Advanced company searchLink opens in new window

SPEAKUNIQUE LIMITED

Company number SC615673

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 2024 AA Total exemption full accounts made up to 31 March 2024
23 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
23 Dec 2024 TM01 Termination of appointment of Euan James Stuart Macdonald as a director on 21 August 2024
20 Aug 2024 AD01 Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT United Kingdom to 1 West Regent Street Glasgow G2 1AP on 20 August 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
14 Jun 2023 AP01 Appointment of Mr Euan James Stuart Macdonald as a director on 1 June 2023
09 May 2023 AP01 Appointment of Kevin Michael Doyle as a director on 1 May 2023
09 May 2023 AP01 Appointment of Timothy Edward Hugh Campbell as a director on 1 May 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 789,125.6
06 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2023 MA Memorandum and Articles of Association
06 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
08 Sep 2022 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 6 Queens Road Aberdeen AB15 4ZT on 8 September 2022
08 Aug 2022 PSC01 Notification of Kevin Michael Doyle as a person with significant control on 9 June 2022
08 Aug 2022 PSC07 Cessation of Tim Campbell as a person with significant control on 9 June 2022
29 Jun 2022 MA Memorandum and Articles of Association
29 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 776,354
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
31 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
29 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020