THE SPEY FOUNDATION

1 Nether Borlum 1 Nether Borlum, Aberlour, AB38 7SD, Banffshire
StatusACTIVE
Company No.SC366048
Category
Incorporated24 Sep 2009
Age14 years, 8 months, 4 days
JurisdictionScotland

SUMMARY

THE SPEY FOUNDATION is an active with number SC366048. It was incorporated 14 years, 8 months, 4 days ago, on 24 September 2009. The company address is 1 Nether Borlum 1 Nether Borlum, Aberlour, AB38 7SD, Banffshire.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alexander William Scott

Appointment date: 2022-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Norman Ferguson

Termination date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Brian James Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ian James Crozier

Termination date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Mrs Penelope Mary Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: Brian John Stanley Doran

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Daniel Brand

Termination date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ian James Crozier

Appointment date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Angus Charles Gordon Lennox

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger David Knight

Change date: 2015-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roger David Knight

Change date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Angus Charles Gordon Lennox

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Steve Daniel Brand

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Norman Ferguson

Appointment date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Stanley Doran

Appointment date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian James Shaw

Appointment date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Brian Stanford Mountain

Termination date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Catherine Wills

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Edward Williams

Termination date: 2015-02-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert David Knight

Change date: 2010-09-24

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Catherine Wills

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Harry Robert Graham

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Edward Brian Stanford Mountain

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Edward Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-19

Old address: R & R Urquhart Llp 121 High Street Forres IV36 1AB

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roger David Knight

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert David Knight

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Incorporation company

Date: 24 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL MASSAGE THERAPY LTD

77A QUEENS ROAD,BRISTOL,BS8 1QP

Number:09528431
Status:ACTIVE
Category:Private Limited Company

GRAFFORM LIMITED

3 3 DAVID HOUSE,LONDON,SW15 5NW

Number:08675191
Status:ACTIVE
Category:Private Limited Company

HAYNES FOODS LIMITED

RAGMANS CASTLE,MARLOW,SL7 3SL

Number:10740520
Status:ACTIVE
Category:Private Limited Company

HILDERSHAM LOGISTICS LTD

54 KITCHENER STREET,DARLINGTON,DL3 6NJ

Number:08976500
Status:ACTIVE
Category:Private Limited Company

OUTROUNDER FILMS LTD

CHURCH COTTAGE,TAUNTON,TA3 5NP

Number:11596491
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY PARTNERS EXPERTS LTD

370 TRELAWNEY AVENUE,SLOUGH,SL3 7TS

Number:09965429
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