(TM01) Director's appointment terminated on 8th January 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th April 2023 from 28th April 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th April 2021
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4436010002, created on 15th September 2022
filed on: 22nd, September 2022
| mortgage
|
Free Download
(18 pages)
|
(AD01) Change of registered address from Tay House 300 Bath Street Glasgow G2 4JR Scotland on 20th September 2022 to Unit 4000 Academy Park Gower Street Glasgow G51 1PR
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed spohrt LIMITEDcertificate issued on 11/03/22
filed on: 11th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 26th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Aspire Business Centre Suite 11 16 Farmeloan Road Rutherglen Glasgow G73 1DL Scotland on 14th July 2021 to Tay House 300 Bath Street Glasgow G2 4JR
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th April 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th April 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC4436010001 in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th February 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 7th April 2021
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Tontine House 8 Gordon Street Floor 2.1 C/O Vary Recruitment Glasgow G1 3PL Scotland on 22nd February 2021 to Aspire Business Centre Suite 11 16 Farmeloan Road Rutherglen Glasgow G73 1DL
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th April 2019
filed on: 21st, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Vary Recruitment 8 Spohrt 2nd Floor Tontine House, 8 Gordon Street Glasgow G1 3PL on 28th August 2019 to Tontine House 8 Gordon Street Floor 2.1 C/O Vary Recruitment Glasgow G1 3PL
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4436010001, created on 28th December 2018
filed on: 7th, January 2019
| mortgage
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 30th April 2015 from 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Vary Recruitment 175 West George Street Turnberry House West George Street Glasgow G2 2LB on 1st June 2015 to C/O Vary Recruitment 8 Spohrt 2nd Floor Tontine House, 8 Gordon Street Glasgow G1 3PL
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(7 pages)
|