SPRAYDOWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSPRAYDOWN LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC304071
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPRAYDOWN LIMITED?

    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing

    Where is SPRAYDOWN LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SPRAYDOWN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRAYDOWN (SCOTLAND) LIMITEDNov 20, 2006Nov 20, 2006
    DUNWILCO (1352) LIMITEDJun 15, 2006Jun 15, 2006

    What are the latest accounts for SPRAYDOWN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for SPRAYDOWN LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for SPRAYDOWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Souter Investments 68-70 George Street 4th Floor Edinburgh EH2 2LR to 7-11 Melville Street Edinburgh EH3 7PE on Oct 22, 2024

    3 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Jun 15, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 15, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 15, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 15, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Anthony Downes as a director on Oct 07, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Change of details for Mr Angus Kennedy Morrison as a person with significant control on Jun 20, 2019

    2 pagesPSC04

    Director's details changed for Mr Angus Kennedy Morrison on Jun 20, 2019

    2 pagesCH01

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Director's details changed for Mr John Douglas Berthinussen on Jun 15, 2018

    2 pagesCH01

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Notification of David Douglas as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Angus Kennedy Morrison as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 2,953
    SH01

    Who are the officers of SPRAYDOWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERTHINUSSEN, John Douglas
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritishInvestment Manager137514390004
    DOUGLAS, David
    Bannoc House Beechacre
    Lower Broomieknowe
    EH18 1LW Lasswade
    Midlothian
    Director
    Bannoc House Beechacre
    Lower Broomieknowe
    EH18 1LW Lasswade
    Midlothian
    ScotlandBritishCompany Director1041870007
    MORRISON, Angus Kennedy
    Barnton Park
    EH4 6JF Edinburgh
    7
    Scotland
    Director
    Barnton Park
    EH4 6JF Edinburgh
    7
    Scotland
    ScotlandBritishCompany Director276515820001
    HENRY, Graeme William
    Joiners Cottage Sunnyside
    Traprain
    EH14 4PY Haddington
    East Lothian
    Secretary
    Joiners Cottage Sunnyside
    Traprain
    EH14 4PY Haddington
    East Lothian
    BritishSolicitor141531660001
    QUEEN, Stuart
    Duncrub Park House
    Dunning
    PH2 0QR Perth
    Perthshire
    Secretary
    Duncrub Park House
    Dunning
    PH2 0QR Perth
    Perthshire
    BritishAccountant67165200001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    DOWNES, John Anthony
    28 Mere Avenue
    Bromborough
    L63 0NE Wirral
    Merseyside
    Director
    28 Mere Avenue
    Bromborough
    L63 0NE Wirral
    Merseyside
    EnglandBritishEngineer21680160001
    HENRY, Graeme William
    Joiners Cottage Sunnyside
    Traprain
    EH14 4PY Haddington
    East Lothian
    Director
    Joiners Cottage Sunnyside
    Traprain
    EH14 4PY Haddington
    East Lothian
    ScotlandBritishSolicitor141531660001
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritishCompany Director33487610001
    MCBRIDE, Maurice
    Kippen
    FK8 3DT Stirling
    Am Bruach
    Stirlingshire
    Scotland
    Director
    Kippen
    FK8 3DT Stirling
    Am Bruach
    Stirlingshire
    Scotland
    ScotlandBritishDirector84209480001
    NESBITT, Steven Paul
    Bruce Terrace
    FK7 9PD Cambusbarron
    6
    Stirling
    Director
    Bruce Terrace
    FK7 9PD Cambusbarron
    6
    Stirling
    ScotlandUkManager117376380003
    QUEEN, Stuart
    Duncrub Park House
    Dunning
    PH2 0QR Perth
    Perthshire
    Director
    Duncrub Park House
    Dunning
    PH2 0QR Perth
    Perthshire
    ScotlandBritishEngineer67165200001
    WOOD, Peter James
    62a Dalziel Drive
    Pollockshields
    G41 4PA Glasgow
    Lanarkshire
    Director
    62a Dalziel Drive
    Pollockshields
    G41 4PA Glasgow
    Lanarkshire
    United KingdomBritishDirector118722030001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Who are the persons with significant control of SPRAYDOWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Angus Kennedy Morrison
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Apr 06, 2016
    Melville Street
    EH3 7PE Edinburgh
    7-11
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Douglas
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Apr 06, 2016
    Melville Street
    EH3 7PE Edinburgh
    7-11
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SPRAYDOWN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2024Petition date
    Oct 14, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Graeme Norman Bain
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    Notesscottish-insolvency-info

    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