SPEAKUNIQUE LIMITED

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

    Company NameSPEAKUNIQUE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC615673
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SPEAKUNIQUE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is SPEAKUNIQUE LIMITED located?

    Registered Office Address
    1 West Regent Street
    G2 1AP Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEAKUNIQUE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 1117 LIMITEDDec 07, 2018Dec 07, 2018

    What are the latest accounts for SPEAKUNIQUE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SPEAKUNIQUE LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for SPEAKUNIQUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Euan James Stuart Macdonald as a director on Aug 21, 2024

    1 pagesTM01

    Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT United Kingdom to 1 West Regent Street Glasgow G2 1AP on Aug 20, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 19, 2023 with updates

    4 pagesCS01

    Appointment of Mr Euan James Stuart Macdonald as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Kevin Michael Doyle as a director on May 01, 2023

    2 pagesAP01

    Appointment of Timothy Edward Hugh Campbell as a director on May 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Statement of capital following an allotment of shares on Jan 05, 2023

    • Capital: GBP 789,125.6
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 19, 2022 with updates

    4 pagesCS01

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 6 Queens Road Aberdeen AB15 4ZT on Sep 08, 2022

    1 pagesAD01

    Notification of Kevin Michael Doyle as a person with significant control on Jun 09, 2022

    2 pagesPSC01

    Cessation of Tim Campbell as a person with significant control on Jun 09, 2022

    3 pagesPSC07

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 09, 2022

    • Capital: GBP 776,354
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 19, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Who are the officers of SPEAKUNIQUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Timothy Edward Hugh
    West Regent Street
    G2 1AP Glasgow
    1
    Scotland
    Director
    West Regent Street
    G2 1AP Glasgow
    1
    Scotland
    United KingdomBritish308783790001
    CHANDRAN, Siddharthan, Professor
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    United KingdomBritish256457560001
    DOYLE, Kevin Michael
    West Regent Street
    G2 1AP Glasgow
    1
    Scotland
    Director
    West Regent Street
    G2 1AP Glasgow
    1
    Scotland
    United KingdomScottish308784330001
    MACDONALD, Angus Donald Mackintosh
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    ScotlandBritish43780001
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    253252370001
    GILCHRIST, Ewan Caldwell
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    ScotlandBritish88983380002
    MACDONALD, Euan James Stuart
    West Regent Street
    G2 1AP Glasgow
    1
    Scotland
    Director
    West Regent Street
    G2 1AP Glasgow
    1
    Scotland
    ScotlandBritish194924400001

    Who are the persons with significant control of SPEAKUNIQUE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kevin Michael Doyle
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Jun 09, 2022
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Tim Campbell
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    United Kingdom
    Jun 03, 2020
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Professor Siddharthan Chandran
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Mid Lothian
    United Kingdom
    Mar 14, 2019
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Mid Lothian
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Dec 07, 2018
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland United Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc102012
    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