SPRING HILL ASSET MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JX to 9 George Square Glasgow G2 1QQ on 2024-04-30 |
09/02/229 February 2022 | Registered office address changed from 83-91 Woodside Way Glenrothes Fife KY7 5DW to 14-18 Hill Street Edinburgh EH2 3JX on 2022-02-09 |
12/03/2012 March 2020 | SPECIAL RESOLUTION TO WIND UP |
20/02/2020 February 2020 | CURREXT FROM 30/09/2019 TO 29/02/2020 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/05/1931 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
26/01/1826 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS HILL PITBLADO |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY MARGARET PITBLADO |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
08/07/168 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
01/07/151 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/06/1430 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM THE FIRS NAEMOOR ROAD CROOK OF DEVON KINROSS KY13 0UH SCOTLAND |
03/07/133 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 83-91 WOODSIDE WAY GLENROTHES FIFE KY7 5DW SCOTLAND |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/07/122 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/07/112 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET PITBLADO / 27/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HILL PITBLADO / 27/06/2010 |
29/06/1029 June 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CASTLEMOUNT WEST PARK, LESLIE GLENROTHES FIFE KY6 3EY |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
17/07/0817 July 2008 | GBP NC 200/5000 17/07/08 |
01/07/081 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
11/03/0811 March 2008 | SECRETARY APPOINTED MRS LESLEY MARGARET PITBLADO |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY DOUGLAS PITBLADO |
14/02/0814 February 2008 | COMPANY NAME CHANGED ABBEY SPRING HILL ASSET MANAGEME NT LIMITED CERTIFICATE ISSUED ON 14/02/08 |
08/02/088 February 2008 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 |
27/06/0527 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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