SPEYDALE LIMITED
Status | DISSOLVED |
Company No. | SC222137 |
Category | Private Limited Company |
Incorporated | 10 Aug 2001 |
Age | 22 years, 9 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 8 days |
SUMMARY
SPEYDALE LIMITED is an dissolved private limited company with number SC222137. It was incorporated 22 years, 9 months, 28 days ago, on 10 August 2001 and it was dissolved 2 years, 11 months, 8 days ago, on 29 June 2021. The company address is Caledonia House Caledonia House, Glasgow, G41 1HJ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Liam Philip Wright
Documents
Capital statement capital company with date currency figure
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Capital
Type: SH19
Date: 2020-10-27
Capital : 600.00 GBP
Documents
Legacy
Date: 21 Oct 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 21 Oct 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/03/20
Documents
Resolution
Date: 21 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Wright
Appointment date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Gazette filings brought up to date
Date: 22 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change person secretary company with change date
Date: 17 Nov 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-05
Officer name: Mrs Sarah Suzanne Reinhold
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Emreco Holdings Ltd
Change date: 2017-05-05
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-05
Psc name: Mr Richard Charles Reinhold
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Old address: 69 Springkell Avenue Glasgow G41 4NU
Change date: 2017-05-05
New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Reinhold
Change date: 2014-03-24
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-24
Officer name: Mrs Sarah Suzanne Reinhold
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Reinhold
Change date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type small
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous shortened
Date: 02 Apr 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Change person secretary company with change date
Date: 13 Aug 2012
Action Date: 13 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-13
Officer name: Mrs Sarah Suzanne Reinhold
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard reinhold / 16/08/2001
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/05; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Miscellaneous
Date: 18 Sep 2002
Category: Miscellaneous
Type: MISC
Description: Amending 882 250901 49998 allot
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/01/02--------- £ si 10000@1=10000 £ ic 80000/90000
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/09/01--------- £ si 79998@1=79998 £ ic 2/80000
Documents
Legacy
Date: 16 Oct 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/09/01
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 14/09/01 from: 8 newton terrace glasgow G3 7PJ
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 17/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/08/01
Documents
Resolution
Date: 17 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
18 TANFIELD LANE,NORTHAMPTON,NN1 5RN
Number: | 09015283 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 IVY COTTAGES,CLEATOR,CA23 3DG
Number: | 07867181 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 11756579 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE UTTERSON ELECTRICAL LTD
8C HIGH STREET,SOUTHAMPTON,SO14 2DH
Number: | 07561749 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,TAUNTON,TA2 7PL
Number: | 09336054 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PATTEN CLOSE,COLCHESTER,CO6 1ND
Number: | 11371314 |
Status: | ACTIVE |
Category: | Private Limited Company |