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.
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 | : |
|
Registered Address | : | 25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY | Director | 26 July 2022 | Active |
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA | Secretary | 01 March 2015 | Active |
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA | Secretary | 15 March 2007 | Active |
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH | Corporate Secretary | 15 March 2007 | Active |
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA | Director | 28 January 2014 | Active |
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA | Director | 01 June 2021 | Active |
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA | Director | 15 March 2007 | Active |
25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA | Director | 15 March 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Director | 15 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Gazette | Gazette filings brought up to date. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Termination secretary company with name termination date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Officers | Appoint person secretary company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.