SPECTRUM ESTATES LIMITED

Company Documents

DateDescription
01/08/171 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/05/1716 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/174 May 2017 APPLICATION FOR STRIKING-OFF

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLVIN / 01/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCOLL / 01/03/2017

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLVIN / 01/08/2015

View Document

14/03/1614 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/02/1423 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

26/03/1326 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUILL SERVE LIMITED (SC100347) / 23/02/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 26

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 25

View Document

08/03/108 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/05/098 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 PARTIC OF MORT/CHARGE *****

View Document

14/07/0714 July 2007 PARTIC OF MORT/CHARGE *****

View Document

20/04/0720 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 PARTIC OF MORT/CHARGE *****

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 37 QUEEN STREET EDINBURGH EH2 1JX

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: BANK OF SCOTLAND, 2ND FLOOR NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BANK OF SCOTLAND PO BOX 768 LEVEL 7 ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2UG

View Document

11/04/0111 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 PARTIC OF MORT/CHARGE *****

View Document

13/12/0013 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0013 December 2000 ALTER ARTICLES 30/11/00

View Document

12/12/0012 December 2000 DEC MORT/CHARGE *****

View Document

12/12/0012 December 2000 PARTIC OF MORT/CHARGE *****

View Document

08/12/008 December 2000 PARTIC OF MORT/CHARGE *****

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: BANK OF SCOTLAND EDINBURGH MIDLOTHIAN EH1 1YZ

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 4 MELVILLE STREET EDINBURGH EH3 7NS

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 DEC MORT/CHARGE *****

View Document

16/05/0016 May 2000 DEC MORT/CHARGE *****

View Document

16/05/0016 May 2000 DEC MORT/CHARGE *****

View Document

16/05/0016 May 2000 DEC MORT/CHARGE *****

View Document

10/05/0010 May 2000 DEC MORT/CHARGE *****

View Document

10/05/0010 May 2000 DEC MORT/CHARGE *****

View Document

10/05/0010 May 2000 DEC MORT/CHARGE *****

View Document

10/05/0010 May 2000 DEC MORT/CHARGE *****

View Document

10/05/0010 May 2000 DEC MORT/CHARGE *****

View Document

10/05/0010 May 2000 DEC MORT/CHARGE *****

View Document

10/05/0010 May 2000 DEC MORT/CHARGE *****

View Document

10/05/0010 May 2000 DEC MORT/CHARGE *****

View Document

10/05/0010 May 2000 DEC MORT/CHARGE *****

View Document

22/03/0022 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 AUDITOR'S RESIGNATION

View Document

08/10/998 October 1999 S366A DISP HOLDING AGM 04/10/99

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 PARTIC OF MORT/CHARGE *****

View Document

31/07/9831 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

30/07/9830 July 1998 PARTIC OF MORT/CHARGE *****

View Document

27/07/9827 July 1998 PARTIC OF MORT/CHARGE *****

View Document

27/07/9827 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 PARTIC OF MORT/CHARGE *****

View Document

23/07/9823 July 1998 ADOPT MEM AND ARTS 09/07/98

View Document

23/07/9823 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED WINTERSUDDEN LIMITED CERTIFICATE ISSUED ON 16/06/98

View Document

23/02/9823 February 1998 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