Company NameSpoorthy Consulting Ltd
Company StatusDissolved
Company NumberSC452283
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)
Dissolution Date3 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sai Sirish Elaprolu
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed13 June 2013(same day as company formation)
RoleSoftware Consultancy
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMrs Krishna Priya Vemulapalli
Date of BirthAugust 1991 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleSoftware Professional
Country of ResidenceScotland
Correspondence Address83 Gogarloch Syke
Edinburgh
EH12 9JD
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 April 2020Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 14 April 2020 (1 page)
14 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-06
(1 page)
31 March 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
18 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
13 June 2016Director's details changed for Mr Sai Sirish Elaprolu on 12 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Sai Sirish Elaprolu on 12 June 2016 (2 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
5 May 2015Director's details changed for Mr Sai Sirish Elaprolu on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Sai Sirish Elaprolu on 5 May 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
6 June 2014Director's details changed for Mr Sai Sirish Elaprolu on 5 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Sai Sirish Elaprolu on 5 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Sai Sirish Elaprolu on 5 June 2014 (2 pages)
25 June 2013Termination of appointment of Krishna Vemulapalli as a director (2 pages)
25 June 2013Registered office address changed from 83 Gogarloch Syke Edinburgh EH12 9JD United Kingdom on 25 June 2013 (2 pages)
25 June 2013Termination of appointment of Krishna Vemulapalli as a director (2 pages)
25 June 2013Registered office address changed from 83 Gogarloch Syke Edinburgh EH12 9JD United Kingdom on 25 June 2013 (2 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)