Company NameSpirit Safe Auctions Ltd
Company StatusDissolved
Company NumberSC558944
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Alan Murray Clark
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAndarroch 38 Culter House Road
Milltimber
Aberdeen
AB13 0EN
Scotland
Director NameMr Paul Graeme Milne
Date of BirthMarch 1986 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed28 February 2017(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address6 Angus Avenue Fetterangus
Peterhead
Aberdeenshire
AB42 4AD
Scotland
Director NameMr Lloyd Butterworth
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Gaval Street Fetterangus
Peterhead
Aberdeenshire
AB42 4HJ
Scotland

Location

Registered AddressOffice 1 Fraserburgh Business Centre
South Harbour Road
Fraserburgh
Aberdeenshire
AB43 9TN
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (4 pages)
2 October 2017Application to strike the company off the register (4 pages)
15 September 2017Change of details for Mr Paul Graeme Milne as a person with significant control on 21 July 2017 (2 pages)
15 September 2017Termination of appointment of Lloyd Butterworth as a director on 21 July 2017 (1 page)
15 September 2017Change of details for Mr Paul Graeme Milne as a person with significant control on 21 July 2017 (2 pages)
15 September 2017Termination of appointment of Lloyd Butterworth as a director on 21 July 2017 (1 page)
28 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-28
  • GBP 100
(34 pages)
28 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-28
  • GBP 100
(34 pages)