods on 6 May 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mr Bryan Lewis Woods on 6 May 2012 (2 pages)
6 January 2012Registered office address changed from Gilmour Bank Farm Lochmaben Lockerbie Dumfriesshire DG11 1RW Scotland on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Gilmour Bank Farm Lochmaben Lockerbie Dumfriesshire DG11 1RW Scotland on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Gilmour Bank Farm Lochmaben Lockerbie Dumfriesshire DG11 1RW Scotland on 6 January 2012 (1 page)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 May 2010Registered office address changed from Caledonian Works Alexandra Drive Lockerbie Dumfriesshire DG11 2PD on 18 May 2010 (1 page)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from Caledonian Works Alexandra Drive Lockerbie Dumfriesshire DG11 2PD on 18 May 2010 (1 page)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
11 March 2010Company name changed icf eco homes LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Company name changed icf eco homes LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
6 May 2009Incorporation (18 pages)
6 May 2009Incorporation (18 pages)