- Company Overview for SPIRAL LTD (SC576038)
- Filing history for SPIRAL LTD (SC576038)
- People for SPIRAL LTD (SC576038)
- Charges for SPIRAL LTD (SC576038)
- More for SPIRAL LTD (SC576038)
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
|