SPEIRS WHARF DEVELOPMENTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
28/03/2528 March 2025 | Termination of appointment of Hoxton Speirs Wharf Llp as a director on 2025-03-27 |
28/03/2528 March 2025 | Appointment of Ms Lorraine Ashard as a director on 2025-03-27 |
24/12/2424 December 2024 | Appointment of Hoxton Speirs Wharf Llp as a director on 2024-12-24 |
24/12/2424 December 2024 | Termination of appointment of Michael John Stimson as a director on 2024-12-24 |
25/11/2425 November 2024 | Satisfaction of charge SC3186490003 in full |
25/11/2425 November 2024 | Satisfaction of charge SC3186490004 in full |
14/05/2414 May 2024 | Change of details for Hoxton Speirs Llp as a person with significant control on 2024-03-15 |
14/05/2414 May 2024 | Confirmation statement made on 2024-03-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
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 |
18/05/2318 May 2023 | Withdrawal of a person with significant control statement on 2023-05-18 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
18/05/2218 May 2022 | Confirmation statement made on 2022-03-15 with no updates |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Notification of Alan Strachan as a person with significant control on 2021-06-01 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
28/01/2228 January 2022 | Termination of appointment of Peter Klimt as a director on 2021-06-01 |
28/01/2228 January 2022 | Notification of a person with significant control statement |
28/01/2228 January 2022 | Appointment of Mr Alan George Strachan as a director on 2021-06-01 |
28/01/2228 January 2022 | Termination of appointment of Peter Klimt as a secretary on 2021-06-01 |
28/01/2228 January 2022 | Notification of Alan Strachan as a person with significant control on 2021-06-01 |
16/12/2116 December 2021 | Termination of appointment of Edwin Cameron Riach as a director on 2021-06-01 |
16/12/2116 December 2021 | Appointment of Mr Peter Klimt as a secretary on 2021-06-01 |
16/12/2116 December 2021 | Termination of appointment of Alan George Strachan as a director on 2021-06-01 |
16/12/2116 December 2021 | Cessation of Alan George Strachan as a person with significant control on 2021-06-01 |
16/12/2116 December 2021 | Appointment of Mr Peter Klimt as a director on 2021-06-01 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Confirmation statement made on 2021-03-15 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
02/03/212 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
05/11/195 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
17/01/1917 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3186490004 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | APPOINTMENT TERMINATED, SECRETARY GRACE STRACHAN |
13/05/1513 May 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 200 |
13/05/1513 May 2015 | SECRETARY APPOINTED MR EDWIN CAMERON RIACH |
13/05/1513 May 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
19/03/1519 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3186490003 |
11/03/1511 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3186490002 |
18/02/1518 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GRACE STRACHAN |
17/06/1417 June 2014 | 28/01/14 STATEMENT OF CAPITAL GBP 100 |
17/06/1417 June 2014 | DIRECTOR APPOINTED MR EDWIN CAMERON RIACH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | 16/03/13 STATEMENT OF CAPITAL GBP 2 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1320 April 2013 | DISS40 (DISS40(SOAD)) |
20/04/1320 April 2013 | Compulsory strike-off action has been discontinued |
17/04/1317 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
05/04/135 April 2013 | First Gazette notice for compulsory strike-off |
05/04/135 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/05/1229 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/10/116 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
24/03/1124 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
05/01/115 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRACE STRACHAN / 29/03/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRACE STRACHAN / 29/03/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE STRACHAN / 29/03/2010 |
11/05/1011 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
16/12/0916 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
18/03/0918 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
16/10/0816 October 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | LAND PURCHASE 23/07/07 |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
12/05/0712 May 2007 | PARTIC OF MORT/CHARGE ***** |
21/03/0721 March 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/03/0721 March 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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