Advanced company searchLink opens in new window

SPARK GENERATION LTD

Company number SC362870

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2019 MR01 Registration of charge SC3628700006, created on 10 January 2019
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 AP01 Appointment of Mr Adrian James Letts as a director on 7 January 2019
19 Dec 2018 DS01 Application to strike the company off the register
18 Dec 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
13 Dec 2018 AP01 Appointment of Mr Vincent Casey as a director on 28 November 2018
13 Dec 2018 AP01 Appointment of Mr Stephen James Fitzpatrick as a director on 28 November 2018
13 Dec 2018 TM02 Termination of appointment of Debbie Mary Harding as a secretary on 28 November 2018
23 Nov 2018 MR04 Satisfaction of charge SC3628700003 in full
23 Nov 2018 MR04 Satisfaction of charge SC3628700004 in full
23 Nov 2018 MR04 Satisfaction of charge SC3628700002 in full
23 Nov 2018 MR04 Satisfaction of charge SC3628700005 in full
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
01 Sep 2017 PSC05 Change of details for Spark Energy Limited as a person with significant control on 31 August 2016
02 May 2017 MR01 Registration of charge SC3628700004, created on 21 April 2017
02 May 2017 MR01 Registration of charge SC3628700005, created on 21 April 2017
10 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Dec 2016 CH01 Director's details changed for Mr Chris Gauld on 13 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016
14 Sep 2016 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 14 September 2016
21 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015