Company NameSP Inspection Limited
Company StatusDissolved
Company NumberSC378487
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Scott Paul Hindle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleQc Engineer
Country of ResidenceScotland
Correspondence Address13 Osprey Gardens
Mintlaw
Peterhead
Aberdeenshire
AB42 4AF
Scotland

Location

Registered Address13 Osprey Gardens
Mintlaw
Peterhead
Aberdeenshire
AB42 4AF
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

100 at £1Scott Paul Hindle
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
7 April 2020Application to strike the company off the register (1 page)
31 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 January 2016Registered office address changed from 10 Denhead Crescent Potterton Aberdeen AB23 8UA to 13 Osprey Gardens Mintlaw Peterhead Aberdeenshire AB42 4AF on 30 January 2016 (1 page)
30 January 2016Registered office address changed from 10 Denhead Crescent Potterton Aberdeen AB23 8UA to 13 Osprey Gardens Mintlaw Peterhead Aberdeenshire AB42 4AF on 30 January 2016 (1 page)
30 January 2016Director's details changed for Mr Scott Paul Hindle on 23 July 2015 (2 pages)
30 January 2016Director's details changed for Mr Scott Paul Hindle on 23 July 2015 (2 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
26 February 2015Director's details changed for Mr Scott Paul Hindle on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from 7 Hobshill Close Hatton Peterhead Aberdeenshire AB42 0TU to 10 Denhead Crescent Potterton Aberdeen AB23 8UA on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 7 Hobshill Close Hatton Peterhead Aberdeenshire AB42 0TU to 10 Denhead Crescent Potterton Aberdeen AB23 8UA on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr Scott Paul Hindle on 26 February 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Mr Scott Paul Hindle on 28 June 2010 (2 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Mr Scott Paul Hindle on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 3 Annochie Place Auchnagatt Ellon Aberdeenshire AB41 8TG United Kingdom on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 3 Annochie Place Auchnagatt Ellon Aberdeenshire AB41 8TG United Kingdom on 28 June 2010 (1 page)
12 May 2010Incorporation (21 pages)
12 May 2010Incorporation (21 pages)