About

Registered Number: SC180478
Date of Incorporation: 11/11/1997 (26 years and 5 months ago)
Company Status: Active
Date of Dissolution: 11/01/2013 (11 years and 3 months ago)
Registered Address: 12 Hope Street, Edinburgh, EH2 4DB,

 

Founded in 1997, Springs & Falls Ltd has its registered office in Edinburgh, it has a status of "Active". The companies directors are listed as Albanel, Alexandre Hugues Marie Bernard Benolt, Burness Paull Llp, Albanel, Hugues Charles, Quintard, George. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBANEL, Alexandre Hugues Marie Bernard Benolt 14 February 2020 - 1
ALBANEL, Hugues Charles 11 November 1997 14 February 2020 1
QUINTARD, George 29 September 1998 19 May 2003 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 28 December 2017 30 July 2019 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 28 February 2020
PSC01 - N/A 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
PSC07 - N/A 14 February 2020
AP01 - Appointment of director 14 February 2020
DISS40 - Notice of striking-off action discontinued 30 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AP04 - Appointment of corporate secretary 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
AP03 - Appointment of secretary 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
AD01 - Change of registered office address 02 August 2019
RESOLUTIONS - N/A 13 November 2018
CS01 - N/A 13 November 2018
SH01 - Return of Allotment of shares 13 November 2018
AA - Annual Accounts 21 September 2018
CH01 - Change of particulars for director 01 February 2018
PSC01 - N/A 24 January 2018
PSC09 - N/A 24 January 2018
AP04 - Appointment of corporate secretary 28 December 2017
AD01 - Change of registered office address 28 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 27 July 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 04 January 2017
AP04 - Appointment of corporate secretary 04 January 2017
AR01 - Annual Return 20 October 2016
AR01 - Annual Return 20 October 2016
AR01 - Annual Return 20 October 2016
AR01 - Annual Return 20 October 2016
AD01 - Change of registered office address 20 October 2016
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 20 October 2016
RT01 - Application for administrative restoration to the register 20 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2013
GAZ1 - First notification of strike-off action in London Gazette 21 September 2012
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 18 November 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AR01 - Annual Return 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 01 April 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 07 January 2010
363a - Annual Return 06 May 2009
363a - Annual Return 21 December 2007
363a - Annual Return 14 November 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 01 November 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 11 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363a - Annual Return 11 November 2003
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
363a - Annual Return 04 February 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 11 December 2001
AA - Annual Accounts 16 November 2001
363a - Annual Return 09 January 2001
AA - Annual Accounts 09 January 2001
363a - Annual Return 02 December 1999
AA - Annual Accounts 25 August 1999
225 - Change of Accounting Reference Date 23 June 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 March 1999
363a - Annual Return 13 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
NEWINC - New incorporation documents 11 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.