SPAREWHEELS COMMUNITY INTEREST COMPANY

SPAREWHEELS COMMUNITY INTEREST COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPAREWHEELS COMMUNITY INTEREST COMPANY
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC396022
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SPAREWHEELS COMMUNITY INTEREST COMPANY?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for SPAREWHEELS COMMUNITY INTEREST COMPANY?

    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

    2 pagesDS01

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Ms Christine Dora as a director on Dec 10, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 18, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/04/2024 under section 1088 of the Companies Act 2006

    Appointment of Mr Alan Keatinge as a director on Dec 10, 2019

    2 pagesAP01

    Termination of appointment of Keith James Willcock as a director on Aug 05, 2019

    1 pagesTM01

    Termination of appointment of Lesley Joan Peebles Brown as a director on Jun 14, 2019

    1 pagesTM01

    Second filing for the appointment of Ms Rhian Hunter as a director

    6 pagesRP04AP01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Cessation of Morag Janet Haddow as a person with significant control on May 10, 2019

    1 pagesPSC07

    Notification of Robert Galbraith as a person with significant control on May 10, 2019

    2 pagesPSC01

    Appointment of Ms Rhian Hunter as a director on May 10, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 10, 2019Second Filing The information on the form AP01 has been replaced by a second filing on 10/06/2019

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 06, 2019 with updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Mar 06, 2019

    2 pagesPSC09

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    3 pagesAA01

    Notification of Morag Janet Haddow as a person with significant control on May 11, 2018

    2 pagesPSC01

    Who are the officers of SPAREWHEELS COMMUNITY INTEREST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DORA, Christine
    EH41
    Director
    EH41
    ScotlandBritish265250940001
    GALBRAITH, Robert
    Links Road
    EH39 4LU North Berwick
    14
    Scotland
    Director
    Links Road
    EH39 4LU North Berwick
    14
    Scotland
    ScotlandBritish235003860002
    HADDOW, Morag Janet
    Kellie Place
    EH42 1GF Dunbar
    64
    Scotland
    Director
    Kellie Place
    EH42 1GF Dunbar
    64
    Scotland
    ScotlandBritish246287340002
    HUNTER, Rhian
    Templedean Park
    EH41 3ND Haddington
    15
    Scotland
    Director
    Templedean Park
    EH41 3ND Haddington
    15
    Scotland
    ScotlandBritish174132180001
    KEATINGE, Alan
    Smileyknowes Court
    EH39 4RG North Berwick
    10 Smileyknowes Court
    Scotland
    Director
    Smileyknowes Court
    EH39 4RG North Berwick
    10 Smileyknowes Court
    Scotland
    ScotlandBritish265250930001
    SMITH, Helen Jane
    Smileyknowes Court
    EH39 4RG North Berwick
    10
    Scotland
    Director
    Smileyknowes Court
    EH39 4RG North Berwick
    10
    Scotland
    United KingdomBritish168858150002
    HADDOW, Morag Janet
    West Port
    EH42 1BU Dunbar
    16
    Secretary
    West Port
    EH42 1BU Dunbar
    16
    158720560001
    HUNTER, Rhian
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    Secretary
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    191478220001
    GALBRAITH, Jurgita
    Dirleton Avenue
    EH39 4BQ North Berwick
    24c
    East Lothian
    Scotland
    Director
    Dirleton Avenue
    EH39 4BQ North Berwick
    24c
    East Lothian
    Scotland
    ScotlandLithuanian194845920001
    HADDOW, Morag Janet
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    Director
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    ScotlandBritish246287340002
    HALL, Benjamin Julian Stephenson
    West Road
    EH41 3RG Haddington
    St Lawrence Cottage
    East Lothian
    Scotland
    Director
    West Road
    EH41 3RG Haddington
    St Lawrence Cottage
    East Lothian
    Scotland
    ScotlandBritish191229980001
    HUNTER, Rhian
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    Director
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    ScotlandBritish174132180001
    MILNE, Edna
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    Director
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    ScotlandBritish189463140001
    NICOLSON, Keith
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    Director
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    ScotlandBritish158720580001
    NUTTGENS, Theresa Susan
    West Port
    EH42 1BU Dunbar
    16
    East Lothian
    Director
    West Port
    EH42 1BU Dunbar
    16
    East Lothian
    UkBritish159185500001
    PEEBLES BROWN, Lesley Joan
    Market Street
    EH41 3JE Haddington
    48
    Scotland
    Director
    Market Street
    EH41 3JE Haddington
    48
    Scotland
    ScotlandBritish44356810002
    PEEBLES BROWN, Lesley Joan
    Port Seton
    EH32 0PG Longniddry
    Seton Collegiate Church
    Scotland
    Director
    Port Seton
    EH32 0PG Longniddry
    Seton Collegiate Church
    Scotland
    ScotlandBritish44356810002
    REGAN, Jamie
    The Courtyard, Easter Broomhouse
    EH42 1RA Dunbar
    The Hay Barn
    Scotland
    Director
    The Courtyard, Easter Broomhouse
    EH42 1RA Dunbar
    The Hay Barn
    Scotland
    United KingdomUnited Kingdom161017330002
    SMITH, Helen Jane
    Countess Crescent
    EH42 1DX Dunbar
    9
    East Lothian
    Great Britain
    Director
    Countess Crescent
    EH42 1DX Dunbar
    9
    East Lothian
    Great Britain
    United KingdomBritish168858150002
    WATSON, David Campbell
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    Director
    Templedean Park
    EH41 3ND Haddington
    15
    East Lothian
    Scotland
    U.K.British66313820002
    WILLCOCK, Keith James
    Macnair Avenue
    EH39 4QY North Berwick
    38
    East Lothian
    Scotland
    Director
    Macnair Avenue
    EH39 4QY North Berwick
    38
    East Lothian
    Scotland
    ScotlandBritish203075380001
    WRIGHT, Deborah Margaret
    Riverside Drive
    EH41 3QS Haddington
    15f
    East Lothian
    Scotland
    Director
    Riverside Drive
    EH41 3QS Haddington
    15f
    East Lothian
    Scotland
    East LothianScottish177816210001

    Who are the persons with significant control of SPAREWHEELS COMMUNITY INTEREST COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Galbraith
    Links Road
    EH39 4LU North Berwick
    15
    Scotland
    May 10, 2019
    Links Road
    EH39 4LU North Berwick
    15
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Morag Janet Haddow
    EH42 1GF Dunbar
    64 Kellie Place
    East Lothian
    Scotland
    May 11, 2018
    EH42 1GF Dunbar
    64 Kellie Place
    East Lothian
    Scotland
    Yes
    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 Jamie Regan
    6 The Courtyard, Easter Broomhouse
    EH42 1RA Dunbar
    The Hay Barn
    Scotland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SPAREWHEELS COMMUNITY INTEREST COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Apr 07, 2016The 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