Company Information for SPHERE TECHNOLOGY LIMITED
APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC389525
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPHERE TECHNOLOGY LIMITED | |
Legal Registered Office | |
APEX 3, 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH3 | |
Company Number | SC389525 | |
---|---|---|
Company ID Number | SC389525 | |
Date formed | 2010-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 15:36:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPHERE TECHNOLOGY, INC. | 506 Wellington Rd Breckenridge CO 80424 | Delinquent | Company formed on the 2002-01-15 | |
SPHERE TECHNOLOGY AND CONTROLS INC. | 22 LORD CLOSE RED DEER ALBERTA T4R 2R8 | Active | Company formed on the 2006-10-18 | |
SPHERE TECHNOLOGY CONNECTION LTD. | 260 2323 - 32 AVENUE NE CALGARY ALBERTA T2E 6Z8 | Active | Company formed on the 2008-11-10 | |
SPHERE TECHNOLOGY CONSULTING PTY LTD | ACT 2903 | Dissolved | Company formed on the 2014-09-20 | |
SPHERE TECHNOLOGY GROUP LLC | 587 PULASKI RD. Suffolk KINGS PARK NY 11754 | Active | Company formed on the 2016-11-25 | |
SPHERE TECHNOLOGY | Singapore | Dissolved | Company formed on the 2008-09-11 | |
SPHERE TECHNOLOGY PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-11 | |
SPHERE TECHNOLOGY SOLUTIONS LIMITED | 1ST FLOOR WEST DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU | Active - Proposal to Strike off | Company formed on the 2016-12-21 | |
SPHERE TECHNOLOGY INC | Delaware | Unknown | ||
SPHERE TECHNOLOGY LIMITED | Active | Company formed on the 2009-12-28 | ||
SPHERE TECHNOLOGY INC | Georgia | Unknown | ||
SPHERE TECHNOLOGY SOLUTIONS LLC | New Jersey | Unknown | ||
SPHERE TECHNOLOGY RESOURCES INCORPORATED | New Jersey | Unknown | ||
SPHERE TECHNOLOGY LLC | California | Unknown | ||
SPHERE TECHNOLOGY INC | North Carolina | Unknown | ||
Sphere Technology Group | 1135 Pearl St. STE 205 Boulder CO 80302 | Good Standing | Company formed on the 2019-09-23 | |
SPHERE TECHNOLOGY HOLDINGS, INC. | 1999 BRYAN ST STE 900 DALLAS TX 75201 | Active | Company formed on the 2023-10-26 | |
SPHERE TECHNOLOGY CO LTD | 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE | Active | Company formed on the 2024-04-30 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN CHARLES MORRIS |
||
OLIVER MARK TREADWAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAYMENT CENTRIC LIMITED | Director | 2016-03-17 | CURRENT | 2014-08-18 | Active | |
BELLROCK TECHNOLOGY LIMITED | Director | 2015-09-10 | CURRENT | 2012-06-25 | Active | |
RICO DEVELOPMENTS LTD | Director | 2014-08-18 | CURRENT | 2010-01-20 | Active | |
ART RETAIL NETWORK LIMITED | Director | 2014-08-12 | CURRENT | 2010-07-20 | Liquidation | |
NETWORK 90 LIMITED | Director | 2013-07-01 | CURRENT | 2010-12-29 | Liquidation | |
BLIPFOTO LIMITED | Director | 2012-11-19 | CURRENT | 2007-07-10 | Dissolved 2017-08-12 | |
MOBILE ACUITY LIMITED | Director | 2011-12-15 | CURRENT | 2006-01-30 | Active | |
ESM INVESTMENTS LIMITED | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active | |
ESM PROPERTIES LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 61 DUBLIN STREET EDINBURGH EH3 6NL | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1729.14 | |
AR01 | 25/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MARK TREADWAY / 22/12/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1729.14 | |
AR01 | 25/11/14 FULL LIST | |
RES13 | PRE-EMPTION WAIVED IN RESPECT TO ALLOTMENT 03/02/2014 | |
RES01 | ADOPT ARTICLES 03/02/2014 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MORRIS | |
SH01 | 03/02/14 STATEMENT OF CAPITAL GBP 1729.14 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 16/01/14 STATEMENT OF CAPITAL GBP 1099.81 | |
SH01 | 16/01/14 STATEMENT OF CAPITAL GBP 1099.81 | |
AR01 | 25/11/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 25/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MARK TREADWAY / 25/11/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 1 BROUGHTON MARKET EDINBURGH EH3 6NU UNITED KINGDOM | |
AA01 | CURREXT FROM 30/11/2011 TO 30/04/2012 | |
AR01 | 25/11/11 FULL LIST | |
SH01 | 15/07/11 STATEMENT OF CAPITAL GBP 1067.3 | |
SH02 | SUB-DIVISION 03/02/11 | |
RES01 | ADOPT ARTICLES 03/02/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 11/02/11 STATEMENT OF CAPITAL GBP 1052.64 | |
SH01 | 03/02/11 STATEMENT OF CAPITAL GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2017-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPHERE TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SPHERE TECHNOLOGY LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | SPHERE TECHNOLOGY LIMITED | Event Date | 2017-06-16 |
Notice is hereby given that on 7 June 2017 a Petition was presented to the Sheriff of Lothian and Borders at Edinburgh by Oliver Treadway, C/O 61 Dublin Street, Edinburgh EH3 6NL as director of Sphere Technology Limited for inter alia an Order under the Insolvency Act 1986 to wind up Sphere Technology Limited, a companyincorporated under the companies act (company number SC389525) andhaving its registered office at 61 Dublin Street, Edinburgh EH3 6NL and to appoint an Interim Liquidator, in which Petition the Sheriff by Interlocutor dated 7 June 2017 appointed Notice of the Import of the Petition and of thedeliverance, and of the particularsspecified in the Act of Sederunt to be advertised once in the Edinburgh Gazette and once in the Scottish Daily Mail newspaper; ordained the said Sphere Technology Limited and any other persons interested, if they intended to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Edinburgh within 8 days after such intimation, service oradvertisement, under certification; all of which Notice is hereby given. Alan Turner Munro, Solicitor, 140 West George Street, Glasgow, G2 2HG, Agent for Petitioner | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |