Company NameSpontagram Global Limited
Company StatusDissolved
Company NumberSC450282
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameAlexander Park
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Grove Street, Flat 2f3 Grove Street
Edinburgh
EH3 8AP
Scotland

Location

Registered Address66 Grove Street Flat 2f3 Grove Street
Edinburgh
EH3 8AP
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Alexander Park
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
2 July 2015Application to strike the company off the register (3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Registered office address changed from Manor House Hermand Estate West Calder EH55 8QZ United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Manor House Hermand Estate West Calder EH55 8QZ United Kingdom on 5 June 2014 (1 page)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Director's details changed for Alexander Park on 28 May 2014 (2 pages)
5 June 2014Director's details changed for Alexander Park on 28 May 2014 (2 pages)
5 June 2014Registered office address changed from Manor House Hermand Estate West Calder EH55 8QZ United Kingdom on 5 June 2014 (1 page)
17 May 2013Incorporation (22 pages)
17 May 2013Incorporation (22 pages)