Spencer Hill LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-12-31 | |
Employees | £0 | 0% |
Total assets | £251 | 0% |
MIGANI ACCOMMODATION LIMITED
SPENCER HILL LIMITED
Company type | Private Limited Company, Active |
Company Number | SC615738 |
Universal Entity Code | 3598-1775-1273-7920 |
Record last updated | Tuesday, December 11, 2018 8:18:58 AM UTC |
Official Address | 272 Bath Street Glasgow Scotland G24jr Anderston/City There are 9,975 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G24JR |
Sector | specialised design activities |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 10, 2018 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Oct 11, 2016 | Annual return |  |
Registry | Oct 11, 2016 | Change of registered office address |  |
Registry | Oct 11, 2016 | Annual return |  |
Registry | Oct 11, 2016 | Change of registered office address |  |
Registry | Aug 27, 2016 | Company name change |  |
Financials | Apr 30, 2016 | Annual accounts |  |
Financials | Apr 30, 2016 | Annual accounts 2597263... |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Nov 14, 2015 | Notice of striking-off action discontinued |  |
Registry | Nov 14, 2015 | Notice of striking-off action discontinued 1866109... |  |
Registry | Nov 12, 2015 | Annual return |  |
Registry | Nov 12, 2015 | Change of particulars for director |  |
Registry | Nov 12, 2015 | Annual return |  |
Registry | Nov 12, 2015 | Change of particulars for director |  |
Registry | Oct 20, 2015 | First notification of strike-off action in london gazette |  |
Registry | Oct 20, 2015 | First notification of strike-off action in london gazette 1766589... |  |
Registry | Jul 27, 2015 | Change of registered office address |  |
Registry | Jul 27, 2015 | Change of registered office address 2595478... |  |
Financials | Apr 6, 2015 | Annual accounts |  |
Financials | Apr 6, 2015 | Annual accounts 2595010... |  |
Financials | Apr 6, 2015 | Annual accounts |  |
Registry | Feb 10, 2015 | Change of registered office address |  |
Registry | Feb 10, 2015 | Change of registered office address 2594782... |  |
Registry | Feb 10, 2015 | Change of registered office address |  |
Registry | Oct 2, 2014 | Annual return |  |
Registry | Oct 2, 2014 | Annual return 2593615... |  |
Registry | Oct 2, 2014 | Annual return |  |
Registry | Jun 5, 2014 | Resignation of one Director |  |
Registry | Jun 5, 2014 | Resignation of one Director 2593114... |  |
Registry | Jun 5, 2014 | Resignation of one Business Managment Consultant and one Director (a man) |  |
Registry | Jun 5, 2014 | Resignation of one Director |  |
Registry | Apr 28, 2014 | Appointment of a person as Director |  |
Registry | Apr 28, 2014 | Appointment of a person as Director 7905618... |  |
Registry | Apr 28, 2014 | Appointment of a person as Director |  |
Registry | Apr 1, 2014 | Appointment of a man as Business Managment Consultant and Director |  |
Registry | Jun 26, 2013 | Appointment of a man as Director |  |