Company NameSpa Developments Consultancy Limited
Company StatusDissolved
Company NumberSC376165
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Ross Cameron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 09 May 2017)
RoleLeisure Industry Professional
Country of ResidenceScotland
Correspondence Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
Director NameMr Donald John Cameron
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Damside
Dean Village
Edinburgh
EH4 3BB
Scotland
Secretary NameSandra Cameron
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Damside
Dean Village
Edinburgh
EH4 3BB
Scotland

Location

Registered Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Colin Ross Cameron
100.00%
Ordinary

Accounts

Latest Accounts7 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 September

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (2 pages)
9 February 2017Application to strike the company off the register (2 pages)
8 December 2016Total exemption small company accounts made up to 7 September 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 7 September 2016 (3 pages)
6 December 2016Previous accounting period extended from 30 April 2016 to 7 September 2016 (1 page)
6 December 2016Previous accounting period extended from 30 April 2016 to 7 September 2016 (1 page)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
26 January 2015Termination of appointment of Donald John Cameron as a director on 23 January 2015 (1 page)
26 January 2015Termination of appointment of Donald John Cameron as a director on 23 January 2015 (1 page)
16 January 2015Appointment of Mr Colin Ross Cameron as a director on 5 January 2015 (2 pages)
16 January 2015Appointment of Mr Colin Ross Cameron as a director on 5 January 2015 (2 pages)
16 January 2015Appointment of Mr Colin Ross Cameron as a director on 5 January 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
4 June 2013Termination of appointment of Sandra Cameron as a secretary (1 page)
4 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
4 June 2013Termination of appointment of Sandra Cameron as a secretary (1 page)
4 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
26 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)