Advanced company searchLink opens in new window

SPEY VALLEY ESTATES LIMITED

Company number SC421600

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2015 DS01 Application to strike the company off the register
07 May 2015 AA Accounts for a dormant company made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
08 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
06 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
14 May 2012 AP01 Appointment of Mr Kenneth John Paterson as a director
08 May 2012 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 8 May 2012
23 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2012 CERTNM Company name changed hms (910) LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
12 Apr 2012 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
12 Apr 2012 TM01 Termination of appointment of Hms Directors Limited as a director
12 Apr 2012 TM01 Termination of appointment of Donald Munro as a director
11 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted