G D SPENCE & SONS LIMITED

Company Documents

DateDescription
17/02/1217 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1128 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1117 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/03/1111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 APPLICATION FOR STRIKING-OFF

View Document

28/10/1028 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DUNCAN SPENCE / 15/09/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/10/0926 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 68A TOWNFOOT DREGHORN IRVINE AYRSHIRE KA11 4EZ

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 PARTIC OF MORT/CHARGE *****

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS; AMEND

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 NC INC ALREADY ADJUSTED 30/06/93

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 PARTIC OF MORT/CHARGE *****

View Document

23/09/9223 September 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/10/91

View Document

31/10/9131 October 1991

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/01/9131 January 1991

View Document

31/01/9131 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/893 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 EXEMPTION FROM APPOINTING AUDITORS 200688

View Document

03/11/883 November 1988 PARTIC OF MORT/CHARGE 10986

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8729 July 1987

View Document

13/07/8713 July 1987 COMPANY NAME CHANGED HOPERACE LIMITED CERTIFICATE ISSUED ON 13/07/87

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: G OFFICE CHANGED 08/07/87 35 CASTLE STREET EDINBURGH EH2 3DN

View Document

08/07/878 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 CERTIFICATE OF INCORPORATION

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