THE SPARK INITIATIVE

Company Documents

DateDescription
11/12/1311 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1320 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS ERICA TINNING

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED DR IAN LAMONT BROWN

View Document

27/02/1327 February 2013 21/02/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN JEFFREY

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHEENA BLACK

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE PATON

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MRS JOSEPHINE SERGEANT

View Document

15/03/1215 March 2012 21/02/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR. GEORGE JAMES GILGIS

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MRS. HEATHER FINDLAY GILGIS

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR. WILLIAM ROGER FLEMING

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MEIKLE

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA GEHRMANN

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/03/119 March 2011 21/02/11 NO MEMBER LIST

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA BELLANDO

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE SERGEANT

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR. BRIAN THOMPSON

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MRS. FIONA CATHERINE GEHRMANN

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ELDER

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GILBERT MACARTHUR

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ELDER / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MEIKLE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MURDOCH JEFFREY / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE MCINTYRE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARY BLACK / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ELIZABETH BELLANDO / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE SERGEANT / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT GEORGE SHAW MACARTHUR / 16/03/2010

View Document

16/03/1016 March 2010 21/02/10 NO MEMBER LIST

View Document

04/03/104 March 2010 DIRECTOR APPOINTED FIONA STIRLING

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED HENRY BACKHOUSE

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED JOSEPHINE SERGEANT

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED BRENDA ELIZABETH BELLANDO

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED KARMA MACDONALD

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED COLIN CAMPBELL

View Document

18/04/0818 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 DIRECTOR RESIGNED ELIZABETH TAGGARTY

View Document

12/03/0812 March 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 21/02/07

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 21/02/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 ANNUAL RETURN MADE UP TO 21/02/05; REGISTERED OFFICE CHANGED ON 21/03/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 ANNUAL RETURN MADE UP TO 21/02/04

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/03/0317 March 2003 ANNUAL RETURN MADE UP TO 21/02/03;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 ANNUAL RETURN MADE UP TO 21/02/02

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 ANNUAL RETURN MADE UP TO 21/02/01

View Document

29/12/0029 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

21/02/0021 February 2000 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