Advanced company searchLink opens in new window

SPEYSIDE HOLDINGS LIMITED

Company number SC192708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2003 363s Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
06 Dec 2002 288a New secretary appointed
06 Dec 2002 287 Registered office changed on 06/12/02 from: c/o steedman ramage solicitors 7 castle street edinburgh EH2 3AP
06 Dec 2002 288b Secretary resigned
29 Nov 2002 AA Total exemption full accounts made up to 31 January 2002
23 Sep 2002 287 Registered office changed on 23/09/02 from: c/o steedman ramage solicitors 6 alva street edinburgh EH2 4QQ
02 Jan 2002 AA Accounts for a dormant company made up to 31 January 2001
13 Aug 2001 287 Registered office changed on 13/08/01 from: saint johns kirk, symington biggart lanarkshire ML12 6JU
22 Jun 2001 288a New secretary appointed
22 Jun 2001 288b Secretary resigned;director resigned
29 Jan 2001 363s Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/01
23 Nov 2000 AA Accounts for a dormant company made up to 31 January 2000
21 Aug 2000 363s Return made up to 20/01/00; full list of members
21 Aug 2000 288b Director resigned
21 Aug 2000 288b Director resigned
21 Aug 2000 288b Secretary resigned
21 Aug 2000 288a New director appointed
21 Aug 2000 288a New director appointed
21 Aug 2000 288a New secretary appointed
10 Aug 2000 287 Registered office changed on 10/08/00 from: 6 bon accord square aberdeen AB11 6XU
23 Feb 2000 288b Secretary resigned
23 Feb 2000 288b Director resigned
23 Feb 2000 288b Director resigned
20 Jan 1999 NEWINC Incorporation