Advanced company searchLink opens in new window

S P A (TROON) LIMITED

Company number SC366449

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)
27 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2014 TM01 Termination of appointment of James Craig Mcclelland as a director on 6 January 2014
08 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 2 November 2012
02 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
06 Jul 2011 AA Accounts made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
28 Oct 2009 AP01 Appointment of Mr Michael Ward as a director
28 Oct 2009 AP01 Appointment of James Craig Mcclelland as a director
08 Oct 2009 TM01 Termination of appointment of Cosec Limited as a director
08 Oct 2009 TM02 Termination of appointment of Cosec Limited as a secretary
08 Oct 2009 TM01 Termination of appointment of James Mcmeekin as a director
08 Oct 2009 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2009
07 Oct 2009 NEWINC Incorporation