SPEEDBIRD DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Appointment of Mr Emmet Bergin as a secretary on 2024-11-12

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/07/237 July 2023 Change of details for Etchecan Limited as a person with significant control on 2017-07-31

View Document

07/07/237 July 2023 Cessation of David Fattal as a person with significant control on 2017-07-31

View Document

07/07/237 July 2023 Notification of Etchecan Limited as a person with significant control on 2017-07-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Termination of appointment of Daniel Roger as a director on 2022-07-07

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/11/186 November 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROGER / 31/07/2017

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAISLEY

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HIGGINS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN VALENTINE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR DANIEL ROGER

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR YORAM DAVID BITON

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR MAHER NIMER

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM C/O BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

01/08/171 August 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 29/01/17

View Document

16/10/1616 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FALCONER VALENTINE / 03/06/2014

View Document

11/12/1511 December 2015 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUTCHISON

View Document

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 25/01/15

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 26/01/14

View Document

25/10/1325 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 27/01/13

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED SUSAN FALCONER VALENTINE

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN PATON

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED BRIAN HUTCHISON

View Document

30/10/1230 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HIGGINS / 06/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES PATON / 06/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM BROWN / 06/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAISLEY / 06/11/2009

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 06/11/2009

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 25/01/09

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ALAN HIGGINS LOGGED FORM

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED HIGGINS ALAN

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED WILLIAM PAISLEY

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 27/01/08

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 28/01/07

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 29/01/06

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 30/01/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 25/01/04

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0311 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 AMENDING RESOLUTION 10/12/02

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: C/O MCGRIGOR DONALD SOLICITORS 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

10/12/0210 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/12/017 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 PARTIC OF MORT/CHARGE *****

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: ARGYLL ROAD DYCE ABERDEEN AB2 0AF

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 DEC MORT/CHARGE *****

View Document

01/11/011 November 2001 DEC MORT/CHARGE *****

View Document

31/10/0131 October 2001 AUDITOR'S RESIGNATION

View Document

29/10/0129 October 2001 PARTIC OF MORT/CHARGE *****

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 £ IC 570000/400000 01/06/97 £ SR 170000@1=170000

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/10/9616 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 £ IC 720000/570000 29/05/96 £ SR 150000@1=150000

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/10/9327 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: 17/18 GOLDEN SQUARE ABERDEEN AB9 8NY

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 PARTIC OF MORT/CHARGE *****

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 ARTICLES OF ASSOCIATION

View Document

05/02/925 February 1992 £ NC 100/720000 24/01/92

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/01/92

View Document

05/02/925 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 PARTIC OF MORT/CHARGE 11905

View Document

22/05/9122 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9122 May 1991 ALTER MEM AND ARTS 03/05/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 14/10/90; CHANGE OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/05/908 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/90

View Document

08/05/908 May 1990 COMPANY NAME CHANGED REGORNONNOC LIMITED CERTIFICATE ISSUED ON 09/05/90

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 EXEMPTION FROM APPOINTING AUDITORS 01/03/89

View Document

27/04/8827 April 1988 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