SPATIAL LTD.

Company Documents

DateDescription
05/08/145 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

19/08/1319 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
C/O BLAIR CADELL
THE BOND HOUSE 5 BREADALBANE STREET
EDINBURGH
EH6 5JH
UNITED KINGDOM

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/08/121 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERIC WATSON / 11/08/2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE FERGUSON / 11/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 5 BEAUFORT ROAD EDINBURGH EH9 1AG

View Document

22/02/1122 February 2011 Annual return made up to 21 July 2010 with full list of shareholders

View Document

16/02/1116 February 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 FIRST GAZETTE

View Document

09/06/109 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/07/09; NO CHANGE OF MEMBERS

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: ROOM 306 46 MORAY PLACE EDINBURGH EH3 6BQ

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 32 ARGYLE PLACE EDINBURGH MIDLOTHIAN EH9 1JT

View Document

24/10/0324 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company