SPEAKEASY HOLDINGS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

03/11/233 November 2023 Registration of charge SC3160910001, created on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Jeremy David Hewitt as a director on 2022-03-30

View Document

18/09/2318 September 2023 Registered office address changed from 1a Shandon Crescent Edinburgh EH11 1QE Scotland to Unit 3a Royal Elizabeth Yard Kirkliston EH29 9EN on 2023-09-18

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SPEAKEASY GROUP

View Document

14/02/1814 February 2018 CESSATION OF STELLA MARGARET ADAMSON AS A PSC

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM
WILDWOOD HOUSE, STANLEY
PERTH
PERTHSHIRE
PH1 4PX

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/151 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 750

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMONE BETT

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MCKENNA

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR MARK MCKENNA

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR JEREMY DAVID HEWITT

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR JONATHAN YOUNG

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MISS SIMONE ALISON MATTHEWS BETT

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ADAMSON

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MAGNUS WAKE

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1126 July 2011 SHARE PURCHASE APPROVED 04/07/2011

View Document

25/02/1125 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 875

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS TIMOTHY WAKE / 07/02/2010

View Document

09/03/109 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAMSON / 07/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA ELIZABETH JOHNSTONE / 07/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WAKE / 07/02/2008

View Document

17/08/0717 August 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

07/02/077 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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