Company NameSpectrum Engagement Ltd
Company StatusDissolved
Company NumberSC433892
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameAndrew James Crielly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatchpell House Carpet Lane
Edinburgh
EH6 6SP
Scotland
Director NameMr Rory Alan William Buckie
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 February 2016)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressCatchpell House Carpet Lane
Edinburgh
EH6 6SP
Scotland
Director NameMr Gerard Croall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatchpell House Carpet Lane
Edinburgh
EH6 6SP
Scotland
Director NameMr Christopher McNaught
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 months after company formation)
Appointment Duration9 months (resigned 01 November 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCatchpell House Carpet Lane
Edinburgh
EH6 6SP
Scotland

Contact

Websitewww.spectrum-engagement.co.uk

Location

Registered AddressCatchpell House
Carpet Lane
Edinburgh
EH6 6SP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Crielly
100.00%
Ordinary

Financials

Year2014
Net Worth£629
Cash£2
Current Liabilities£132

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
6 March 2015Appointment of Mr Rory Alan William Buckie as a director on 1 April 2014 (2 pages)
6 March 2015Termination of appointment of Christopher Mcnaught as a director on 1 November 2013 (1 page)
6 March 2015Termination of appointment of Christopher Mcnaught as a director on 1 November 2013 (1 page)
6 March 2015Termination of appointment of Christopher Mcnaught as a director on 1 November 2013 (1 page)
6 March 2015Appointment of Mr Rory Alan William Buckie as a director on 1 April 2014 (2 pages)
6 March 2015Appointment of Mr Rory Alan William Buckie as a director on 1 April 2014 (2 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Termination of appointment of Gerard Croall as a director (1 page)
27 February 2013Appointment of Mr Christopher Mcnaught as a director (2 pages)
27 February 2013Termination of appointment of Gerard Croall as a director (1 page)
27 February 2013Appointment of Mr Christopher Mcnaught as a director (2 pages)
16 October 2012Appointment of Mr Gerard Croall as a director (2 pages)
16 October 2012Appointment of Mr Gerard Croall as a director (2 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)