SPEAKOUT CELEBRITIES & PRESENTERS LIMITED

C/O Accountancy Assured Limited C/O Accountancy Assured Limited, Musselburgh, EH21 6AG, East Lothian, Scotland
StatusACTIVE
Company No.SC372255
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 3 months, 13 days
JurisdictionScotland

SUMMARY

SPEAKOUT CELEBRITIES & PRESENTERS LIMITED is an active private limited company with number SC372255. It was incorporated 14 years, 3 months, 13 days ago, on 03 February 2010. The company address is C/O Accountancy Assured Limited C/O Accountancy Assured Limited, Musselburgh, EH21 6AG, East Lothian, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 03 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth Bell Donaldson

Change date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Bell Donaldson

Change date: 2019-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

New address: C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG

Change date: 2022-04-29

Old address: Beaverhall House Suite 1 27 Beaverhall Road Edinburgh EH7 4JE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Ms Jean Mclay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2014

Action Date: 24 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-24

Capital : 101 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: Hw Edinburgh Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Bell Donaldson

Change date: 2014-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3722550001

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Rocks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 03 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA VITAE LIMITED

16-18 MARKET PLACE,OTLEY,LS21 3AQ

Number:10217294
Status:ACTIVE
Category:Private Limited Company

DT COMPRESSOR SERVICES LIMITED

55 TENTER ROAD,NORTHAMPTON,NN3 6AX

Number:03082047
Status:ACTIVE
Category:Private Limited Company

GREENWICH SERVICE PLUS LIMITED

ROOM 102, BIRCHMERE BUSINESS SITE EASTERN WAY,LONDON,SE28 8BF

Number:07065923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KIRKSHORE LIMITED

LOVEWELL BLAKE LLP BANKSIDE 300,NORWICH,NR7 0LB

Number:07727151
Status:ACTIVE
Category:Private Limited Company

PARSA ENGINEERING LTD

35 BEAUFORT COURT,LONDON,E14 9XL

Number:08447424
Status:ACTIVE
Category:Private Limited Company

PYSGOD HARI-HAUL CYF

PENDREF,PWLLHELI,LL53 8BG

Number:07414237
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