SPAREWHEELS COMMUNITY INTEREST COMPANY
Overview
| Company Name | SPAREWHEELS COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC396022 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPAREWHEELS COMMUNITY INTEREST COMPANY?
- Physical well-being activities (96040) / Other service activities
Where is SPAREWHEELS COMMUNITY INTEREST COMPANY located?
| Registered Office Address | 10 Smileyknowes Court EH39 4RG North Berwick Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPAREWHEELS COMMUNITY INTEREST COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for SPAREWHEELS COMMUNITY INTEREST COMPANY?
| 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from G Spratt & Co. 3 Abbeylands, High Street Dunbar EH42 1EH Scotland to 10 Smileyknowes Court North Berwick EH39 4RG on Oct 20, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Ms Christine Dora as a director on Dec 10, 2019 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan Keatinge as a director on Dec 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith James Willcock as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lesley Joan Peebles Brown as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Ms Rhian Hunter as a director | 6 pages | RP04AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Cessation of Morag Janet Haddow as a person with significant control on May 10, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Robert Galbraith as a person with significant control on May 10, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Ms Rhian Hunter as a director on May 10, 2019 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 06, 2019 with updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 06, 2019 | 2 pages | PSC09 | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 3 pages | AA01 | ||||||||||
Notification of Morag Janet Haddow as a person with significant control on May 11, 2018 | 2 pages | PSC01 | ||||||||||
Who are the officers of SPAREWHEELS COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DORA, Christine | Director | EH41 | Scotland | British | 265250940001 | |||||
| GALBRAITH, Robert | Director | Links Road EH39 4LU North Berwick 14 Scotland | Scotland | British | 235003860002 | |||||
| HADDOW, Morag Janet | Director | Kellie Place EH42 1GF Dunbar 64 Scotland | Scotland | British | 246287340002 | |||||
| HUNTER, Rhian | Director | Templedean Park EH41 3ND Haddington 15 Scotland | Scotland | British | 174132180001 | |||||
| KEATINGE, Alan | Director | Smileyknowes Court EH39 4RG North Berwick 10 Smileyknowes Court Scotland | Scotland | British | 265250930001 | |||||
| SMITH, Helen Jane | Director | Smileyknowes Court EH39 4RG North Berwick 10 Scotland | United Kingdom | British | 168858150002 | |||||
| HADDOW, Morag Janet | Secretary | West Port EH42 1BU Dunbar 16 | 158720560001 | |||||||
| HUNTER, Rhian | Secretary | Templedean Park EH41 3ND Haddington 15 East Lothian Scotland | 191478220001 | |||||||
| GALBRAITH, Jurgita | Director | Dirleton Avenue EH39 4BQ North Berwick 24c East Lothian Scotland | Scotland | Lithuanian | 194845920001 | |||||
| HADDOW, Morag Janet | Director | Templedean Park EH41 3ND Haddington 15 East Lothian Scotland | Scotland | British | 246287340002 | |||||
| HALL, Benjamin Julian Stephenson | Director | West Road EH41 3RG Haddington St Lawrence Cottage East Lothian Scotland | Scotland | British | 191229980001 | |||||
| HUNTER, Rhian | Director | Templedean Park EH41 3ND Haddington 15 East Lothian Scotland | Scotland | British | 174132180001 | |||||
| MILNE, Edna | Director | Templedean Park EH41 3ND Haddington 15 East Lothian Scotland | Scotland | British | 189463140001 | |||||
| NICOLSON, Keith | Director | Templedean Park EH41 3ND Haddington 15 East Lothian Scotland | Scotland | British | 158720580001 | |||||
| NUTTGENS, Theresa Susan | Director | West Port EH42 1BU Dunbar 16 East Lothian | Uk | British | 159185500001 | |||||
| PEEBLES BROWN, Lesley Joan | Director | Market Street EH41 3JE Haddington 48 Scotland | Scotland | British | 44356810002 | |||||
| PEEBLES BROWN, Lesley Joan | Director | Port Seton EH32 0PG Longniddry Seton Collegiate Church Scotland | Scotland | British | 44356810002 | |||||
| REGAN, Jamie | Director | The Courtyard, Easter Broomhouse EH42 1RA Dunbar The Hay Barn Scotland | United Kingdom | United Kingdom | 161017330002 | |||||
| SMITH, Helen Jane | Director | Countess Crescent EH42 1DX Dunbar 9 East Lothian Great Britain | United Kingdom | British | 168858150002 | |||||
| WATSON, David Campbell | Director | Templedean Park EH41 3ND Haddington 15 East Lothian Scotland | U.K. | British | 66313820002 | |||||
| WILLCOCK, Keith James | Director | Macnair Avenue EH39 4QY North Berwick 38 East Lothian Scotland | Scotland | British | 203075380001 | |||||
| WRIGHT, Deborah Margaret | Director | Riverside Drive EH41 3QS Haddington 15f East Lothian Scotland | East Lothian | Scottish | 177816210001 |
Who are the persons with significant control of SPAREWHEELS COMMUNITY INTEREST COMPANY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Galbraith | May 10, 2019 | Links Road EH39 4LU North Berwick 15 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Morag Janet Haddow | May 11, 2018 | EH42 1GF Dunbar 64 Kellie Place East Lothian Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Jamie Regan | Jan 01, 2017 | 6 The Courtyard, Easter Broomhouse EH42 1RA Dunbar The Hay Barn Scotland | Yes |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SPAREWHEELS COMMUNITY INTEREST COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Apr 07, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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