Company NameSpiersbridge Capital Limited
Company StatusDissolved
Company NumberSC447347
CategoryPrivate Limited Company
Incorporation Date11 April 2013(10 years, 11 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ross Alexander McEwen
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Strathclyde
G46 8JH
Scotland
Director NameMr Alexander Charles McEwen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
G46 8JH
Scotland
Director NameMrs Fiona McEwen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 08 May 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
G46 8JH
Scotland
Director NameMr Robert Dawson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Strathclyde
G46 8JH
Scotland
Director NameMr Craig John Edwards
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Strathclyde
G46 8JH
Scotland
Director NameSharon Denise McGregor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Strathclyde
G46 8JH
Scotland

Location

Registered Address9 Spiersbridge Terrace
Thornliebank Industrial Estate
Glasgow
Strathclyde
G46 8JH
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 November 2015Delivered on: 26 November 2015
Persons entitled: Alexander Charles Mcewen

Classification: A registered charge
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
5 February 2018Satisfaction of charge SC4473470001 in full (1 page)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 470.24
(9 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 470.24
(9 pages)
30 November 2015Statement of capital on 18 November 2015
  • GBP 470.24
(5 pages)
30 November 2015Statement of capital on 18 November 2015
  • GBP 470.24
(5 pages)
26 November 2015Registration of charge SC4473470001, created on 23 November 2015 (14 pages)
26 November 2015Registration of charge SC4473470001, created on 23 November 2015 (14 pages)
25 November 2015Appointment of Sharon Denise Mcgregor as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Robert Dawson as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Craig John Edwards as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Sharon Denise Mcgregor as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Craig John Edwards as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Robert Dawson as a director on 23 November 2015 (2 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 661.24
(6 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 661.24
(6 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 661.24
(5 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 661.24
(5 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
24 November 2014Appointment of Mrs Fiona Mcewen as a director on 23 October 2014 (3 pages)
24 November 2014Sub-division of shares on 23 October 2014 (5 pages)
24 November 2014Resolutions
  • RES13 ‐ Sub-divide shares 0.01 23/10/2014
(1 page)
24 November 2014Current accounting period extended from 30 April 2015 to 31 October 2015 (3 pages)
24 November 2014Current accounting period extended from 30 April 2015 to 31 October 2015 (3 pages)
24 November 2014Sub-division of shares on 23 October 2014 (5 pages)
24 November 2014Appointment of Mr Alexander Charles Mcewen as a director on 23 October 2014 (3 pages)
24 November 2014Appointment of Mr Alexander Charles Mcewen as a director on 23 October 2014 (3 pages)
24 November 2014Appointment of Mrs Fiona Mcewen as a director on 23 October 2014 (3 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
11 April 2013Incorporation (39 pages)
11 April 2013Incorporation (39 pages)