SPRAYDOWN LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
SPRAYDOWN LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
SPRAYDOWN LIMITED was incorporated 17 years ago on 15/06/2006 and has the registered number: SC304071. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SPRAYDOWN LIMITED was incorporated 17 years ago on 15/06/2006 and has the registered number: SC304071. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SPRAYDOWN LIMITED - EDINBURGH
This company is listed in the following categories:
30990 - Manufacture of other transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SOUTER INVESTMENTS
68-70 GEORGE STREET
EDINBURGH
EH2 2LR
This Company Originates in : United Kingdom
Previous trading names include:
SPRAYDOWN (SCOTLAND) LIMITED (until 25/07/2007)
SPRAYDOWN (SCOTLAND) LIMITED (until 25/07/2007)
DUNWILCO (1352) LIMITED (until 20/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
SOUTER INVESTMENTS
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANGUS KENNEDY MORRISON | Sep 1961 | British | Director | 2006-11-22 | CURRENT |
MR JOHN DOUGLAS BERTHINUSSEN | Nov 1980 | British | Director | 2010-06-21 | CURRENT |
MR DAVID DOUGLAS | Jun 1964 | British | Director | 2006-11-22 | CURRENT |
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2006-06-15 UNTIL 2006-11-22 | RESIGNED | ||
D.W. DIRECTOR 1 LIMITED | Corporate Director | 2006-06-15 UNTIL 2006-11-22 | RESIGNED | ||
PETER JAMES WOOD | Aug 1973 | British | Director | 2008-04-14 UNTIL 2008-09-19 | RESIGNED |
MR STUART QUEEN | Apr 1964 | British | Director | 2006-11-25 UNTIL 2012-03-09 | RESIGNED |
MR ANDREW JAMES MACFIE | Nov 1956 | British | Director | 2008-04-15 UNTIL 2010-06-21 | RESIGNED |
MR MAURICE MCBRIDE | Sep 1954 | British | Director | 2010-03-02 UNTIL 2012-03-09 | RESIGNED |
MR STEVEN PAUL NESBITT | Apr 1954 | Uk | Director | 2006-11-25 UNTIL 2010-10-06 | RESIGNED |
GRAEME WILLIAM HENRY | Jan 1965 | Director | 2006-11-22 UNTIL 2008-09-30 | RESIGNED | |
MR JOHN ANTHONY DOWNES | Nov 1951 | British | Director | 2006-11-25 UNTIL 2019-10-07 | RESIGNED |
MR STUART QUEEN | Apr 1964 | British | Secretary | 2008-10-24 UNTIL 2012-03-09 | RESIGNED |
GRAEME WILLIAM HENRY | Jan 1965 | Secretary | 2006-11-22 UNTIL 2008-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Angus Kennedy Morrison | 2016-04-06 | 9/1961 | Edinburgh | Voting rights 25 to 50 percent |
Mr David Douglas | 2016-04-06 | 6/1964 | Edinburgh | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - SPRAYDOWN LIMITED | 2023-12-21 | 31-03-2023 | £-17,638,838 equity |
Micro-Entity Accounts - SPRAYDOWN LIMITED | 2022-12-13 | 31-03-2022 | £-15,381,828 equity |
Micro-Entity Accounts - SPRAYDOWN LIMITED | 2021-11-24 | 31-03-2021 | £-13,416,366 equity |
Micro-entity Accounts - SPRAYDOWN LIMITED | 2020-12-23 | 31-03-2020 | £11,695,445 equity |
Micro-entity Accounts - SPRAYDOWN LIMITED | 2019-12-31 | 31-03-2019 | £10,201,122 equity |
Spraydown Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £10,210 Cash £-5,883,379 equity |
Spraydown Limited - Limited company - abbreviated - 11.6 | 2014-12-24 | 31-03-2014 | £4,246 Cash £-5,138,793 equity |