Elgin
Moray
IV30 6GR
Scotland
Director Name | Mr John Main |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Morlich 1 Dunkinty Elgin Moray IV30 8RA Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Carron Street Nairn IV12 5SJ Scotland |
Secretary Name | Mr Innes Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carron Street Nairn IV12 5SJ Scotland |
Website | www.springfield.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 552550 |
Telephone region | Elgin |
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Termination of appointment of Innes Smith as a director on 12 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Innes Smith as a director on 12 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Innes Smith as a secretary on 12 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Innes Smith as a secretary on 12 September 2017 (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Innes Smith on 1 October 2015 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Innes Smith on 1 October 2015 (1 page) |
28 June 2016 | Secretary's details changed for Mr Innes Smith on 1 October 2015 (1 page) |
28 June 2016 | Director's details changed for Mr Innes Smith on 1 October 2015 (2 pages) |
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
17 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 July 2012 | Appointment of Alexander Adam as a director (2 pages) |
25 July 2012 | Appointment of Alexander Adam as a director (2 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 July 2010 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ United Kingdom on 14 July 2010 (1 page) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Termination of appointment of John Main as a director (2 pages) |
3 February 2010 | Termination of appointment of John Main as a director (2 pages) |
2 June 2009 | Incorporation (13 pages) |
2 June 2009 | Incorporation (13 pages) |