Paisley
PA1 3QS
Scotland
Secretary Name | Jean Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr Richard Colin Murray |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr Ian McKeand Bone |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | speybaysalvage.co.uk |
---|---|
Telephone | 01463 235545 |
Telephone region | Inverness |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Colin Murray Development LTD 99.96% Ordinary |
---|---|
1 at £1 | Colin Murray 0.02% Ordinary |
1 at £1 | Jean Murray 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,098 |
Cash | £668 |
Current Liabilities | £1,771,745 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
16 October 2017 | Delivered on: 1 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
12 July 1995 | Delivered on: 18 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 November 2017 | Satisfaction of charge 1 in full (4 pages) |
---|---|
1 November 2017 | Registration of charge SC1585830002, created on 16 October 2017 (14 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 June 2017 | Notification of Colin Murray Developments Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
24 February 2017 | Change of share class name or designation (2 pages) |
24 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
23 January 2017 | Resolutions
|
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
7 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
26 June 2014 | Director's details changed for Mr Richard Colin Murray on 26 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
15 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Appointment of Ian Mckeand Bone as a director (3 pages) |
17 October 2011 | Company name changed spey bay salvage LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Resolutions
|
25 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Return made up to 12/06/07; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
13 January 2003 | New director appointed (2 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
7 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
29 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
9 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 August 1997 | Return made up to 12/06/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
18 June 1996 | Ad 15/12/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
16 August 1995 | Accounting reference date notified as 30/06 (1 page) |
18 July 1995 | Partic of mort/charge * (3 pages) |
3 July 1995 | Director resigned (1 page) |
3 July 1995 | Secretary resigned (1 page) |
20 June 1995 | New secretary appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 9 glasgow road paisley renfrewshire PA1 3QS (1 page) |
20 June 1995 | New director appointed (2 pages) |
15 June 1995 | Secretary resigned (2 pages) |
15 June 1995 | Director resigned (2 pages) |
12 June 1995 | Incorporation (32 pages) |