SPEYSIDE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Secretary's details changed for Burnett & Reid Llp on 2024-05-01

View Document

03/05/243 May 2024 Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 2024-05-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

02/06/212 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID LLP / 12/05/2021

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 15 GOLDEN SQUARE ABERDEEN AB10 1WF

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL CAMPBELL LAWSON

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/08/138 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/05/1327 May 2013 CORPORATE SECRETARY APPOINTED BURNETT & REID LLP

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID

View Document

03/08/123 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/08/1119 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CAMPBELL LAWSON / 01/04/2010

View Document

28/07/1028 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CAMPBELL LAWSON / 10/07/2010

View Document

24/07/1024 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 06/07/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

04/12/094 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/11/0919 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAWSON

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR BELA DARANYI

View Document

28/07/0828 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 £ IC 151300/135000 25/07/07 £ SR 16300@1=16300

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/08/065 August 2006 DEC MORT/CHARGE *****

View Document

24/07/0624 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED LAWSON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/11/021 November 2002 £ NC 40000/155000 27/09/02

View Document

01/11/021 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/021 November 2002 NC INC ALREADY ADJUSTED 27/09/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 PARTIC OF MORT/CHARGE *****

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9825 September 1998 £ NC 25000/40000 01/04/98

View Document

25/09/9825 September 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

27/04/9827 April 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

19/11/9719 November 1997 PARTIC OF MORT/CHARGE *****

View Document

12/11/9712 November 1997 PARTIC OF MORT/CHARGE *****

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED BURNGOLD SIX LIMITED CERTIFICATE ISSUED ON 17/09/97

View Document

26/08/9726 August 1997 NC INC ALREADY ADJUSTED 01/08/97

View Document

26/08/9726 August 1997 £ NC 1000/25000 01/08/97

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 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