Company NameSpringfield Construction Limited
Company StatusDissolved
Company NumberSC360536
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
Director NameMr John Main
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressMorlich 1 Dunkinty
Elgin
Moray
IV30 8RA
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 Carron Street
Nairn
IV12 5SJ
Scotland
Secretary NameMr Innes Smith
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Carron Street
Nairn
IV12 5SJ
Scotland

Contact

Websitewww.springfield.co.uk
Email address[email protected]
Telephone01343 552550
Telephone regionElgin

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Moray
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Termination of appointment of Innes Smith as a director on 12 September 2017 (1 page)
6 October 2017Termination of appointment of Innes Smith as a director on 12 September 2017 (1 page)
6 October 2017Termination of appointment of Innes Smith as a secretary on 12 September 2017 (1 page)
6 October 2017Termination of appointment of Innes Smith as a secretary on 12 September 2017 (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Director's details changed for Mr Innes Smith on 1 October 2015 (2 pages)
28 June 2016Secretary's details changed for Mr Innes Smith on 1 October 2015 (1 page)
28 June 2016Secretary's details changed for Mr Innes Smith on 1 October 2015 (1 page)
28 June 2016Director's details changed for Mr Innes Smith on 1 October 2015 (2 pages)
28 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
17 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 July 2012Appointment of Alexander Adam as a director (2 pages)
25 July 2012Appointment of Alexander Adam as a director (2 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 July 2010Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ United Kingdom on 14 July 2010 (1 page)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 February 2010Termination of appointment of John Main as a director (2 pages)
3 February 2010Termination of appointment of John Main as a director (2 pages)
2 June 2009Incorporation (13 pages)
2 June 2009Incorporation (13 pages)