SPEYPROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Registered office address changed from Wards House Wards House Wards Road Elgin Moray IV30 1NL Scotland to Unit 2 Troves Industrial Estate Elgin IV30 8RB on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mr Jason Douglas Arnold as a person with significant control on 2024-06-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-28 with updates

View Document

21/06/2121 June 2021 Change of details for Mr Jason Douglas Arnold as a person with significant control on 2021-03-28

View Document

21/06/2121 June 2021 Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to Wards House Wards House Wards Road Elgin Moray IV30 1NL on 2021-06-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH

View Document

19/11/1919 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR JASON DOUGLAS ARNOLD / 10/04/2019

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH GREEN

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT DONALDSON

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT 7, HUNTLY BUSINESS CENTRE 83, GORDON STREET HUNTLY AB54 8FG SCOTLAND

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O FAITH SIMPSON ACCOUNTANTS LTD 74-76 SOUTH STREET ELGIN MORAYSHIRE IV30 1JG

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR JASON DOUGLAS ARNOLD / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4494960001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 26 BAIN AVENUE ELGIN IV30 6GB

View Document

09/06/159 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/07/1428 July 2014 ADOPT ARTICLES 12/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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