Advanced company searchLink opens in new window

SPEYSIDE DYNAMICS LTD.

Company number SC350467

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)
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
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
28 Oct 2008 NEWINC Incorporation