Advanced company searchLink opens in new window

SPENCER & SYBIL LIMITED

Company number SC505325

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)
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2024 DS01 Application to strike the company off the register
28 Nov 2023 AD01 Registered office address changed from 17 Hawbank Road East Kilbride Glasgow G74 5EG Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 28 November 2023
12 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
08 Mar 2017 CH01 Director's details changed for Yvonne Barnett on 1 March 2017
07 Mar 2017 AAMD Amended micro company accounts made up to 31 May 2016
12 Jan 2017 AA Micro company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
14 Mar 2016 AD01 Registered office address changed from 9 Arran Drive Giffnock Glasgow G46 7NL Scotland to 17 Hawbank Road East Kilbride Glasgow G74 5EG on 14 March 2016
26 Oct 2015 TM01 Termination of appointment of Gillian Eastgate as a director on 20 October 2015
08 Jul 2015 AP01 Appointment of Ms Gillian Eastgate as a director on 8 July 2015
07 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted