Garmouth
Fochabers
Morayshire
IV32 7RG
Scotland
Secretary Name | Mr Innes Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southview Innes Lane Garmouth Fochabers Morayshire IV32 7RG Scotland |
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 July 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander Fleming House 8 Southfield Drive 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 |
Website | www.springfield.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 545023 |
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 |
1000 at £1 | Springfield Properties PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
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 Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
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) |