SPIRITVITAL LIMITED

SC224271
3 CLAIRMONT GARDENS GLASGOW G3 7LW

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 3 Buy now
24 Oct 2023 accounts Annual Accounts 3 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 3 Buy now
28 Oct 2020 accounts Annual Accounts 3 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 accounts Annual Accounts 3 Buy now
28 Oct 2015 annual-return Annual Return 3 Buy now
29 Jul 2015 accounts Annual Accounts 3 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2014 annual-return Annual Return 3 Buy now
10 Jul 2014 accounts Annual Accounts 3 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
26 Jul 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 annual-return Annual Return 3 Buy now
24 Jul 2012 accounts Annual Accounts 4 Buy now
27 Oct 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 accounts Annual Accounts 4 Buy now
27 Oct 2010 annual-return Annual Return 3 Buy now
29 Jul 2010 accounts Annual Accounts 4 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
29 Oct 2009 officers Change of particulars for director (William John Robertson) 2 Buy now
29 Oct 2009 officers Change of particulars for secretary (Mr Brian Michael Fox) 1 Buy now
19 Aug 2009 accounts Annual Accounts 3 Buy now
21 Oct 2008 annual-return Return made up to 14/10/08; full list of members 3 Buy now
28 Aug 2008 accounts Annual Accounts 3 Buy now
06 Nov 2007 annual-return Return made up to 14/10/07; full list of members 2 Buy now
31 Aug 2007 accounts Annual Accounts 3 Buy now
24 Oct 2006 annual-return Return made up to 14/10/06; full list of members 2 Buy now
30 Aug 2006 accounts Annual Accounts 3 Buy now
28 Oct 2005 annual-return Return made up to 14/10/05; full list of members 2 Buy now
01 Sep 2005 accounts Annual Accounts 5 Buy now
18 Oct 2004 annual-return Return made up to 14/10/04; full list of members 6 Buy now
06 Aug 2004 accounts Annual Accounts 5 Buy now
17 Oct 2003 annual-return Return made up to 14/10/03; full list of members 6 Buy now
14 Aug 2003 accounts Annual Accounts 5 Buy now
11 Oct 2002 mortgage Partic of mort/charge ***** 5 Buy now
09 Oct 2002 annual-return Return made up to 16/10/02; full list of members 6 Buy now
13 Dec 2001 mortgage Partic of mort/charge ***** 7 Buy now
13 Dec 2001 mortgage Partic of mort/charge ***** 3 Buy now
01 Nov 2001 officers New director appointed 1 Buy now
31 Oct 2001 address Registered office changed on 31/10/01 from: 24 great king street edinburgh EH3 6QN 1 Buy now
31 Oct 2001 officers Secretary resigned 1 Buy now
31 Oct 2001 officers Director resigned 1 Buy now
31 Oct 2001 officers New secretary appointed 1 Buy now
16 Oct 2001 incorporation Incorporation Company 13 Buy now