THE SPECTACLE COMPANY LIMITED: Filings
Overview
| Company Name | THE SPECTACLE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC335049 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE SPECTACLE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 6 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 105 the Spectacle Company Ltd 105 High Steet Montrose DD10 8QR Scotland to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on Mar 09, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from The Spectacle Company Ltd 105 High Street Montrose DD10 8QR Scotland to 105 the Spectacle Company Ltd 105 High Steet Montrose DD10 8QR on Jan 18, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Graeme Edward Shand on Jan 17, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Anne Shand on Jan 17, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to The Spectacle Company Ltd 105 High Street Montrose DD10 8QR on Jan 17, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of James and George Collie Llp as a secretary on Jan 17, 2019 | 1 pages | TM02 | ||||||||||
Director's details changed for Mrs Anne Shand on Jan 17, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Director's details changed for Mrs Agnes Anne Shand on Oct 21, 2016 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Agnes Anne Shand as a person with significant control on Oct 21, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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