SPEYSIDE GLENLIVET LIMITED

SPEYSIDE GLENLIVET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPEYSIDE GLENLIVET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155411
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPEYSIDE GLENLIVET LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPEYSIDE GLENLIVET LIMITED located?

    Registered Office Address
    15 Atholl Crescent
    Edinburgh
    EH3 8HA Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEYSIDE GLENLIVET LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2246) LIMITEDJan 18, 1995Jan 18, 1995

    What are the latest accounts for SPEYSIDE GLENLIVET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for SPEYSIDE GLENLIVET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    134 pagesAA

    Annual return made up to Jan 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2013

    Statement of capital on Jan 21, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jan 18, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Jan 18, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Bernice Margaret Cuthbert on Jan 18, 2010

    2 pagesCH01

    Secretary's details changed for Datafile (Nominees) Ltd on Jan 18, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    7 pages363a

    legacy

    10 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    9 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of SPEYSIDE GLENLIVET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DATAFILE (NOMINEES) LTD
    Manor Courtyard
    Aston Sandford
    HP17 8JB Aylesbury
    The Dairy
    Buckinghamshire
    United Kingdom
    Secretary
    Manor Courtyard
    Aston Sandford
    HP17 8JB Aylesbury
    The Dairy
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3240292
    101155020001
    CUTHBERT, Bernice Margaret
    Aston Park Stud
    Aston Rowant
    OX49 5SR Watlington
    Oxfordshire
    Director
    Aston Park Stud
    Aston Rowant
    OX49 5SR Watlington
    Oxfordshire
    United KingdomBritish70901470001
    CLARK, Patricia Ann
    Penponds House
    Tregavethan
    TR4 9EJ Truro
    Cornwall
    Secretary
    Penponds House
    Tregavethan
    TR4 9EJ Truro
    Cornwall
    British68375010001
    CUTHBERT, Bernice Margaret
    Aston Park Stud
    Aston Rowant
    OX49 5SR Watlington
    Oxfordshire
    Secretary
    Aston Park Stud
    Aston Rowant
    OX49 5SR Watlington
    Oxfordshire
    British70901470001
    HELLIWELL, David
    53 Bonython Road
    TR7 3AL Newquay
    Cornwall
    Secretary
    53 Bonython Road
    TR7 3AL Newquay
    Cornwall
    British61424220001
    KINLOCH, Henry, Dr
    The Manor House
    Newton
    PE13 5EL Wisbech
    Cambridgeshire
    Secretary
    The Manor House
    Newton
    PE13 5EL Wisbech
    Cambridgeshire
    British57563390001
    SMITH, Lindsay Meredith
    93 Highgate West Hill
    Highgate
    N6 6EH London
    Secretary
    93 Highgate West Hill
    Highgate
    N6 6EH London
    British14578540001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDERSON, John Arthur
    Manx Farm Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    Director
    Manx Farm Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    EnglandBritish34883320001
    CHILD, Peter John
    3 Danson Mead
    DA16 1RU Welling
    Kent
    Director
    3 Danson Mead
    DA16 1RU Welling
    Kent
    British24036010001
    CLARK, Patricia Ann
    Penponds House
    Tregavethan
    TR4 9EJ Truro
    Cornwall
    Director
    Penponds House
    Tregavethan
    TR4 9EJ Truro
    Cornwall
    British68375010001
    EVERETT, Grace Mary
    Ashley Farmhouse
    Ashley, Kings Somborne
    SO20 6RQ Stockbridge
    Hampshire
    Director
    Ashley Farmhouse
    Ashley, Kings Somborne
    SO20 6RQ Stockbridge
    Hampshire
    British70901230001
    EVERETT, Timothy John
    Ashley Farmhouse
    Ashley, Kings Somborne
    SO20 6RQ Stockbridge
    Hampshire
    Director
    Ashley Farmhouse
    Ashley, Kings Somborne
    SO20 6RQ Stockbridge
    Hampshire
    United KingdomBritish70901170001
    HELLIWELL, David
    53 Bonython Road
    TR7 3AL Newquay
    Cornwall
    Director
    53 Bonython Road
    TR7 3AL Newquay
    Cornwall
    EnglandBritish61424220001
    KINLOCH, Henry, Dr
    The Manor House
    Newton
    PE13 5EL Wisbech
    Cambridgeshire
    Director
    The Manor House
    Newton
    PE13 5EL Wisbech
    Cambridgeshire
    United KingdomBritish57563390001
    MARNER, Christian
    Kingwood Stud
    Lambourn Woodlands
    RG17 7RS Hungerford
    Berkshire
    Director
    Kingwood Stud
    Lambourn Woodlands
    RG17 7RS Hungerford
    Berkshire
    Danish52354890003
    MILLAR, Andrew Donaldson
    29 Ferncroft Avenue
    Hampstead
    NW3 7PG London
    Director
    29 Ferncroft Avenue
    Hampstead
    NW3 7PG London
    British116870001
    SMITH, Lindsay Meredith
    93 Highgate West Hill
    Highgate
    N6 6EH London
    Director
    93 Highgate West Hill
    Highgate
    N6 6EH London
    United KingdomBritish14578540001
    SMITH, Lindsay Meredith
    93 Highgate West Hill
    Highgate
    N6 6EH London
    Director
    93 Highgate West Hill
    Highgate
    N6 6EH London
    United KingdomBritish14578540001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    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