About

Registered Number: SC227462
Date of Incorporation: 29/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Crofthead Center, Dedridge, Livingston, West Lothian, EH54 6DG

 

Established in 2002, Sprint Computer Repairs Ltd has its registered office in Livingston, West Lothian. This business has 2 directors listed as Wotherspoon, William Hamilton Arnott, Stanley, Richard William David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOTHERSPOON, William Hamilton Arnott 06 February 2002 - 1
STANLEY, Richard William David 06 February 2002 27 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 March 2011
AD01 - Change of registered office address 04 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 14 February 2003
287 - Change in situation or address of Registered Office 07 October 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
RESOLUTIONS - N/A 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
CERTNM - Change of name certificate 07 February 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.