SPINDRIFT SERVICES IV LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-24 View Report
Gazette. Gazette notice voluntary. 2022-11-01 View Report
Dissolution. Dissolution application strike off company. 2022-10-24 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Persons with significant control. Withdrawal date: 2021-12-16. 2021-12-16 View Report
Persons with significant control. Notification date: 2021-03-18. Psc name: Craig Laurence James Waterson. 2021-12-16 View Report
Persons with significant control. Notification date: 2021-03-18. Psc name: Calum Neil Waterson. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-10-14 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-10-14 View Report
Persons with significant control. Psc name: Nigel Gordon Waterson. Cessation date: 2020-12-29. 2021-10-14 View Report
Address. Change date: 2021-10-14. Old address: 1 George Square Glasgow G2 1AL United Kingdom. New address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA. 2021-10-14 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2021-10-14. 2021-10-14 View Report
Officers. Termination date: 2020-12-29. Officer name: Nigel Gordon Waterson. 2021-10-14 View Report
Officers. Officer name: Mr Calum Neil Waterson. Appointment date: 2021-09-18. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Accounts. Accounts type micro entity. 2018-12-30 View Report
Confirmation statement. Statement with updates. 2018-07-17 View Report
Accounts. Accounts type micro entity. 2017-12-30 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Change account reference date company current shortened. 2016-02-10 View Report
Document replacement. Form type: AP01. 2015-12-09 View Report
Change of name. Description: Company name changed mm&s (5877) LIMITED\certificate issued on 05/08/15. 2015-08-05 View Report
Resolution. Description: Resolutions. 2015-08-05 View Report
Officers. Termination date: 2015-07-22. Officer name: Vindex Services Limited. 2015-07-30 View Report
Officers. Termination date: 2015-07-22. Officer name: Vindex Limited. 2015-07-30 View Report
Officers. Officer name: Mr Nigel Gordon Waterson. Appointment date: 2015-07-22. 2015-07-30 View Report
Officers. Termination date: 2015-06-30. Officer name: Christine Truesdale. 2015-07-01 View Report
Incorporation. Capital: GBP 2 2015-06-08 View Report