UKBizDB.co.uk

THE SPEAKEASY GROUP LIMITED

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

This company is commonly known as The Speakeasy Group Limited. The company was founded 6 years ago and was given the registration number SC586640. The firm's registered office is in EDINBURGH. You can find them at 1a Shandon Crescent, , Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE SPEAKEASY GROUP LIMITED
Company Number:SC586640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1a Shandon Crescent, Edinburgh, United Kingdom, EH11 1QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Royal Elizabeth Yard, Kirkliston, Scotland, EH29 9EN

Secretary11 March 2020Active
Unit 3a, Royal Elizabeth Yard, Kirkliston, Scotland, EH29 9EN

Director24 January 2018Active
1a, Shandon Crescent, Edinburgh, United Kingdom, EH11 1QE

Secretary24 January 2018Active
1a, Shandon Crescent, Edinburgh, United Kingdom, EH11 1QE

Director24 January 2018Active
1a, Shandon Crescent, Edinburgh, United Kingdom, EH11 1QE

Director24 January 2018Active

People with Significant Control

Mrs Shona Elizabeth Johnstone
Notified on:24 January 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:1a, Shandon Crescent, Edinburgh, United Kingdom, EH11 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Young
Notified on:24 January 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:Scotland
Address:Unit 3a, Royal Elizabeth Yard, Kirkliston, Scotland, EH29 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy David Hewitt
Notified on:24 January 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:Scotland
Address:Unit 3a, Royal Elizabeth Yard, Kirkliston, Scotland, EH29 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Address

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

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Officers

Appoint person secretary company with name date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-20Accounts

Change account reference date company previous extended.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.