SPECTRUM MORTGAGE SOLUTIONS LIMITED: Filings
Overview
| Company Name | SPECTRUM MORTGAGE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC243446 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SPECTRUM MORTGAGE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 1016 Argyle Street Glasgow G3 8LX Scotland to 227 Suite 2G, 227 Ingram St Glasgow G1 1DA | 1 pages | AD02 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Registered office address changed from C/O Infiniti Properties 1016 Argyle Street Glasgow G3 8LX to 227 Suite 2G, Second Floor 227 Ingram Street Glasgow G1 1DA on Sep 25, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Director's details changed for Mr Scott Alan Hume on Dec 19, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Scott Alan Hume on Dec 19, 2018 | 2 pages | CH01 | ||
Change of details for Mr Scott Alan Hume as a person with significant control on Dec 19, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 05, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Scott Alan Hume as a director on Nov 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Elizabeth Wyllie as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Cessation of Jacqueline Elizabeth Wyllie as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||
Notification of Scott Alan Hume as a person with significant control on Nov 01, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Feb 05, 2017 with updates | 5 pages | CS01 | ||
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