Active
Company Information for SPEY BAY LTD
9 GLASGOW ROAD, PAISLEY, PA1 3QS,
|
Company Registration Number
SC352645
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPEY BAY LTD | ||
Legal Registered Office | ||
9 GLASGOW ROAD PAISLEY PA1 3QS Other companies in PA1 | ||
Previous Names | ||
|
Company Number | SC352645 | |
---|---|---|
Company ID Number | SC352645 | |
Date formed | 2008-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-05 11:46:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPEY BAY CRAB COMPANY LIMITED | 1-2 THE STABLES RESAURIE RESAURIE INVERNESS IV2 7NH | Dissolved | Company formed on the 2012-10-03 | |
SPEY BAY GOLF LINKS LIMITED | 10 FURNIVAL STREET LONDON EC4A 1AB | Dissolved | Company formed on the 1999-10-01 | |
SPEY BAY LODGES LTD | 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS | Active | Company formed on the 2021-07-05 | |
SPEY BAY SALVAGE LIMITED | 9 GLASGOW ROAD PAISLEY PA1 3QS | Active | Company formed on the 2011-03-02 | |
SPEY BAY SEAFOOD COMPANY LIMITED | 1-2 THE STABLES RESAURIE INVERNESS UNITED KINGDOM IV2 7NH | Dissolved | Company formed on the 2012-10-03 | |
SPEY BAY SMOKEHOUSE COMPANY LIMITED | 1-2 THE STABLES RESAURIE RESAURIE INVERNESS IV2 7NH | Dissolved | Company formed on the 2012-10-03 | |
SPEY BAY TRADING COMPANY LTD. | 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS | Active | Company formed on the 1997-10-31 |
Officer | Role | Date Appointed |
---|---|---|
REBECCA MURRAY |
||
JEAN MURRAY |
||
REBECCA MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIMEHILLOCK QUARRIES LTD. | Director | 2005-12-05 | CURRENT | 2005-12-05 | Active | |
SPEY BAY TRADING COMPANY LTD. | Director | 1999-06-11 | CURRENT | 1997-10-31 | Active | |
COLIN MURRAY DEVELOPMENT LIMITED | Director | 1990-07-31 | CURRENT | 1989-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA MURRAY on 2019-04-12 | |
CH01 | Director's details changed for Rebecca Murray on 2019-04-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Rebecca Gallicker on 2017-12-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA GALLICKER on 2017-12-19 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MURRAY / 23/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GALLICKER / 23/12/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA GALLICKER on 2015-12-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GALLICKER / 24/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA GALLICKER / 24/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 5000 | |
RES13 | APPROVE AN ISSUE OF ISSUED SHARES FROM £1 TO £5000 31/12/2011 | |
AR01 | 18/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CAFE AURORA LTD. CERTIFICATE ISSUED ON 15/02/11 | |
RES15 | CHANGE OF NAME 11/02/2011 | |
AR01 | 18/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MURRAY / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GALLICKER / 22/12/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED REBECCA GALLICKER | |
288a | DIRECTOR APPOINTED JEAN MURRAY | |
RES01 | ADOPT MEM AND ARTS 18/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPEY BAY LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SPEY BAY LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SPEY BAY LTD | Event Date | 2014-04-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |