Advanced company searchLink opens in new window

SPARK'S MECHANICAL SERVICES LIMITED

Company number SC102458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2010 TM01 Termination of appointment of Steven Leiper as a director
27 May 2010 AA Full accounts made up to 31 December 2009
20 Jul 2009 AA Full accounts made up to 31 December 2008
06 May 2009 363a Return made up to 13/04/09; full list of members
06 May 2009 288b Appointment terminated
30 Apr 2009 288a Secretary appointed mrs lesley forrest
30 Apr 2009 288b Appointment terminated secretary alexander kirk
19 Dec 2008 410(Scot) Duplicate mortgage certificatecharge no:3
18 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
11 Jun 2008 AA Full accounts made up to 31 December 2007
09 Jun 2008 288a Director appointed grigor watt
09 Jun 2008 288a Director appointed steven leiper
14 May 2008 363a Return made up to 13/04/08; full list of members
14 May 2008 288c Director's change of particulars / roger burnett / 01/01/2007
14 May 2008 288b Appointment terminated director maureen parker
14 May 2007 363s Return made up to 13/04/07; no change of members
02 May 2007 288b Director resigned
16 Apr 2007 AA Full accounts made up to 31 December 2006
31 Jan 2007 288a New director appointed
20 Oct 2006 AA Full accounts made up to 31 December 2005
24 Apr 2006 363s Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
01 Jun 2005 AA Full accounts made up to 31 December 2004
10 May 2005 363s Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
06 Sep 2004 AA Full accounts made up to 31 December 2003
20 Apr 2004 363s Return made up to 13/04/04; full list of members