HUNTER SPA CONSULTING LIMITED

HUNTER SPA CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHUNTER SPA CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC349063
    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 HUNTER SPA CONSULTING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is HUNTER SPA CONSULTING LIMITED located?

    Registered Office Address
    43 North Castle Street
    EH2 3BG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUNTER SPA CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for HUNTER SPA CONSULTING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUNTER SPA CONSULTING 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

    3 pagesDS01
    S548JYWW

    Annual return made up to Sep 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 220
    SH01
    X4IWYD5M

    Appointment of Mr Colin Ross Cameron as a director on Apr 20, 2015

    AP01
    X45QNASP

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA
    X44AMXAZ

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 220
    SH01
    X43S8GSI

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA
    X33IR588

    Annual return made up to Sep 24, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 220
    SH01
    X2J0T7QC

    Secretary's details changed for Mr Brian Hunter on Jan 01, 2013

    1 pagesCH03
    X2J0T7PS

    Director's details changed for Mr Brian Hunter on Jan 01, 2013

    2 pagesCH01
    X2J0T7Q0

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA
    X25329C3

    Annual return made up to Sep 24, 2012 with full list of shareholders

    4 pagesAR01
    X1IE8WCW

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA
    X15VCN9A

    Annual return made up to Sep 24, 2011 with full list of shareholders

    4 pagesAR01
    XWR0GXZW

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA
    SVTDHSVX

    Termination of appointment of Andrea Molloy as a director

    1 pagesTM01
    XU8GIRVJ

    Termination of appointment of Colin Cameron as a director

    1 pagesTM01
    XU8CURVR

    Annual return made up to Sep 24, 2010 with full list of shareholders

    6 pagesAR01
    XQHTTOGU

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA
    S8FCGI6V

    Statement of capital following an allotment of shares on Jan 13, 2010

    • Capital: GBP 220
    4 pagesSH01
    S9T04H8N

    Appointment of Andrea Molloy as a director

    3 pagesAP01
    SAJ9R00L

    Appointment of Colin Ross Cameron as a director

    3 pagesAP01
    S9T03H8M

    Who are the officers of HUNTER SPA CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Brian
    North Castle Street
    EH2 3BG Edinburgh
    43
    Secretary
    North Castle Street
    EH2 3BG Edinburgh
    43
    British126560790001
    CAMERON, Colin Ross
    North Castle Street
    EH2 3BG Edinburgh
    43
    Director
    North Castle Street
    EH2 3BG Edinburgh
    43
    ScotlandBritishBusiness Consultant148797020002
    HUNTER, Brian
    Spa & Hotel
    Frinton Road Thorpe-Le-Soken
    CO16 0JD Clacton-On-Sea
    Lifehouse
    Essex
    England
    Director
    Spa & Hotel
    Frinton Road Thorpe-Le-Soken
    CO16 0JD Clacton-On-Sea
    Lifehouse
    Essex
    England
    ScotlandBritishOperations Director126560790002
    CAMERON, Colin Ross
    North Castle Street
    EH2 3BG Edinburgh
    43
    Director
    North Castle Street
    EH2 3BG Edinburgh
    43
    ScotlandBritishBusiness Consultant148797020001
    MOLLOY, Andrea
    North Castle Street
    EH2 3BG Edinburgh
    43
    Director
    North Castle Street
    EH2 3BG Edinburgh
    43
    ScotlandBritishBusiness Consultant148797400001

    Does HUNTER SPA CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 29, 2009
    Delivered On Feb 03, 2009
    Outstanding
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 03, 2009Registration of a charge (410)

    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