- Company Overview for SPEYSIDE DYNAMICS LTD. (SC350467)
- Filing history for SPEYSIDE DYNAMICS LTD. (SC350467)
- People for SPEYSIDE DYNAMICS LTD. (SC350467)
- More for SPEYSIDE DYNAMICS LTD. (SC350467)
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) |
---|---|---|---|
24 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AR01 |
Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2010-12-01
|
|
27 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Dr Philippa Mary Murphy on 5 November 2009 | |
19 Jan 2009 | 288a | Director appointed angus thomas marshall harper | |
19 Jan 2009 | 288b | Appointment Terminated Secretary angus harper | |
19 Jan 2009 | 288c | Director's Change of Particulars / pippa murphy / 08/01/2009 / Forename was: pippa, now: philippa; Middle Name/s was: , now: mary; HouseName/Number was: 1 inshriach farm, now: 1 inshriach farm cottages | |
18 Nov 2008 | 288a | Director appointed dr pippa murphy | |
18 Nov 2008 | 288a | Secretary appointed angus harper | |
05 Nov 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
05 Nov 2008 | 288b | Appointment Terminated Director stephen george mabbott | |
05 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2008 | NEWINC | Incorporation |