About

Registered Number: SC295992
Date of Incorporation: 24/01/2006 (19 years and 2 months ago)
Company Status: Active
Date of Dissolution: 25/06/2019 (5 years and 9 months ago)
Registered Address: 22 Braid Road, Edinburgh, EH10 6AD,

 

Sparkle Arts Ltd was registered on 24 January 2006 with its registered office in Edinburgh. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONNELL, Dayle Kathryn 08 March 2016 - 1
HENDERSON, Dayle Kathryn 22 July 2016 - 1
CONNELL, Brian 24 January 2006 08 March 2016 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
RESOLUTIONS - N/A 07 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 06 December 2019
RT01 - Application for administrative restoration to the register 06 December 2019
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 23 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 21 February 2017
AP03 - Appointment of secretary 21 February 2017
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 08 March 2016
AP03 - Appointment of secretary 08 March 2016
TM02 - Termination of appointment of secretary 08 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 February 2015
CH01 - Change of particulars for director 15 February 2015
CH03 - Change of particulars for secretary 15 February 2015
AAMD - Amended Accounts 31 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.