SPIRIT AID LIMITED

SC214111
EUROPA HOUSE 450 ARGYLE STREET GLASGOW SCOTLAND G2 8LH

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 12 Buy now
16 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2024 officers Change of particulars for director (Mr Martin Graeme Mccrum) 2 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 12 Buy now
29 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2023 officers Appointment of director (Mrs Shona Kay Pettigrew) 2 Buy now
23 Feb 2023 officers Termination of appointment of director (Gillian Mcdonald Macadam) 1 Buy now
23 Feb 2023 officers Termination of appointment of director (Keira Lucchesi) 1 Buy now
23 Feb 2023 officers Termination of appointment of director (Graeme Samuel Johnston) 1 Buy now
23 Feb 2023 officers Termination of appointment of director (Alexandra Gourlay) 1 Buy now
16 Jan 2023 accounts Annual Accounts 12 Buy now
13 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
13 Jan 2022 accounts Annual Accounts 12 Buy now
13 Jan 2022 accounts Annual Accounts 12 Buy now
08 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 13 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2019 officers Appointment of director (Mr Graeme Samuel Johnston) 2 Buy now
05 Mar 2019 officers Appointment of director (Ms Keira Lucchesi) 2 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 officers Appointment of director (Mrs Mhairi Jayne Gracey Macleod) 2 Buy now
15 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2018 accounts Annual Accounts 13 Buy now
06 Dec 2018 officers Change of particulars for director (Mr James Murphy) 2 Buy now
04 Dec 2018 officers Termination of appointment of director (Ellen Maguire) 1 Buy now
04 Dec 2018 officers Termination of appointment of director (Stephen Richard Ansell) 1 Buy now
04 Dec 2018 officers Termination of appointment of director (Findlay Donaldson) 1 Buy now
04 Dec 2018 officers Appointment of director (Mr James Forsyth Ridley) 2 Buy now
04 Dec 2018 officers Appointment of director (Mrs Gillian Mcdonald Macadam) 2 Buy now
04 Dec 2018 officers Appointment of director (Mr Martin Graeme Mccrum) 2 Buy now
27 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 officers Termination of appointment of director (James Thomas Mccann Rae) 1 Buy now
28 Sep 2017 accounts Annual Accounts 12 Buy now
01 Sep 2017 officers Termination of appointment of director (Patrick Joseph Rolink) 1 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2017 officers Termination of appointment of director (Paul John Gribben) 1 Buy now
02 Feb 2017 officers Appointment of director (Mrs Ellen Maguire) 2 Buy now
06 Oct 2016 accounts Annual Accounts 12 Buy now
29 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 officers Appointment of director (Mr Gavin Mitchell Gibb) 2 Buy now
09 Mar 2016 annual-return Annual Return 10 Buy now
09 Mar 2016 officers Termination of appointment of director (John Devlin) 1 Buy now
09 Mar 2016 officers Termination of appointment of director (Frances Connolly) 1 Buy now
09 Mar 2016 officers Termination of appointment of director (Frances Connolly) 1 Buy now
09 Mar 2016 officers Termination of appointment of director (John Devlin) 1 Buy now
05 Oct 2015 accounts Annual Accounts 12 Buy now
17 Mar 2015 annual-return Annual Return 12 Buy now
17 Mar 2015 officers Termination of appointment of director (Henry Campbell) 1 Buy now
04 Nov 2014 officers Termination of appointment of director (Rachel Stewart) 1 Buy now
25 Sep 2014 accounts Annual Accounts 11 Buy now
14 May 2014 officers Appointment of director (Mr John Devlin) 2 Buy now
14 May 2014 officers Appointment of director (Ms Alexandra Gourlay) 2 Buy now
14 May 2014 officers Appointment of director (Miss Rachel Stewart) 2 Buy now
21 Jan 2014 annual-return Annual Return 11 Buy now
21 Jan 2014 officers Appointment of director (Mr Paul John Gribben) 2 Buy now
01 Oct 2013 accounts Annual Accounts 11 Buy now
07 Jan 2013 annual-return Annual Return 10 Buy now
08 Oct 2012 accounts Annual Accounts 11 Buy now
25 Sep 2012 officers Termination of appointment of director (Matthew Ferguson) 1 Buy now
14 Mar 2012 incorporation Memorandum Articles 8 Buy now
04 Jan 2012 annual-return Annual Return 11 Buy now
04 Jan 2012 officers Change of particulars for director (Mr Jamie Rae) 2 Buy now
22 Dec 2011 officers Appointment of director (Mr Jamie Rae) 2 Buy now
06 Oct 2011 accounts Annual Accounts 12 Buy now
21 Jul 2011 officers Termination of appointment of director (William Cosh) 1 Buy now
21 Jul 2011 officers Appointment of director (Mr Henry Campbell) 2 Buy now
04 Mar 2011 annual-return Annual Return 10 Buy now
28 Sep 2010 accounts Annual Accounts 11 Buy now
04 Mar 2010 annual-return Annual Return 6 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Matthew John Ferguson) 2 Buy now
04 Mar 2010 officers Change of particulars for director (David Hayman) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Patrick Joseph Rolink) 2 Buy now
04 Mar 2010 officers Change of particulars for director (James Murphy) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Frances Connolly) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr William Cosh) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Findlay Donaldson) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Stephen Richard Ansell) 2 Buy now
12 Nov 2009 accounts Annual Accounts 12 Buy now
26 Mar 2009 annual-return Annual return made up to 22/12/08 4 Buy now
29 Dec 2008 accounts Annual Accounts 13 Buy now
09 Jun 2008 annual-return Annual return made up to 22/12/07 4 Buy now
09 Jun 2008 officers Appointment terminated director mamie lang 1 Buy now
06 May 2008 officers Director appointed james murphy 2 Buy now
01 Nov 2007 accounts Annual Accounts 13 Buy now
05 Sep 2007 officers New director appointed 1 Buy now
04 Sep 2007 officers New secretary appointed 1 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
24 May 2007 officers Secretary resigned 1 Buy now
02 May 2007 annual-return Annual return made up to 22/12/06 2 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
08 Mar 2007 officers New secretary appointed 2 Buy now
06 Mar 2007 address Registered office changed on 06/03/07 from: 274 sauchiehall street glasgow G2 3EH 1 Buy now