THE SPARK INITIATIVE

Register to unlock more data on OkredoRegister

THE SPARK INITIATIVE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC204111

Incorporation date

21/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Honeypot Nursery, The Spark Initiative, 20 Blackwoods Crescent, Glasgow G69 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon04/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2019
First Gazette notice for voluntary strike-off
dot icon08/11/2019
Application to strike the company off the register
dot icon09/09/2019
Order of court - restore and wind up
dot icon17/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2014
First Gazette notice for voluntary strike-off
dot icon11/12/2013
Voluntary strike-off action has been suspended
dot icon20/09/2013
First Gazette notice for voluntary strike-off
dot icon06/09/2013
Application to strike the company off the register
dot icon18/04/2013
Appointment of Dr Ian Lamont Brown as a director
dot icon18/04/2013
Appointment of Mrs Erica Tinning as a director
dot icon27/02/2013
Annual return made up to 2013-02-21 no member list
dot icon22/01/2013
Termination of appointment of Susan Jeffrey as a director
dot icon22/01/2013
Termination of appointment of Brian Thompson as a director
dot icon22/01/2013
Termination of appointment of Sheena Black as a director
dot icon09/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Termination of appointment of Catherine Paton as a secretary
dot icon24/07/2012
Appointment of Mrs Josephine Sergeant as a secretary
dot icon15/03/2012
Annual return made up to 2012-02-21 no member list
dot icon23/02/2012
Appointment of Mrs. Heather Findlay Gilgis as a director
dot icon23/02/2012
Appointment of Mr. George James Gilgis as a director
dot icon15/02/2012
Appointment of Mr. William Roger Fleming as a director
dot icon14/11/2011
Termination of appointment of Alan Meikle as a director
dot icon14/11/2011
Termination of appointment of Fiona Gehrmann as a director
dot icon19/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/03/2011
Annual return made up to 2011-02-21 no member list
dot icon07/03/2011
Termination of appointment of Josephine Sergeant as a director
dot icon07/03/2011
Termination of appointment of Brenda Bellando as a director
dot icon18/01/2011
Appointment of Mr. Brian Thompson as a director
dot icon18/01/2011
Appointment of Mrs. Fiona Catherine Gehrmann as a director
dot icon17/01/2011
Termination of appointment of Gilbert Macarthur as a director
dot icon17/01/2011
Termination of appointment of Brian Elder as a director
dot icon08/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon16/03/2010
Annual return made up to 2010-02-21 no member list
dot icon16/03/2010
Director's details changed for Alan Meikle on 2010-03-16
dot icon16/03/2010
Director's details changed for Josephine Sergeant on 2010-03-16
dot icon16/03/2010
Director's details changed for Gilbert George Shaw Macarthur on 2010-03-16
dot icon16/03/2010
Director's details changed for Sheena Mary Black on 2010-03-16
dot icon16/03/2010
Director's details changed for Margaret Rose Mcintyre on 2010-03-16
dot icon16/03/2010
Director's details changed for Brian Elder on 2010-03-16
dot icon16/03/2010
Director's details changed for Susan Murdoch Jeffrey on 2010-03-16
dot icon16/03/2010
Director's details changed for Brenda Elizabeth Bellando on 2010-03-16
dot icon04/03/2010
Appointment of Fiona Stirling as a director
dot icon06/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/03/2009
Annual return made up to 21/02/09
dot icon28/01/2009
Director appointed brenda elizabeth bellando
dot icon28/01/2009
Director appointed josephine sergeant
dot icon28/01/2009
Appointment terminated director karma macdonald
dot icon28/01/2009
Appointment terminated director henry backhouse
dot icon05/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/09/2008
Appointment terminated director colin campbell
dot icon18/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon18/03/2008
Appointment terminated director elizabeth taggarty
dot icon12/03/2008
Annual return made up to 21/02/08
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon23/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/03/2007
Annual return made up to 21/02/07
dot icon03/10/2006
Director resigned
dot icon31/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Annual return made up to 21/02/06
dot icon04/02/2006
Director resigned
dot icon23/03/2005
Director resigned
dot icon21/03/2005
Annual return made up to 21/02/05
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon21/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon17/03/2004
Annual return made up to 21/02/04
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon19/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon17/03/2003
New director appointed
dot icon17/03/2003
Annual return made up to 21/02/03
dot icon18/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon11/11/2002
New secretary appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Secretary resigned
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon13/03/2002
Annual return made up to 21/02/02
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon19/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon16/03/2001
Annual return made up to 21/02/01
dot icon29/12/2000
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon21/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2012
dot iconLast change occurred
31/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2012
dot iconNext account date
31/07/2013
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Colin Michael
Director
26/01/2006 - 31/05/2008
4
Emmerson, Brenda Jean
Director
21/02/2000 - 20/08/2001
1
Meikle, Alan
Director
27/02/2003 - 24/10/2011
2
Sergeant, Josephine
Secretary
28/06/2012 - Present
-
Mckellan, Andrew Haldane
Secretary
21/02/2000 - 03/10/2002
-

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 THE SPARK INITIATIVE

THE SPARK INITIATIVE is an(a) Dissolved company incorporated on 21/02/2000 with the registered office located at Honeypot Nursery, The Spark Initiative, 20 Blackwoods Crescent, Glasgow G69 0EN. There are currently 8 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 THE SPARK INITIATIVE?

toggle

THE SPARK INITIATIVE is currently Dissolved. It was registered on 21/02/2000 and dissolved on 04/02/2020.

Where is THE SPARK INITIATIVE located?

toggle

THE SPARK INITIATIVE is registered at Honeypot Nursery, The Spark Initiative, 20 Blackwoods Crescent, Glasgow G69 0EN.

What does THE SPARK INITIATIVE do?

toggle

THE SPARK INITIATIVE operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for THE SPARK INITIATIVE?

toggle

The latest filing was on 04/02/2020: Final Gazette dissolved via voluntary strike-off.