SPIRIT IV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPIRIT IV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146440
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPIRIT IV LIMITED?

    • (7011) /
    • (7020) /

    Where is SPIRIT IV LIMITED located?

    Registered Office Address
    C/O Campbell Dallas
    Sherwood House, 7 Glasgow Road
    PA1 3QS Paisley
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRIT IV LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (251) LIMITEDSep 14, 1993Sep 14, 1993

    What are the latest accounts for SPIRIT IV LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SPIRIT IV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Sep 14, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2010

    Statement of capital on Sep 20, 2010

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from C/O Campbell Dallas PO Box None Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland

    1 pagesAD02

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2009

    5 pagesAA

    Accounts for a small company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages288a

    legacy

    8 pages363s

    Accounts for a small company made up to Dec 31, 2005

    5 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages287

    Accounts for a small company made up to Dec 31, 2004

    5 pagesAA

    legacy

    8 pages363s

    Accounts for a small company made up to Dec 31, 2003

    5 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages288b

    Accounts for a small company made up to Dec 31, 2002

    5 pagesAA

    Who are the officers of SPIRIT IV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Anthony John
    Breitenstrasse 19
    6078 Lungern
    Obwalden
    Switzerland
    Secretary
    Breitenstrasse 19
    6078 Lungern
    Obwalden
    Switzerland
    British111058290001
    MCGOWAN, Desmond Andrew
    33 Carysfort Downs
    Blackrock
    Dublin
    Republic Of Ireland
    Secretary
    33 Carysfort Downs
    Blackrock
    Dublin
    Republic Of Ireland
    Irish117663480001
    DESMOND, John
    9 Salamanca
    Ardilea, Roebuck Road
    14 Dublin
    Republic Of Ireland
    Director
    9 Salamanca
    Ardilea, Roebuck Road
    14 Dublin
    Republic Of Ireland
    Republic Of IrelandIrishCompany Director117663260001
    HANSON, Anthony John
    Breitenstrasse 19
    6078 Lungern
    Obwalden
    Switzerland
    Director
    Breitenstrasse 19
    6078 Lungern
    Obwalden
    Switzerland
    SwitzerlandBritishCompany Director111058290001
    ALLIBONE, Rupert Henry
    Hunters View Stemborough Lane
    Leire
    LE17 5EX Lutterworth
    Leicestershire
    Secretary
    Hunters View Stemborough Lane
    Leire
    LE17 5EX Lutterworth
    Leicestershire
    British2064670001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    KAYE, Paul
    Carpenters Cottage Main Street
    Shawell
    LE17 6AG Lutterworth
    Leicestershire
    Director
    Carpenters Cottage Main Street
    Shawell
    LE17 6AG Lutterworth
    Leicestershire
    EnglandBritishCompany Director41582940001

    Does SPIRIT IV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 30, 2001
    Delivered On Jun 12, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ebury house, dee street, aberdeen.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jun 12, 2001Registration of a charge (410)
    Floating charge
    Created On May 14, 2001
    Delivered On May 29, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • May 29, 2001Registration of a charge (410)
    Standard security
    Created On Oct 12, 1999
    Delivered On Oct 20, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ebury house, dee street, aberdeen.
    Persons Entitled
    • Acc Bank PLC
    Transactions
    • Oct 20, 1999Registration of a charge (410)
    Standard security
    Created On Jun 27, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ebury house and car park,dee street,aberdeen.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Jul 02, 1997Registration of a charge (410)
    • Feb 01, 2000Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On Jun 26, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All amounts in connection with the letting of ebury house and car park,dee street,aberdeen.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Jul 02, 1997Registration of a charge (410)
    • Feb 01, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 23, 1997
    Delivered On Jul 11, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Jul 11, 1997Registration of a charge (410)
    • Mar 14, 2000Statement of satisfaction of a charge in full or part (419a)

    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