Company NameD Sparham Limited
Company StatusDissolved
Company NumberSC376926
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date1 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Sparham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameDavid Sparham
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 Riddle Dumble Park
Galashiels
Selkirkshire
TD1 1LJ
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1David Sparham
100.00%
Ordinary

Financials

Year2014
Net Worth£35,592
Cash£9,314
Current Liabilities£45,346

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2021Final Gazette dissolved following liquidation (1 page)
1 September 2021Court order for early dissolution in a winding-up by the court (3 pages)
10 June 2019Court order in a winding-up (& Court Order attachment) (4 pages)
10 June 2019Registered office address changed from 27 Riddle Dumble Park Galashiels Selkirkshire TD1 1LJ Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 June 2019 (2 pages)
29 April 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Secretary's details changed for David Sparham on 25 August 2015 (1 page)
26 August 2015Registered office address changed from Brandling Cottage Scoutscroft Coldingham Eyemouth Berwickshire TD14 5NB to 27 Riddle Dumble Park Galashiels Selkirkshire TD1 1LJ on 26 August 2015 (1 page)
26 August 2015Director's details changed for Mr David Sparham on 25 August 2015 (2 pages)
26 August 2015Registered office address changed from Brandling Cottage Scoutscroft Coldingham Eyemouth Berwickshire TD14 5NB to 27 Riddle Dumble Park Galashiels Selkirkshire TD1 1LJ on 26 August 2015 (1 page)
26 August 2015Director's details changed for Mr David Sparham on 25 August 2015 (2 pages)
26 August 2015Secretary's details changed for David Sparham on 25 August 2015 (1 page)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
5 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
19 January 2011Registered office address changed from Brandon Lee Cottage Abbs Road Coldingham Berwickshire TD14 5NB United Kingdom on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Brandon Lee Cottage Abbs Road Coldingham Berwickshire TD14 5NB United Kingdom on 19 January 2011 (1 page)
16 April 2010Incorporation (52 pages)
16 April 2010Incorporation (52 pages)