Company NameSpringmount Solutions Limited
Company StatusDissolved
Company NumberSC378463
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Ian Mackintosh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address0/2 10 Hotspur Street
Glasgow
G20 8NN
Scotland
Secretary NameCharles Ian Mackintosh
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address02/10 Hotspur Street
Glasgow
G20 8NN
Scotland

Location

Registered AddressMoathouse
14 Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

1 at £1Charles Mackintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£591
Current Liabilities£123

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

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)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Secretary's details changed for Charles Ian Mackintosh on 17 February 2016 (1 page)
19 May 2016Secretary's details changed for Charles Ian Mackintosh on 17 February 2016 (1 page)
9 March 2016Director's details changed for Mr Charles Ian Mackintosh on 17 February 2016 (2 pages)
9 March 2016Director's details changed for Mr Charles Ian Mackintosh on 17 February 2016 (2 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(4 pages)
24 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(4 pages)
30 May 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
30 May 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
9 September 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
9 September 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
25 July 2013Director's details changed for Mr Charles Ian Mackintosh on 1 March 2012 (2 pages)
25 July 2013Secretary's details changed for Charles Ian Mackintosh on 1 March 2012 (2 pages)
25 July 2013Director's details changed for Mr Charles Ian Mackintosh on 1 March 2012 (2 pages)
25 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
25 July 2013Secretary's details changed for Charles Ian Mackintosh on 1 March 2012 (2 pages)
25 July 2013Secretary's details changed for Charles Ian Mackintosh on 1 March 2012 (2 pages)
22 July 2013Registered office address changed from Sosna Craigerne Drive Peebles EH45 9HN Scotland on 22 July 2013 (3 pages)
22 July 2013Registered office address changed from Sosna Craigerne Drive Peebles EH45 9HN Scotland on 22 July 2013 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)