THE SPEY FOUNDATION
Status | ACTIVE |
Company No. | SC366048 |
Category | |
Incorporated | 24 Sep 2009 |
Age | 14 years, 8 months, 4 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Catherine Wills
Documents
Appoint person director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Harry Robert Graham
Documents
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
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Edward Williams
Documents
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
Appoint person secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Roger David Knight
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert David Knight
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Some Companies
77A QUEENS ROAD,BRISTOL,BS8 1QP
Number: | 09528431 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 3 DAVID HOUSE,LONDON,SW15 5NW
Number: | 08675191 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAGMANS CASTLE,MARLOW,SL7 3SL
Number: | 10740520 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 KITCHENER STREET,DARLINGTON,DL3 6NJ
Number: | 08976500 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |