C. SPRATT MULTIUTILITY LTD

SC330796
440 HELEN STREET GLASGOW SCOTLAND G51 3HR

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 27 Buy now
02 Jul 2024 officers Change of particulars for director (Mr Christopher Liam Spratt) 2 Buy now
02 Jul 2024 officers Change of particulars for secretary (James Robert Spratt) 1 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 25 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 25 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 officers Change of particulars for director (Mr Christopher Liam Spratt) 2 Buy now
30 Aug 2021 accounts Annual Accounts 11 Buy now
25 Feb 2021 accounts Annual Accounts 10 Buy now
06 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 officers Appointment of director (Mr Peter Andrew Moffett) 2 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 9 Buy now
15 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2018 accounts Annual Accounts 10 Buy now
30 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2018 capital Return of Allotment of shares 6 Buy now
22 Jan 2018 resolution Resolution 6 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 8 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 8 Buy now
30 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jan 2016 mortgage Registration of a charge 17 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 8 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
14 Jul 2014 accounts Annual Accounts 8 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 accounts Annual Accounts 7 Buy now
06 Oct 2012 annual-return Annual Return 5 Buy now
29 Jun 2012 accounts Annual Accounts 7 Buy now
07 Oct 2011 accounts Annual Accounts 7 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
15 Oct 2010 officers Change of particulars for director (Christopher Liam Spratt) 2 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
13 Jul 2009 accounts Annual Accounts 7 Buy now
03 Dec 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
01 Oct 2007 officers Secretary resigned 1 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
01 Oct 2007 officers New secretary appointed 2 Buy now
01 Oct 2007 officers New director appointed 2 Buy now
12 Sep 2007 incorporation Incorporation Company 19 Buy now