1SPATIAL SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

1SPATIAL SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC145202

Incorporation date

29/06/1993

Size

Full

Contacts

Registered address

Registered address

3 Wellgreen Lane, Stirling, FK8 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon30/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2012
First Gazette notice for voluntary strike-off
dot icon26/07/2012
Application to strike the company off the register
dot icon28/06/2012
Termination of appointment of Peter Charles Bullock as a director on 2012-06-26
dot icon20/06/2012
Termination of appointment of Nicholas John Snape as a director on 2012-06-14
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon22/03/2012
Termination of appointment of Peter Charles Bullock as a secretary on 2012-02-22
dot icon22/03/2012
Appointment of St John's Square Secretaries Limited as a secretary on 2012-02-22
dot icon22/03/2012
Appointment of Ms Claire Milverton as a director on 2012-02-21
dot icon22/03/2012
Appointment of Marcus Nigel Hanke as a director on 2012-02-21
dot icon06/12/2011
Current accounting period shortened from 2012-06-30 to 2012-01-31
dot icon08/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon05/03/2010
Accounts for a small company made up to 2009-06-30
dot icon26/08/2009
Appointment Terminated Director alan douglas
dot icon24/08/2009
Director's Change of Particulars / alan douglas / 01/07/2008 / Date of Birth was: 08-May-1957, now: none
dot icon27/07/2009
Director's Change of Particulars / michael sanderson / 01/07/2009 / Middle Name/s was: , now: stephen; HouseName/Number was: , now: garden cottage; Street was: 57 bates lane, now: shipston road; Post Town was: helsby, now: upper tysoe; Region was: cheshire, now: warwickshire; Post Code was: WA6 9LH, now: CV35 0TR; Country was: , now: england
dot icon27/07/2009
Return made up to 29/06/09; full list of members
dot icon27/07/2009
Director's Change of Particulars / nicholas snape / 01/07/2009 / HouseName/Number was: , now: 42; Street was: 7 haymarket road, now: longchamp drive; Post Town was: cambridge, now: ely; Region was: , now: cambridgeshire; Post Code was: CB3 0BQ, now: CB7 4QS; Country was: , now: united kingdom
dot icon09/02/2009
Accounts for a small company made up to 2008-06-30
dot icon20/09/2008
Return made up to 29/06/08; full list of members
dot icon10/07/2008
Director appointed alan douglas
dot icon10/06/2008
Director appointed nicholas john snape
dot icon22/05/2008
Auditor's resignation
dot icon10/03/2008
Full accounts made up to 2007-06-30
dot icon12/02/2008
Return made up to 29/06/07; full list of members; amend
dot icon15/08/2007
Return made up to 29/06/07; no change of members
dot icon30/07/2007
Certificate of change of name
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
Director resigned
dot icon17/07/2007
New secretary appointed;new director appointed
dot icon14/06/2007
£ nc 10000/1000 20/12/04
dot icon16/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2006
Return made up to 29/06/06; full list of members
dot icon13/03/2006
Ad 31/12/05--------- £ si 8@1=8 £ ic 84/92
dot icon06/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/09/2005
Director's particulars changed
dot icon29/06/2005
Return made up to 29/06/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/04/2005
Ad 23/03/05--------- £ si 10@1=10 £ ic 74/84
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon05/07/2004
Return made up to 29/06/04; full list of members
dot icon21/01/2004
Registered office changed on 21/01/04 from: inglewood house inglewood alloa FK10 2HU
dot icon14/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon01/08/2003
Return made up to 29/06/03; full list of members
dot icon01/08/2003
Director's particulars changed
dot icon01/08/2003
£ ic 100/74 13/06/03 £ sr 26@1=26
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/06/2002
Return made up to 29/06/02; full list of members
dot icon20/06/2002
Secretary's particulars changed;director's particulars changed
dot icon26/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 29/06/01; full list of members
dot icon27/06/2001
Secretary resigned;director's particulars changed
dot icon12/01/2001
New secretary appointed
dot icon06/12/2000
Accounts for a small company made up to 2000-06-30
dot icon26/07/2000
Return made up to 29/06/00; full list of members
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon06/10/1999
£ ic 1000/100 23/09/99 £ sr 900@1=900
dot icon01/10/1999
Director resigned
dot icon28/09/1999
Accounts for a small company made up to 1999-06-30
dot icon27/07/1999
Return made up to 29/06/99; full list of members
dot icon27/07/1999
Registered office changed on 27/07/99
dot icon04/03/1999
Accounts for a small company made up to 1998-06-30
dot icon07/07/1998
Return made up to 29/06/98; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-06-30
dot icon07/08/1997
Return made up to 29/06/97; full list of members
dot icon07/08/1997
Registered office changed on 07/08/97
dot icon24/02/1997
Partic of mort/charge *
dot icon21/10/1996
Accounts for a small company made up to 1996-06-30
dot icon01/08/1996
Return made up to 29/06/96; no change of members
dot icon01/08/1996
Secretary's particulars changed;director's particulars changed
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon25/03/1996
Return made up to 29/06/95; no change of members
dot icon29/02/1996
Registered office changed on 29/02/96 from: cruchan lovers loan dollar FK14 7AB
dot icon26/09/1995
Memorandum and Articles of Association
dot icon03/07/1995
Ad 19/06/95--------- £ si 998@1=998 £ ic 2/1000
dot icon03/07/1995
Nc inc already adjusted 19/06/95
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon22/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 29/06/94; full list of members
dot icon01/07/1993
Secretary resigned;new director appointed
dot icon01/07/1993
New secretary appointed;director resigned
dot icon01/07/1993
Registered office changed on 01/07/93 from: 24 great king street edinburgh EH3 6QN
dot icon29/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
29/06/1993 - 29/06/1993
3784
Snape, Nicholas John
Director
16/03/2008 - 14/06/2012
11
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
29/06/1993 - 29/06/1993
8526
Turpie, William Alan
Director
29/06/1993 - 23/09/1999
-
Turpie, Carole
Secretary
29/06/1993 - 14/07/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1SPATIAL SCOTLAND LIMITED

1SPATIAL SCOTLAND LIMITED is an(a) Dissolved company incorporated on 29/06/1993 with the registered office located at 3 Wellgreen Lane, Stirling, FK8 2BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1SPATIAL SCOTLAND LIMITED?

toggle

1SPATIAL SCOTLAND LIMITED is currently Dissolved. It was registered on 29/06/1993 and dissolved on 30/11/2012.

Where is 1SPATIAL SCOTLAND LIMITED located?

toggle

1SPATIAL SCOTLAND LIMITED is registered at 3 Wellgreen Lane, Stirling, FK8 2BS.

What does 1SPATIAL SCOTLAND LIMITED do?

toggle

1SPATIAL SCOTLAND LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for 1SPATIAL SCOTLAND LIMITED?

toggle

The latest filing was on 30/11/2012: Final Gazette dissolved via voluntary strike-off.