Company NameDerek Spencer Ltd
Company StatusDissolved
Company NumberSC440400
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Derek Spencer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Westmuir Road
West Calder
West Lothian
EH55 8EX
Scotland

Location

Registered AddressSuite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Derek Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£281
Cash£13,838
Current Liabilities£21,957

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
8 December 2016Registered office address changed from Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
6 December 2016Registered office address changed from 3rd Floor Regent House 13 West Regent Street Glasgow G2 2RU to Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 6 December 2016 (1 page)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 3rd Floor Regent House 13 West Regent Street Glasgow G2 2RU on 18 January 2016 (1 page)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 May 2015Registered office address changed from 121 Moffat New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 28 May 2015 (1 page)
13 March 2015Director's details changed for Mr Derek Spencer on 2 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Derek Spencer on 2 March 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)