SPEYSIDE COPPER WORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | |
01/08/251 August 2025 New | Audit exemption subsidiary accounts made up to 2024-10-31 |
01/08/251 August 2025 New | |
01/08/251 August 2025 New | |
07/04/257 April 2025 | Termination of appointment of Stuart George Fraser as a director on 2025-01-31 |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-01-25 |
29/01/2529 January 2025 | Current accounting period shortened from 2024-01-31 to 2024-01-25 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-08 with updates |
17/12/2417 December 2024 | Registration of charge SC4403660002, created on 2024-12-12 |
17/10/2417 October 2024 | Current accounting period shortened from 2025-01-31 to 2024-10-31 |
07/06/247 June 2024 | Register(s) moved to registered office address Morayshire Copperworks Rothes Aberlour Moray AB38 7AD |
29/01/2429 January 2024 | Appointment of Mr Neil Alexander Grant as a director on 2024-01-26 |
29/01/2429 January 2024 | Appointment of Mr Richard Ernest Forsyth as a director on 2024-01-26 |
29/01/2429 January 2024 | Cessation of Derek Alexander Brewster as a person with significant control on 2024-01-26 |
29/01/2429 January 2024 | Registered office address changed from Towiemore Drummuir Keith Moray AB55 5JA Scotland to Morayshire Copperworks Rothes Aberlour Moray AB38 7AD on 2024-01-29 |
29/01/2429 January 2024 | Change of details for Gsf Group Limited as a person with significant control on 2024-01-26 |
25/01/2425 January 2024 | Annual accounts for year ending 25 Jan 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-08 with updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/12/2219 December 2022 | Director's details changed for Stuart George Fraser on 2022-12-19 |
19/12/2219 December 2022 | Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to Towiemore Drummuir Keith Moray AB55 5JA on 2022-12-19 |
19/12/2219 December 2022 | Director's details changed for Mr Derek Alexander Brewster on 2022-12-19 |
19/12/2219 December 2022 | Director's details changed for Garry John Fraser on 2022-12-19 |
09/12/229 December 2022 | Notification of Gsf Group Limited as a person with significant control on 2017-01-31 |
09/12/229 December 2022 | Change of details for Mr Derek Alexander Brewster as a person with significant control on 2016-04-06 |
08/12/228 December 2022 | Cessation of Garry John Fraser as a person with significant control on 2017-01-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
08/12/228 December 2022 | Cessation of Stuart George Fraser as a person with significant control on 2017-01-31 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN FRASER / 02/10/2019 |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER BREWSTER / 14/10/2019 |
31/05/1931 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
19/06/1819 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
30/06/1730 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/01/1625 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/01/1520 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
05/11/145 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4403660001 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/01/1424 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
28/01/1328 January 2013 | SAIL ADDRESS CREATED |
28/01/1328 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
17/01/1317 January 2013 | ADOPT ARTICLES 15/01/2013 |
15/01/1315 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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