SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED: Filings
Overview
| Company Name | SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC086166 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 11 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 08, 2016 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Lindsay Anne Keswick as a secretary on Apr 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Susan Stewart as a secretary on Apr 25, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Kirk Dyson Davis as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Jones as a secretary on Dec 04, 2015 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Aug 24, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick James Gallagher as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 23, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 21 York Place Edinburgh EH1 3EN to Tlt Llp 140 West George Street Glasgow G2 2HG on Sep 01, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 17, 2013 | 3 pages | AA | ||||||||||
Appointment of Claire Susan Stewart as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Rudd as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Henry Jones as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 18, 2012 | 3 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0