About

Registered Number: SC222550
Date of Incorporation: 28/08/2001 (23 years and 7 months ago)
Company Status: Liquidation
Registered Address: Finlay House 10-14 West Nile Street, Glasgow, G1 2PP

 

Sprinkler Specialists Ltd was founded on 28 August 2001, it's status at Companies House is "Liquidation". Nickson, Geoffrey, Wells, Martin are listed as directors of the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Martin 01 June 2003 12 December 2003 1
Secretary Name Appointed Resigned Total Appointments
NICKSON, Geoffrey 01 September 2003 - 1

Filing History

Document Type Date
MG03s - Statement of satisfaction in full or in part of a floating charge 04 September 2012
AD01 - Change of registered office address 31 August 2012
287 - Change in situation or address of Registered Office 21 April 2004
CO4.2(Scot) - N/A 07 April 2004
4.2(Scot) - N/A 07 April 2004
4.9(Scot) - N/A 09 March 2004
AA - Annual Accounts 31 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
410(Scot) - N/A 27 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
CERTNM - Change of name certificate 04 September 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
AA - Annual Accounts 20 June 2003
225 - Change of Accounting Reference Date 20 June 2003
363s - Annual Return 02 September 2002
CERTNM - Change of name certificate 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 October 2003 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.