Advanced company searchLink opens in new window

SPIRAL LTD

Company number SC576038

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)
18 Mar 2023 MR04 Satisfaction of charge SC5760380002 in full
18 Mar 2023 MR04 Satisfaction of charge SC5760380001 in full
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2022 DS01 Application to strike the company off the register
13 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 July 2020
15 Jan 2021 AD01 Registered office address changed from Unit 16, 5 Dickson Street Dickson Street West Calder EH55 8DZ Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 15 January 2021
21 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
01 Oct 2020 CH01 Director's details changed for Mr Garry Alexander Stephen on 7 February 2020
01 Oct 2020 PSC01 Notification of Garry Alexander Stephen as a person with significant control on 6 February 2020
01 Oct 2020 PSC07 Cessation of Karen Anne Stephen as a person with significant control on 6 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Garry Alexander Stephen on 7 February 2020
06 Feb 2020 TM01 Termination of appointment of Karen Anne Stephen as a director on 6 February 2020
06 Feb 2020 AP01 Appointment of Mr Garry Alexander Stephen as a director on 6 February 2020
11 Nov 2019 MR01 Registration of charge SC5760380002, created on 8 November 2019
06 Nov 2019 MR01 Registration of charge SC5760380001, created on 6 November 2019
23 Sep 2019 AA Micro company accounts made up to 31 July 2019
23 Sep 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 July 2019
18 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
05 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 Apr 2019 AD01 Registered office address changed from Unit 3 Waverley Industrial Estate Waverley Street Bathgate EH48 4JA Scotland to Unit 16, 5 Dickson Street Dickson Street West Calder EH55 8DZ on 16 April 2019
11 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
11 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted