UKBizDB.co.uk

SPEIRS WHARF DEVELOPMENTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Speirs Wharf Developments Ltd.. The company was founded 17 years ago and was given the registration number SC318649. The firm's registered office is in GLASGOW. You can find them at 25 Eagle Street, Craighall Business Park, Glasgow, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SPEIRS WHARF DEVELOPMENTS LTD.
Company Number:SC318649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY

Director26 July 2022Active
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

Secretary01 March 2015Active
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

Secretary15 March 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary15 March 2007Active
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

Director28 January 2014Active
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

Director01 June 2021Active
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

Director15 March 2007Active
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

Director15 March 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director15 March 2007Active

People with Significant Control

Hoxton Speirs Llp
Notified on:26 July 2022
Status:Active
Country of residence:England
Address:49, Welbeck Street, London, England, W1G 9XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Strachan
Notified on:01 June 2021
Status:Active
Date of birth:March 2021
Nationality:British
Country of residence:Scotland
Address:2nd Floor North, Saltire Court, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan George Strachan
Notified on:01 June 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Scotland
Address:2nd Floor North, Saltire Court, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan George Strachan
Notified on:07 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:25 Eagle Street, Glasgow, G4 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-18Address

Change registered office address company with date old address new address.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Gazette

Gazette filings brought up to date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Appoint person secretary company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.