SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED: Filings

  • Overview

    Company NameSPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086166
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    11 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2017

    LRESSP

    Confirmation statement made on Aug 08, 2016 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Appointment of Lindsay Anne Keswick as a secretary on Apr 25, 2016

    2 pagesAP03

    Termination of appointment of Claire Susan Stewart as a secretary on Apr 25, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Aug 22, 2015

    3 pagesAA

    Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016

    1 pagesTM01

    Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016

    1 pagesTM01

    Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016

    1 pagesTM01

    Appointment of Kirk Dyson Davis as a director on Dec 21, 2015

    2 pagesAP01

    Termination of appointment of Henry Jones as a secretary on Dec 04, 2015

    1 pagesTM02

    Current accounting period shortened from Aug 24, 2016 to Apr 30, 2016

    1 pagesAA01

    Annual return made up to Jul 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Patrick James Gallagher as a director on Jun 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Aug 23, 2014

    3 pagesAA

    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 pagesAD01

    Annual return made up to Jul 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Aug 17, 2013

    3 pagesAA

    Appointment of Claire Susan Stewart as a secretary

    2 pagesAP03

    Termination of appointment of Susan Rudd as a secretary

    1 pagesTM02

    Appointment of Henry Jones as a secretary

    2 pagesAP03

    Annual return made up to Jul 14, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Accounts for a dormant company made up to Aug 18, 2012

    3 pagesAA

    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