Company NameSpirit Of Romo Ltd
Company StatusDissolved
Company NumberSC582584
CategoryPrivate Limited Company
Incorporation Date28 November 2017(6 years, 4 months ago)
Dissolution Date15 April 2024 (1 week, 1 day ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Beatrice Domeniconi
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed28 November 2017(same day as company formation)
RoleRetired
Country of ResidenceSwitzerland
Correspondence Address3 Baird Gardens Blantyre
Glasgow
G72 0WT
Scotland
Secretary NameMr Kevin Joseph McGuckien
StatusClosed
Appointed28 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Baird Gardens
Blantyre
Glasgow
Lanarkshire
G72 0WT
Scotland
Director NameMr Nigel Philip Roffey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 April 2024)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address3 Baird Gardens Blantyre
Glasgow
G72 0WT
Scotland
Director NameMr Reto Florenzo Domeniconi
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed28 November 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address3 Baird Gardens Blantyre
Glasgow
G72 0WT
Scotland

Location

Registered Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
26 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 June 2019Change of share class name or designation (2 pages)
17 June 2019Statement of capital following an allotment of shares on 19 April 2019
  • GBP 102
(3 pages)
15 April 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
5 December 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
17 January 2018Appointment of Mr Nigel Philip Roffey as a director on 12 January 2018 (2 pages)
28 November 2017Incorporation
Statement of capital on 2017-11-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)