About

Registered Number: SC362870
Date of Incorporation: 20/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB,

 

Founded in 2009, Spark Generation Ltd has its registered office in Selkirk. We don't currently know the number of employees at the company. There are 2 directors listed as Casey, Vincent, Harding, Debbie Mary for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Vincent 28 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Debbie Mary 01 July 2015 28 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
MR01 - N/A 14 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
AP01 - Appointment of director 07 January 2019
DS01 - Striking off application by a company 19 December 2018
AA01 - Change of accounting reference date 18 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 07 September 2017
PSC05 - N/A 01 September 2017
MR01 - N/A 02 May 2017
MR01 - N/A 02 May 2017
AA - Annual Accounts 10 April 2017
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
AD01 - Change of registered office address 14 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 08 April 2016
MR04 - N/A 06 April 2016
CH01 - Change of particulars for director 22 February 2016
MR01 - N/A 11 January 2016
MR01 - N/A 08 January 2016
AR01 - Annual Return 03 August 2015
TM02 - Termination of appointment of secretary 02 July 2015
AP03 - Appointment of secretary 02 July 2015
AA - Annual Accounts 01 April 2015
CH01 - Change of particulars for director 27 March 2015
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
AA - Annual Accounts 14 March 2014
MEM/ARTS - N/A 30 January 2014
RESOLUTIONS - N/A 30 December 2013
MR01 - N/A 12 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 01 June 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 16 March 2012
CH04 - Change of particulars for corporate secretary 25 October 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 August 2010
225 - Change of Accounting Reference Date 21 July 2009
NEWINC - New incorporation documents 20 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2019 Outstanding

N/A

A registered charge 21 April 2017 Fully Satisfied

N/A

A registered charge 21 April 2017 Fully Satisfied

N/A

A registered charge 24 December 2015 Fully Satisfied

N/A

A registered charge 24 December 2015 Fully Satisfied

N/A

A registered charge 02 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.