UKBizDB.co.uk

SPRINGS AND FALLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Springs And Falls Limited. The company was founded 26 years ago and was given the registration number SC180478. The firm's registered office is in EDINBURGH. You can find them at 12 Hope Street, , Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SPRINGS AND FALLS LIMITED
Company Number:SC180478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:12 Hope Street, Edinburgh, Scotland, EH2 4DB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Corporate Secretary30 July 2019Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director14 February 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary28 December 2017Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Corporate Secretary30 July 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary20 October 2016Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary11 November 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary11 November 1997Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Director11 November 1997Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director12 December 1997Active
59 Rue De Marsin Val, Vernouillet, France,

Director29 September 1998Active

People with Significant Control

Mr Alexandre Hugues Marie Bernard Benolt Albanel
Notified on:14 February 2020
Status:Active
Date of birth:August 1975
Nationality:French
Country of residence:Scotland
Address:12, Hope Street, Edinburgh, Scotland, EH2 4DB
Nature of control:
  • Significant influence or control
Hugues Charles Albanel
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:French
Country of residence:Scotland
Address:12, Hope Street, Edinburgh, Scotland, EH2 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-11-30Gazette

Gazette filings brought up to date.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-08-02Officers

Appoint corporate secretary company with name date.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Capital

Capital allotment shares.

Download
2018-11-13Resolution

Resolution.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.