Company NameC Sproule Consultants Ltd
Company StatusDissolved
Company NumberSC463373
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Dissolution Date28 February 2023 (1 year, 2 months 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 Christopher Steven Sproule
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 3 Arneil Place
Edinburgh
EH5 2GU
Scotland

Location

Registered AddressFlat 9 10 Sandpiper Drive
Edinburgh
EH6 6QJ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Christopher Steven Sproule
100.00%
Ordinary

Financials

Year2014
Net Worth£7,858
Cash£18,738
Current Liabilities£10,880

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
29 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mr Christopher Steven Sproule on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Christopher Steven Sproule on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from 134 Broomfield Crescent Edinburgh EH12 7NF to Flat 13 3 Arneil Place Edinburgh EH5 2GU on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 134 Broomfield Crescent Edinburgh EH12 7NF to Flat 13 3 Arneil Place Edinburgh EH5 2GU on 13 November 2017 (1 page)
11 January 2017Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
11 January 2017Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
22 December 2016Micro company accounts made up to 30 November 2016 (5 pages)
22 December 2016Micro company accounts made up to 30 November 2016 (5 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
13 August 2015Registered office address changed from 23/16 Maxwell Street Edinburgh EH10 5HT to 134 Broomfield Crescent Edinburgh EH12 7NF on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 23/16 Maxwell Street Edinburgh EH10 5HT to 134 Broomfield Crescent Edinburgh EH12 7NF on 13 August 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(43 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(43 pages)