- Company Overview for SPEYSIDE COPPER WORKS LIMITED (SC440366)
- Filing history for SPEYSIDE COPPER WORKS LIMITED (SC440366)
- People for SPEYSIDE COPPER WORKS LIMITED (SC440366)
- Charges for SPEYSIDE COPPER WORKS LIMITED (SC440366)
- More for SPEYSIDE COPPER WORKS LIMITED (SC440366)
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) |
---|---|---|---|
13 Feb 2025 | AA | Total exemption full accounts made up to 25 January 2024 | |
29 Jan 2025 | AA01 | Current accounting period shortened from 31 January 2024 to 25 January 2024 | |
24 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
17 Dec 2024 | MR01 | Registration of charge SC4403660002, created on 12 December 2024 | |
17 Oct 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 October 2024 | |
07 Jun 2024 | AD04 | Register(s) moved to registered office address Morayshire Copperworks Rothes Aberlour Moray AB38 7AD | |
29 Jan 2024 | AP01 | Appointment of Mr Richard Ernest Forsyth as a director on 26 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr Neil Alexander Grant as a director on 26 January 2024 | |
29 Jan 2024 | PSC05 | Change of details for Gsf Group Limited as a person with significant control on 26 January 2024 | |
29 Jan 2024 | PSC07 | Cessation of Derek Alexander Brewster as a person with significant control on 26 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from Towiemore Drummuir Keith Moray AB55 5JA Scotland to Morayshire Copperworks Rothes Aberlour Moray AB38 7AD on 29 January 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Dec 2022 | CH01 | Director's details changed for Stuart George Fraser on 19 December 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Garry John Fraser on 19 December 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Mr Derek Alexander Brewster on 19 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to Towiemore Drummuir Keith Moray AB55 5JA on 19 December 2022 | |
09 Dec 2022 | PSC04 | Change of details for Mr Derek Alexander Brewster as a person with significant control on 6 April 2016 | |
09 Dec 2022 | PSC02 | Notification of Gsf Group Limited as a person with significant control on 31 January 2017 | |
08 Dec 2022 | PSC07 | Cessation of Garry John Fraser as a person with significant control on 31 January 2017 | |
08 Dec 2022 | PSC07 | Cessation of Stuart George Fraser as a person with significant control on 31 January 2017 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 |