Company NameSpark And Rocket Ltd
DirectorsMichael Tougher and Gabriel Directors Ltd
Company StatusLiquidation
Company NumberSC512847
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Tougher
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston Carmicahel Llp 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameGabriel Directors Ltd (Corporation)
StatusCurrent
Appointed23 August 2019(4 years after company formation)
Appointment Duration4 years, 8 months
Correspondence Address50 Richmond Street
Graham Hills Building
Glasgow
G1 1XP
Scotland

Contact

Websitewww.michaeltougher.com

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2021 (2 years, 8 months ago)
Next Return Due6 September 2022 (overdue)

Filing History

3 November 2020Confirmation statement made on 23 August 2020 with updates (7 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 150.142
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 158.068
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 158.068
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 150.142
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 150.142
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 144.04
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 150.142
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 158.068
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 158.068
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 158.068
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 150.142
(3 pages)
24 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
11 September 2020Director's details changed for Mr Michael Tougher on 21 August 2020 (2 pages)
11 September 2020Change of details for Mr Michael Tougher as a person with significant control on 21 August 2020 (2 pages)
13 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 158,068
(4 pages)
13 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 October 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
7 October 2019Confirmation statement made on 23 August 2019 with updates (7 pages)
30 August 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 134.768
(4 pages)
30 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 August 2019Appointment of Gabriel Directors Ltd as a director on 23 August 2019 (2 pages)
2 August 2019Sub-division of shares on 22 July 2019 (6 pages)
25 July 2019Resolutions
  • RES13 ‐ 10,000 ordinary shares of £0.01 each are sub-divided into 100,000 ordinary shares of £0.001 each 22/07/2019
(2 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
13 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
4 July 2018Director's details changed for Mr Michael Tougher on 2 July 2018 (2 pages)
4 July 2018Change of details for Mr Michael Tougher as a person with significant control on 2 July 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
30 September 2017Sub-division of shares on 1 September 2017 (4 pages)
30 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
(4 pages)
30 September 2017Sub-division of shares on 1 September 2017 (4 pages)
30 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
(4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 January 2017Registered office address changed from 2 Oak Lea Hamilton ML3 7NJ Scotland to 227 West George Street Glasgow G2 2nd on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 2 Oak Lea Hamilton ML3 7NJ Scotland to 227 West George Street Glasgow G2 2nd on 9 January 2017 (1 page)
22 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)