SPENCE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Move from Administration to Dissolution

View Document

15/11/2215 November 2022 Administrator's progress report

View Document

06/04/226 April 2022 Notice of extension of period of Administration

View Document

23/09/2123 September 2021 Notice of extension of period of Administration

View Document

26/07/2126 July 2021 Administrator's progress report

View Document

24/11/2024 November 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/04/2021 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/03/2023 March 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/11/1918 November 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/06/1917 June 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 18 BOTHWELL STREET 2ND FLOOR GLASGOW G2 6NU

View Document

15/04/1915 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM TORRIDON HOUSE, TORRIDON LANE ROSYTH DUNFERMLINE FIFE KY11 2EU

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

17/04/1817 April 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

06/10/166 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

02/02/162 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1420580020

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1420580019

View Document

04/02/134 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/09/1210 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

03/02/123 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ALLAN / 14/01/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALLAN / 14/01/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRY ALLAN / 14/01/2010

View Document

07/02/117 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRY ALLAN / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALLAN / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

03/12/093 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 PARTIC OF MORT/CHARGE *****

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/06/0716 June 2007 DEC MORT/CHARGE *****

View Document

15/06/0715 June 2007 PARTIC OF MORT/CHARGE *****

View Document

15/06/0715 June 2007 PARTIC OF MORT/CHARGE *****

View Document

15/06/0715 June 2007 PARTIC OF MORT/CHARGE *****

View Document

15/06/0715 June 2007 PARTIC OF MORT/CHARGE *****

View Document

07/06/077 June 2007 PARTIC OF MORT/CHARGE *****

View Document

08/03/078 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: TORRIDON HOUSE, TORRYDON LANE ROSYTH DUNFERMLINE FIFE KY11 2EU

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 8 NETHERBEATH ROAD CROSSGATES COWDENBEATH FIFE KY4 8HE

View Document

30/04/0330 April 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/05/0121 May 2001 CRT ORDER CASE RESCINDE

View Document

08/05/018 May 2001 APPOINTMENT OF LIQUIDATOR P

View Document

30/04/0130 April 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 1 PARK PLACE HILL OF BEATH FIFE

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/11/989 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 16 HIGH STREET INVERKEITHING KY11 1NN

View Document

13/03/9813 March 1998 PARTIC OF MORT/CHARGE *****

View Document

14/01/9814 January 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

30/11/9730 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 PARTIC OF MORT/CHARGE *****

View Document

07/02/967 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/967 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

19/01/9619 January 1996 DEC MORT/CHARGE *****

View Document

19/01/9619 January 1996 DEC MORT/CHARGE *****

View Document

11/12/9511 December 1995 PARTIC OF MORT/CHARGE *****

View Document

16/03/9516 March 1995 PARTIC OF MORT/CHARGE *****

View Document

09/03/959 March 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

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

View Document

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

View Document

13/12/9413 December 1994 PARTIC OF MORT/CHARGE *****

View Document

03/10/943 October 1994 PARTIC OF MORT/CHARGE *****

View Document

15/09/9415 September 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 NEW SECRETARY APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 DEC MORT/CHARGE *****

View Document

01/09/931 September 1993 PARTIC OF MORT/CHARGE *****

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 SECRETARY RESIGNED

View Document

13/01/9313 January 1993 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