SPEYSIDE BONDING COMPANY LIMITED

SPEYSIDE BONDING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPEYSIDE BONDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC044996
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPEYSIDE BONDING COMPANY LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPEYSIDE BONDING COMPANY LIMITED located?

    Registered Office Address
    197 Bath Street
    G2 4HU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEYSIDE BONDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUMBER TWELVE BOND LTD. (THE)Sep 20, 1967Sep 20, 1967

    What are the latest accounts for SPEYSIDE BONDING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPEYSIDE BONDING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for SPEYSIDE BONDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Yung Sheng Chang as a director on Nov 13, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 07, 2018 with no updates

    3 pagesCS01

    Director's details changed for Yu Hung Ho on Sep 01, 2018

    2 pagesCH01

    Director's details changed for Yung Sheng Chang on Sep 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Change of details for Speyside Distillers Company Limited as a person with significant control on Apr 25, 2017

    2 pagesPSC05

    Director's details changed for Mr John Mcdonough on Aug 01, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Registered office address changed from Duchess Road Rutherglen Glasgow G73 1AU to 197 Bath Street Glasgow G2 4HU on May 18, 2017

    1 pagesAD01

    Confirmation statement made on Oct 07, 2016 with updates

    5 pagesCS01

    Who are the officers of SPEYSIDE BONDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HO, Yu Hung
    Bath Street
    G2 4HU Glasgow
    197
    Scotland
    Director
    Bath Street
    G2 4HU Glasgow
    197
    Scotland
    TaiwanTaiwanese173161250001
    MCDONOUGH, John
    Bath Street
    G2 4HU Glasgow
    197
    Scotland
    Director
    Bath Street
    G2 4HU Glasgow
    197
    Scotland
    United KingdomBritish172822140001
    CARLISLE, Eric
    5 Kibblestane Place
    ML10 6EL Strathaven
    Lanarkshire
    Scotland
    Secretary
    5 Kibblestane Place
    ML10 6EL Strathaven
    Lanarkshire
    Scotland
    British764660001
    CHRISTIE, Roderick George
    Kildonan House
    PA13 4DZ Kilmacolm
    Inverclyde
    Secretary
    Kildonan House
    PA13 4DZ Kilmacolm
    Inverclyde
    British51202150002
    GORDON, James
    Westerland Drive
    Newton Mearns
    G77 6YB Glasgow
    18
    Secretary
    Westerland Drive
    Newton Mearns
    G77 6YB Glasgow
    18
    British139307390001
    HENDRY, Stuart Fullarton
    86 Stonelaw Road
    Rutherglen
    G73 3ED Glasgow
    Lanarkshire
    Secretary
    86 Stonelaw Road
    Rutherglen
    G73 3ED Glasgow
    Lanarkshire
    British31890120001
    MCSHERRY, Gerrard
    28 Montrose Drive
    Bearsden
    G61 3LG Glasgow
    Lanarkshire
    Secretary
    28 Montrose Drive
    Bearsden
    G61 3LG Glasgow
    Lanarkshire
    British27436430001
    AYKROYD, James Alexander Frederic, Sir
    Birstwith Hall
    HG3 2JW Harrogate
    Yorkshire
    Director
    Birstwith Hall
    HG3 2JW Harrogate
    Yorkshire
    EnglandBritish29836950003
    CARLISLE, Eric
    5 Kibblestane Place
    ML10 6EL Strathaven
    Lanarkshire
    Scotland
    Director
    5 Kibblestane Place
    ML10 6EL Strathaven
    Lanarkshire
    Scotland
    United KingdomBritish764660001
    CHANG, Yung Sheng
    Bath Street
    G2 4HU Glasgow
    197
    Scotland
    Director
    Bath Street
    G2 4HU Glasgow
    197
    Scotland
    TaiwanTaiwanese173162320001
    CHRISTIE, Roderick George
    Kildonan House
    PA13 4DZ Kilmacolm
    Inverclyde
    Director
    Kildonan House
    PA13 4DZ Kilmacolm
    Inverclyde
    ScotlandBritish51202150002
    MCSHERRY, Gerrard
    1 Cheviot Gardens
    Bearsden
    G61 4QS Glasgow
    Lanarkshire
    Director
    1 Cheviot Gardens
    Bearsden
    G61 4QS Glasgow
    Lanarkshire
    British9385010001

    Who are the persons with significant control of SPEYSIDE BONDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Speyside Distillers Company Limited
    G2 4HU Glasgow
    197 Bath Street
    United Kingdom
    Apr 06, 2016
    G2 4HU Glasgow
    197 Bath Street
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc199495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0