About

Registered Number: SC311246
Date of Incorporation: 31/10/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: 10 Craigmillar Park, Edinburgh, EH16 5NE

 

Espionage North Ltd was founded on 31 October 2006. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, David 07 December 2006 01 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
AD01 - Change of registered office address 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
2.21B(Scot) - N/A 22 February 2016
2.20B(Scot) - N/A 01 September 2015
2.22B(Scot) - N/A 22 July 2015
2.29B(Scot) - N/A 25 June 2015
2.20B(Scot) - N/A 05 March 2015
2.15B(Scot) - N/A 24 November 2014
2.16BZ(Scot) - N/A 01 October 2014
2.16B(Scot) - N/A 16 September 2014
AD01 - Change of registered office address 30 July 2014
2.11B(Scot) - N/A 24 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 31 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 28 June 2010
466(Scot) - N/A 27 April 2010
466(Scot) - N/A 21 April 2010
RESOLUTIONS - N/A 15 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 20 December 2009
CH04 - Change of particulars for corporate secretary 20 December 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 14 July 2009
AUD - Auditor's letter of resignation 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
287 - Change in situation or address of Registered Office 01 December 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363s - Annual Return 01 February 2008
225 - Change of Accounting Reference Date 05 July 2007
466(Scot) - N/A 08 June 2007
466(Scot) - N/A 06 June 2007
466(Scot) - N/A 17 March 2007
466(Scot) - N/A 16 March 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
410(Scot) - N/A 03 January 2007
466(Scot) - N/A 28 December 2006
410(Scot) - N/A 22 December 2006
410(Scot) - N/A 22 December 2006
410(Scot) - N/A 20 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
RESOLUTIONS - N/A 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 21 December 2006 Outstanding

N/A

Standard security 21 December 2006 Outstanding

N/A

Floating charge 15 December 2006 Outstanding

N/A

Floating charge 15 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.