UKBizDB.co.uk

SPEYSIDE PROPERTY SERVICES LTD

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

This company is commonly known as Speyside Property Services Ltd. The company was founded 14 years ago and was given the registration number SC367763. The firm's registered office is in AVIEMORE. You can find them at Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, Inverness-shire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SPEYSIDE PROPERTY SERVICES LTD
Company Number:SC367763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2009
End of financial year:31 August 2021
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, Inverness-shire, PH22 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairlawn, Kinchurdy Road, Boat Of Garten, Scotland, PH24 3BP

Director01 October 2020Active
Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST

Secretary24 September 2018Active
Fairlawn, Kinchurdy Road, Boat Of Garten, Scotland, PH24 3BP

Director05 May 2020Active
Fairlawn, Kinchurdy Road, Boat Of Garten, United Kingdom, PH24 3BP

Director30 October 2009Active
8, Hilton Terrace, Bishopbriggs, Glasgow, Scotland, G64 3HB

Director14 June 2020Active
Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST

Director03 February 2020Active

People with Significant Control

Mr Brian O'Donnell
Notified on:26 February 2022
Status:Active
Date of birth:March 1958
Nationality:British
Address:Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Louise Daphne Ross
Notified on:03 February 2020
Status:Active
Date of birth:March 1969
Nationality:British
Address:Speyside Business Centre, Dalfaber Industrial Estate, Aviemore, PH22 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian O'Donnell
Notified on:30 October 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Scotland
Address:Fairlawn, Kinchurdy Road, Boat Of Garten, Scotland, PH24 3BP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Resolution

Resolution.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-02-26Persons with significant control

Notification of a person with significant control.

Download
2022-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.