SPEIRS WHARF DEVELOPMENTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Termination of appointment of Hoxton Speirs Wharf Llp as a director on 2025-03-27

View Document

28/03/2528 March 2025 Appointment of Ms Lorraine Ashard as a director on 2025-03-27

View Document

24/12/2424 December 2024 Appointment of Hoxton Speirs Wharf Llp as a director on 2024-12-24

View Document

24/12/2424 December 2024 Termination of appointment of Michael John Stimson as a director on 2024-12-24

View Document

25/11/2425 November 2024 Satisfaction of charge SC3186490003 in full

View Document

25/11/2425 November 2024 Satisfaction of charge SC3186490004 in full

View Document

14/05/2414 May 2024 Change of details for Hoxton Speirs Llp as a person with significant control on 2024-03-15

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/05/2318 May 2023 Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-18

View Document

18/05/2318 May 2023 Withdrawal of a person with significant control statement on 2023-05-18

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Accounts

27/07/2227 July 2022 Registered office address changed from , 25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2022-07-27

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/223 March 2022 Notification of Alan Strachan as a person with significant control on 2021-06-01

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Termination of appointment of Peter Klimt as a director on 2021-06-01

View Document

28/01/2228 January 2022 Notification of a person with significant control statement

View Document

28/01/2228 January 2022 Appointment of Mr Alan George Strachan as a director on 2021-06-01

View Document

28/01/2228 January 2022 Termination of appointment of Peter Klimt as a secretary on 2021-06-01

View Document

28/01/2228 January 2022 Notification of Alan Strachan as a person with significant control on 2021-06-01

View Document

16/12/2116 December 2021 Termination of appointment of Edwin Cameron Riach as a director on 2021-06-01

View Document

16/12/2116 December 2021 Appointment of Mr Peter Klimt as a secretary on 2021-06-01

View Document

16/12/2116 December 2021 Termination of appointment of Alan George Strachan as a director on 2021-06-01

View Document

16/12/2116 December 2021 Cessation of Alan George Strachan as a person with significant control on 2021-06-01

View Document

16/12/2116 December 2021 Appointment of Mr Peter Klimt as a director on 2021-06-01

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3186490004

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY GRACE STRACHAN

View Document

13/05/1513 May 2015 01/03/15 STATEMENT OF CAPITAL GBP 200

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR EDWIN CAMERON RIACH

View Document

13/05/1513 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3186490003

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3186490002

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRACE STRACHAN

View Document

17/06/1417 June 2014 28/01/14 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR EDWIN CAMERON RIACH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 16/03/13 STATEMENT OF CAPITAL GBP 2

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

20/04/1320 April 2013 Compulsory strike-off action has been discontinued

View Document

17/04/1317 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 First Gazette notice for compulsory strike-off

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/05/1229 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GRACE STRACHAN / 29/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE STRACHAN / 29/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE STRACHAN / 29/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 LAND PURCHASE 23/07/07

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

12/05/0712 May 2007 PARTIC OF MORT/CHARGE *****

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 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