SPRAYDOWN LIMITED
Overview
Company Name | SPRAYDOWN LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC304071 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPRAYDOWN LIMITED?
Company Name | From | Until |
---|---|---|
SPRAYDOWN (SCOTLAND) LIMITED | Nov 20, 2006 | Nov 20, 2006 |
DUNWILCO (1352) LIMITED | Jun 15, 2006 | Jun 15, 2006 |
What are the latest accounts for SPRAYDOWN LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for SPRAYDOWN LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for SPRAYDOWN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Confirmation statement made on Jun 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Anthony Downes as a director on Oct 07, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Change of details for Mr Angus Kennedy Morrison as a person with significant control on Jun 20, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Angus Kennedy Morrison on Jun 20, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Director's details changed for Mr John Douglas Berthinussen on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of David Douglas as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Angus Kennedy Morrison as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SPRAYDOWN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERTHINUSSEN, John Douglas | Director | Melville Street EH3 7PE Edinburgh 7-11 | Scotland | British | Investment Manager | 137514390004 | ||||
DOUGLAS, David | Director | Bannoc House Beechacre Lower Broomieknowe EH18 1LW Lasswade Midlothian | Scotland | British | Company Director | 1041870007 | ||||
MORRISON, Angus Kennedy | Director | Barnton Park EH4 6JF Edinburgh 7 Scotland | Scotland | British | Company Director | 276515820001 | ||||
HENRY, Graeme William | Secretary | Joiners Cottage Sunnyside Traprain EH14 4PY Haddington East Lothian | British | Solicitor | 141531660001 | |||||
QUEEN, Stuart | Secretary | Duncrub Park House Dunning PH2 0QR Perth Perthshire | British | Accountant | 67165200001 | |||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
DOWNES, John Anthony | Director | 28 Mere Avenue Bromborough L63 0NE Wirral Merseyside | England | British | Engineer | 21680160001 | ||||
HENRY, Graeme William | Director | Joiners Cottage Sunnyside Traprain EH14 4PY Haddington East Lothian | Scotland | British | Solicitor | 141531660001 | ||||
MACFIE, Andrew James | Director | 9 Corrennie Gardens EH10 6DG Edinburgh | Scotland | British | Company Director | 33487610001 | ||||
MCBRIDE, Maurice | Director | Kippen FK8 3DT Stirling Am Bruach Stirlingshire Scotland | Scotland | British | Director | 84209480001 | ||||
NESBITT, Steven Paul | Director | Bruce Terrace FK7 9PD Cambusbarron 6 Stirling | Scotland | Uk | Manager | 117376380003 | ||||
QUEEN, Stuart | Director | Duncrub Park House Dunning PH2 0QR Perth Perthshire | Scotland | British | Engineer | 67165200001 | ||||
WOOD, Peter James | Director | 62a Dalziel Drive Pollockshields G41 4PA Glasgow Lanarkshire | United Kingdom | British | Director | 118722030001 | ||||
D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 |
Who are the persons with significant control of SPRAYDOWN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Angus Kennedy Morrison | Apr 06, 2016 | Melville Street EH3 7PE Edinburgh 7-11 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr David Douglas | Apr 06, 2016 | Melville Street EH3 7PE Edinburgh 7-11 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does SPRAYDOWN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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