Company NameSP Contracting Limited
Company StatusDissolved
Company NumberSC483629
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMiss Samaira Pervaiz
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleEmployed
Country of ResidenceScotland
Correspondence Address20 1f2 Cadzow Place
Edinburgh
EH7 5SN
Scotland
Secretary NameMrs Nasreen Akhter
StatusResigned
Appointed14 March 2016(1 year, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 24 March 2016)
RoleCompany Director
Correspondence Address201f2 Cadzow Place
Edinburgh
EH7 5SN
Scotland

Location

Registered Address201f2 Cadzow Place
Edinburgh
EH7 5SN
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

10 at £1Samaira Pervaiz
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 March 2016Termination of appointment of Nasreen Akhter as a secretary on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Nasreen Akhter as a secretary on 24 March 2016 (1 page)
14 March 2016Appointment of Mrs Nasreen Akhter as a secretary on 14 March 2016 (2 pages)
14 March 2016Appointment of Mrs Nasreen Akhter as a secretary on 14 March 2016 (2 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(3 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(3 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(3 pages)
17 February 2015Registered office address changed from 1 St Floor 31 Palmerston Place Edinburgh EH12 5AP United Kingdom to 201F2 Cadzow Place Edinburgh EH7 5SN on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 1 St Floor 31 Palmerston Place Edinburgh EH12 5AP United Kingdom to 201F2 Cadzow Place Edinburgh EH7 5SN on 17 February 2015 (1 page)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)