SPITTALRIGG DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a director on 2025-03-27

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-22

View Document

23/02/2423 February 2024 Termination of appointment of Ian O'donovan as a director on 2024-02-22

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HENDERSON

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM-BROWN

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR ESPEN HALVORSEN

View Document

27/07/2027 July 2020 SECRETARY APPOINTED MR IAN O'DONOVAN

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR IAN O'DONOVAN

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM SPITTALRIGG FARM HADDINGTON EAST LOTHIAN EH41 3SU

View Document

19/03/2019 March 2020 CESSATION OF JAMES ANDREW HENDERSON AS A PSC

View Document

19/03/2019 March 2020 CURRSHO FROM 31/12/2020 TO 31/10/2020

View Document

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 ADOPT ARTICLES 29/03/2016

View Document

29/06/1629 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR ANDREW JAMES HENDERSON

View Document

19/01/1619 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY JAMES HENDERSON

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HENDERSON / 11/12/2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY JAMES HENDERSON

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HENDERSON / 10/12/2009

View Document

25/06/0925 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 SECRETARY APPOINTED MR JAMES ALAN BLACKBURN HENDERSON

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENDERSON / 08/12/2008

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY ALLAN HARTLEY

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 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