About

Registered Number: SC404405
Date of Incorporation: 29/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN

 

Spruce Developments Ltd was registered on 29 July 2011 and are based in Edinburgh, it's status is listed as "Dissolved". Spruce Developments Ltd has 8 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEEVERS, William Francis Philip 30 November 2011 - 1
MACDONALD, Ronald Sutherland 30 November 2011 - 1
CHALMERS, John Barclay 30 November 2011 30 September 2017 1
WEIR, William Simpson 30 November 2011 30 September 2017 1
D.W. DIRECTOR 1 LIMITED 29 July 2011 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MILLIGAN, Leanne 02 December 2013 - 1
CASEY, Wilma Jane 30 November 2011 27 March 2013 1
MACDONALD, Ronald Sutherland 27 March 2013 02 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 05 January 2018
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 14 August 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 August 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 17 April 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AR01 - Annual Return 09 August 2012
AP03 - Appointment of secretary 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
CERTNM - Change of name certificate 02 November 2011
NEWINC - New incorporation documents 29 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.