About

Registered Number: SC381956
Date of Incorporation: 14/07/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 4 months ago)
Registered Address: C/O Wri Associates Limited Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB,

 

Established in 2010, Spd Print & Media Ltd has its registered office in Glasgow. There are no directors listed for Spd Print & Media Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
DS01 - Striking off application by a company 23 August 2018
AD01 - Change of registered office address 19 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 June 2017
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 22 March 2016
CERTNM - Change of name certificate 16 April 2015
AA - Annual Accounts 08 April 2015
MR04 - N/A 14 March 2015
AP01 - Appointment of director 16 January 2015
MR01 - N/A 06 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 May 2014
CH01 - Change of particulars for director 05 December 2013
RESOLUTIONS - N/A 03 December 2013
RESOLUTIONS - N/A 03 December 2013
MEM/ARTS - N/A 03 December 2013
AR01 - Annual Return 26 September 2013
RP04 - N/A 26 September 2013
RP04 - N/A 26 September 2013
RP04 - N/A 26 September 2013
RP04 - N/A 26 September 2013
RP04 - N/A 26 September 2013
RP04 - N/A 26 September 2013
RP04 - N/A 26 September 2013
RP04 - N/A 26 September 2013
RP04 - N/A 26 September 2013
RP04 - N/A 26 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 09 April 2013
AA - Annual Accounts 21 September 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 25 April 2012
AA01 - Change of accounting reference date 21 March 2012
RESOLUTIONS - N/A 19 January 2012
AR01 - Annual Return 02 August 2011
AA01 - Change of accounting reference date 17 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 28 August 2010
RESOLUTIONS - N/A 24 August 2010
SH01 - Return of Allotment of shares 14 July 2010
AP01 - Appointment of director 14 July 2010
AD01 - Change of registered office address 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2014 Outstanding

N/A

Floating charge 17 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.