SPEYSIDE GLENLIVET (HSL) COMPANY LIMITED

, Blackford, PH4 1QA, Perthshire
StatusACTIVE
Company No.SC352496
CategoryPrivate Limited Company
Incorporated12 Dec 2008
Age15 years, 5 months, 23 days
JurisdictionScotland

SUMMARY

SPEYSIDE GLENLIVET (HSL) COMPANY LIMITED is an active private limited company with number SC352496. It was incorporated 15 years, 5 months, 23 days ago, on 12 December 2008. The company address is , Blackford, PH4 1QA, Perthshire.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-23

Officer name: Mrs Jacquiline Angela James

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-23

Officer name: Mark Alexander Steven

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3524960002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3524960004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3524960001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3524960003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3524960006

Charge creation date: 2022-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-27

Charge number: SC3524960007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2022

Action Date: 21 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-21

Charge number: SC3524960005

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie Montgomery

Change date: 2021-08-04

Documents

View document PDF

Legacy

Date: 16 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Highland Spring Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Maher Al Tajir

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Leslie Montgomery

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 03 Jun 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3524960002

Documents

View document PDF

Mortgage alter floating charge with number

Date: 31 May 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3524960001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3524960004

Charge creation date: 2014-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-10

Charge number: SC3524960003

Documents

View document PDF

Mortgage alter floating charge

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 10 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3524960002

Charge creation date: 2014-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 10 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-10

Charge number: SC3524960001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Alexander Steven

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Murray Falconer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmn and caam water LIMITED\certificate issued on 09/06/10

Documents

View document PDF

Resolution

Date: 09 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-05

Officer name: Mr Maher Altajir

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-05

Officer name: Mr Leslie Montgomery

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-04-01

Officer name: Maher Altajir

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lelsie Montgomery

Change date: 2009-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 01 Apr 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-04-01

Officer name: Murray Angus Falconer

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed maher altajir

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed murray angus falconer

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed lelsie montgomery

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 06/04/2009 from 66 queens road aberdeen AB15 4YE

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director donald mcnaught

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary maclay murray & spens LLP

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin murdoch

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed colin andrew albert murdoch

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vindex LIMITED

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vindex services LIMITED

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed donald iain mcnaught

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christine truesdale

Documents

View document PDF

Resolution

Date: 17 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5438) LIMITED\certificate issued on 13/03/09

Documents

View document PDF

Incorporation company

Date: 12 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICIA KITE ACADEMY LIMITED

SYCAMORE LODGE HARDIGATE ROAD,NOTTINGHAM,NG12 3AH

Number:05684878
Status:ACTIVE
Category:Private Limited Company

AMBER BLUE MANAGEMENT LTD

THE GLADES,STOKE-ON-TRENT,ST1 5SQ

Number:11511987
Status:ACTIVE
Category:Private Limited Company

CUMBRIAN AVIATION & TRACTION LTD

55 GLENDOWLIN LODGES,PENRITH,CA10 2LA

Number:08409761
Status:ACTIVE
Category:Private Limited Company

HARMER PROPERTIES LIMITED

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:00361414
Status:ACTIVE
Category:Private Limited Company

JAYNE'S HOUSE HOLDINGS LTD

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:11336576
Status:ACTIVE
Category:Private Limited Company

QUALTER, HALL HOLDINGS LIMITED

16 JOHNSON STREET,BARNSLEY,S75 2BY

Number:11827941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source