Company NameSpiritus Development Limited
Company StatusDissolved
Company NumberSC560515
CategoryPrivate Limited Company
Incorporation Date15 March 2017(7 years, 1 month ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Robert V. Clint
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Susan R. Ramonat
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
16 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 May 2020Director's details changed for Mr Robert V. Clint on 13 March 2020 (2 pages)
1 May 2020Director's details changed for Ms Susan R. Ramonat on 13 March 2020 (2 pages)
1 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
1 May 2020Change of details for Ms Susan R. Ramonat as a person with significant control on 13 March 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
20 June 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2018Correction of a Director's date of birth incorrectly stated on incorporation / ms susan R. ramonat (2 pages)
23 March 2018Director's details changed for Ms Susan R. Ramonat on 15 November 2017 (2 pages)
23 March 2018Director's details changed for Mr Robert V. Clint on 15 November 2017 (2 pages)
23 March 2018Change of details for Ms Susan R. Ramonat as a person with significant control on 15 November 2017 (2 pages)
1 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 250,000
(3 pages)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 1
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(25 pages)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 1
(24 pages)