SPEECH GRAPHICS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Resolutions

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Satisfaction of charge SC3889150001 in full

View Document

22/08/2322 August 2023 Registration of charge SC3889150002, created on 2023-08-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

09/11/229 November 2022 Change of details for Dr Gregor Otto Hofer as a person with significant control on 2022-11-05

View Document

09/11/229 November 2022 Director's details changed for Dr Gregor Otto Hofer on 2022-11-05

View Document

09/11/229 November 2022 Register inspection address has been changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-19

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

17/11/2117 November 2021 Cessation of Michael Andrew Berger as a person with significant control on 2021-10-19

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

01/11/211 November 2021 Appointment of Mr Michael Gregory Graninger as a director on 2021-10-19

View Document

25/10/2125 October 2021 Memorandum and Articles of Association

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 SAIL ADDRESS CREATED

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / DR GREGOR OTTO HOFER / 04/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM, EXCEL HOUSE 30 SEMPLE STREET, EDINBURGH, EH3 8BL, SCOTLAND

View Document

17/03/2017 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/2017 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 168.06

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW BERGER

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN MACDONALD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 143.6281

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR DOUGLAS JOHN THOMSON MONTGOMERY

View Document

04/12/184 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 135.1369

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/08/1816 August 2018 SUB-DIVISION 02/08/18

View Document

16/08/1816 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 113.325

View Document

09/08/189 August 2018 ADOPT ARTICLES 02/08/2018

View Document

26/07/1826 July 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

26/07/1826 July 2018 07/03/16 STATEMENT OF CAPITAL GBP 113.325

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACDONALD / 15/06/2018

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/01/1811 January 2018 ARTICLES OF ASSOCIATION

View Document

11/01/1811 January 2018 ALTER ARTICLES 15/12/2017

View Document

09/01/189 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 113.33

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM, CITYPOINT 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM, 8 MELVILLE STREET, EDINBURGH, EH3 7NS

View Document

04/12/144 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/11/1319 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED COLIN MACDONALD

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 S618 APPROVE SUBDIVISION 29/03/2011

View Document

06/04/116 April 2011 SUB-DIVISION 29/03/11

View Document

06/04/116 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 70.00

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED DR GREGOR OTTO HOFER

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MICHAEL ANDREW BERGER

View Document

22/11/1022 November 2010 ADOPT ARTICLES 18/11/2010

View Document

19/11/1019 November 2010 CHANGE OF NAME 18/11/2010

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED HMS (863) LIMITED CERTIFICATE ISSUED ON 19/11/10

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD JOHN MUNRO

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM, THE CA'D'ORO 45 GORDON STREET, GLASGOW, G1 3PE, UNITED KINGDOM

View Document

16/11/1016 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company