Company NameSpringpath Limited
Company StatusDissolved
Company NumberSC429947
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date3 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Dominic Pia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 03 April 2015)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address169-173 Gilmore Place
Edinburgh
EH3 9PW
Scotland
Director NameGiuseppe Vita
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed23 November 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 03 April 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address254 Lasswade Road
Edinburgh
Midlothian
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed08 August 2012(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address34/8 Rattray Grove
Edinburgh
Midlothian
EH10 5TL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Accounts made up to 31 August 2013 (2 pages)
7 May 2014Accounts made up to 31 August 2013 (2 pages)
24 January 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(14 pages)
24 January 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(14 pages)
24 January 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(14 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2013Appointment of Giuseppe Vita as a director on 23 November 2012 (3 pages)
5 December 2013Registered office address changed from 67 Woodfield Park Edinburgh EH13 0RA United Kingdom on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from 67 Woodfield Park Edinburgh EH13 0RA United Kingdom on 5 December 2013 (2 pages)
5 December 2013Appointment of Giuseppe Vita as a director on 23 November 2012 (3 pages)
5 December 2013Registered office address changed from 67 Woodfield Park Edinburgh EH13 0RA United Kingdom on 5 December 2013 (2 pages)
29 November 2012Appointment of Mr Paul Dominic Pia as a director on 23 November 2012 (2 pages)
29 November 2012Appointment of Mr Paul Dominic Pia as a director on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 November 2012 (1 page)
23 November 2012Termination of appointment of Paul Michael Townsend as a director on 23 November 2012 (1 page)
23 November 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 23 November 2012 (1 page)
23 November 2012Termination of appointment of Paul Michael Townsend as a director on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 November 2012 (1 page)
23 November 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 23 November 2012 (1 page)
8 August 2012Incorporation (22 pages)
8 August 2012Incorporation (22 pages)