SPEYSIDE GLENLIVET LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1316 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNICE MARGARET CUTHBERT / 18/01/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DATAFILE (NOMINEES) LTD / 18/01/2010

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 18/01/04; NO CHANGE OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 18/01/02; NO CHANGE OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

26/09/9926 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

11/04/9711 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/973 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 EXEMPTION FROM APPOINTING AUDITORS 08/01/97

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 S252 DISP LAYING ACC 08/01/97

View Document

24/01/9724 January 1997 S366A DISP HOLDING AGM 08/01/97

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996

View Document

09/08/969 August 1996

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM:
C/O BRODIES
15 ATHOLL CRESCENT
EDINBURGH
EH3 8HA

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996

View Document

14/05/9614 May 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED
M M & S (2246) LIMITED
CERTIFICATE ISSUED ON 21/03/95

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995

View Document

16/03/9516 March 1995

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM:
151 ST VINCENT STREET
GLASGOW
G2 5NJ

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 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