Advanced company searchLink opens in new window

SPEY BAY LTD

Company number SC352645

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)
23 Dec 2015 CH01 Director's details changed for Rebecca Gallicker on 23 December 2015
07 Sep 2015 AA Accounts for a small company made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
30 Jun 2014 AA Accounts for a small company made up to 31 December 2013
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
02 May 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
18 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2013 AA Accounts for a small company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
24 Jan 2013 CH03 Secretary's details changed for Rebecca Gallicker on 24 January 2013
24 Jan 2013 CH01 Director's details changed for Rebecca Gallicker on 24 January 2013
03 Sep 2012 AA Accounts for a small company made up to 31 December 2011
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 5,000
09 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve an issue of issued shares from £1 to £5000 31/12/2011
16 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a small company made up to 31 December 2010
15 Feb 2011 CERTNM Company name changed cafe aurora LTD.\certificate issued on 15/02/11
  • CONNOT ‐
15 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-11
27 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Jean Murray on 22 December 2009
12 Jan 2010 CH01 Director's details changed for Rebecca Gallicker on 22 December 2009
16 Jan 2009 288a Director and secretary appointed rebecca gallicker
16 Jan 2009 288a Director appointed jean murray