ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Two Spires Ltd

Two Spires Ltd is an active company incorporated on 18 July 2019 with the registered office located in Dunfermline, Fife. Two Spires Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC636482
Private limited company
Scottish Company
Age
6 years
Incorporated 18 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1501 days
Dated 17 July 2020 (5 years ago)
Next confirmation dated 17 July 2021
Was due on 31 July 2021 (4 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1605 days
Awaiting first accounts
For period ending 31 July 2020
Due by 18 April 2021 (4 years remaining)
Contact
Address
63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on 24 Jul 2023 (2 years 1 month ago)
Previous address was 4 White Court Largs White Court Largs KA30 8TL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Two Spires Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
2 Years 1 Month Ago on 24 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 17 Jul 2023
Christopher John Victor Everett (PSC) Resigned
2 Years 6 Months Ago on 13 Mar 2023
Christopher John Victor Everett Resigned
2 Years 6 Months Ago on 13 Mar 2023
Registered Address Changed
3 Years Ago on 3 Mar 2022
Christopher John Victor Everett (PSC) Appointed
3 Years Ago on 27 Sep 2021
Amed Hussain Abu-Toq (PSC) Resigned
3 Years Ago on 27 Sep 2021
Amed Hussain Abu-Toq Resigned
3 Years Ago on 27 Sep 2021
Christopher John Victor Everett Appointed
3 Years Ago on 27 Sep 2021
Compulsory Strike-Off Suspended
4 Years Ago on 26 Jun 2021
Get Credit Report
Discover Two Spires Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4 White Court Largs White Court Largs KA30 8TL Scotland to 63 Dunnock Road Dunfermline KY11 8QE on 24 July 2023
Submitted on 24 Jul 2023
Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 4 White Court Largs White Court Largs KA30 8TL on 17 July 2023
Submitted on 17 Jul 2023
Termination of appointment of Christopher John Victor Everett as a director on 13 March 2023
Submitted on 13 Mar 2023
Cessation of Christopher John Victor Everett as a person with significant control on 13 March 2023
Submitted on 13 Mar 2023
Registered office address changed from 360 Great Western Road Glasgow G4 9HT Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 3 March 2022
Submitted on 3 Mar 2022
Appointment of Christopher John Victor Everett as a director on 27 September 2021
Submitted on 3 Feb 2022
Termination of appointment of Amed Hussain Abu-Toq as a director on 27 September 2021
Submitted on 3 Feb 2022
Cessation of Amed Hussain Abu-Toq as a person with significant control on 27 September 2021
Submitted on 3 Feb 2022
Notification of Christopher John Victor Everett as a person with significant control on 27 September 2021
Submitted on 3 Feb 2022
Compulsory strike-off action has been suspended
Submitted on 26 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year