Company NameSpeydale Limited
Company StatusDissolved
Company NumberSC222137
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRichard Charles Reinhold
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(6 days after company formation)
Appointment Duration19 years, 10 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Sarah Suzanne Reinhold
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(1 year, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMrs Sarah Suzanne Reinhold
NationalityBritish
StatusClosed
Appointed15 May 2003(1 year, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 29 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr Alexander Munro Carduff
NationalityBritish
StatusResigned
Appointed16 August 2001(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address47 Moorfoot Way
Bearsden
Glasgow
East Dunbartonshire
G61 4RL
Scotland
Director NameMr Alexander Munro Carduff
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address47 Moorfoot Way
Bearsden
Glasgow
East Dunbartonshire
G61 4RL
Scotland
Director NameIan Geoffrey Wiles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address7 Hoylake Park
Bothwell
Glasgow
Lanarkshire
G71 8UX
Scotland
Director NameMr Liam Philip Wright
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.emreco.co.uk

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£58,606
Current Liabilities£1,368

Accounts

Latest Accounts24 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
6 April 2021Application to strike the company off the register (3 pages)
2 November 2020Total exemption full accounts made up to 24 March 2020 (8 pages)
2 November 2020Termination of appointment of Liam Philip Wright as a director on 1 February 2020 (1 page)
27 October 2020Statement of capital on 27 October 2020
  • GBP 600.00
(3 pages)
21 October 2020Statement by Directors (1 page)
21 October 2020Solvency Statement dated 01/03/20 (1 page)
21 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
16 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
13 December 2018Appointment of Mr Liam Wright as a director on 13 December 2018 (2 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2017Change of details for Emreco Holdings Ltd as a person with significant control on 5 May 2017 (2 pages)
17 November 2017Change of details for Mr Richard Charles Reinhold as a person with significant control on 5 May 2017 (2 pages)
17 November 2017Secretary's details changed for Mrs Sarah Suzanne Reinhold on 5 May 2017 (1 page)
17 November 2017Secretary's details changed for Mrs Sarah Suzanne Reinhold on 5 May 2017 (1 page)
17 November 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 November 2017Change of details for Mr Richard Charles Reinhold as a person with significant control on 5 May 2017 (2 pages)
17 November 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 November 2017Change of details for Emreco Holdings Ltd as a person with significant control on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from 69 Springkell Avenue Glasgow G41 4NU to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 69 Springkell Avenue Glasgow G41 4NU to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 5 May 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 24 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 24 March 2016 (5 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 60,000
(4 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 60,000
(4 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 60,000
(4 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 60,000
(4 pages)
1 September 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
25 March 2014Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Mrs Sarah Suzanne Reinhold on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Mrs Sarah Suzanne Reinhold on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Richard Charles Reinhold on 24 March 2014 (2 pages)
5 September 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 60,000
(5 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 60,000
(5 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
2 April 2013Previous accounting period shortened from 31 August 2013 to 24 March 2013 (1 page)
2 April 2013Previous accounting period shortened from 31 August 2013 to 24 March 2013 (1 page)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
13 August 2012Secretary's details changed for Mrs Sarah Suzanne Reinhold on 13 August 2012 (2 pages)
13 August 2012Secretary's details changed for Mrs Sarah Suzanne Reinhold on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 10/08/09; full list of members (3 pages)
21 August 2009Return made up to 10/08/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 August 2008Return made up to 10/08/08; full list of members (3 pages)
19 August 2008Director's change of particulars / richard reinhold / 16/08/2001 (1 page)
19 August 2008Return made up to 10/08/08; full list of members (3 pages)
19 August 2008Director's change of particulars / richard reinhold / 16/08/2001 (1 page)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 10/08/07; full list of members (2 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 10/08/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 September 2006Return made up to 10/08/06; full list of members (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 10/08/06; full list of members (2 pages)
22 September 2006Director's particulars changed (1 page)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 September 2005Return made up to 10/08/05; full list of members (2 pages)
8 September 2005Return made up to 10/08/05; full list of members (2 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 August 2004Return made up to 10/08/04; full list of members (7 pages)
26 August 2004Return made up to 10/08/04; full list of members (7 pages)
26 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 September 2003Return made up to 10/08/03; full list of members (7 pages)
2 September 2003Return made up to 10/08/03; full list of members (7 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Director resigned (1 page)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 September 2002Return made up to 10/08/02; full list of members (7 pages)
23 September 2002Return made up to 10/08/02; full list of members (7 pages)
18 September 2002Amending 882 250901 49998 allot (2 pages)
18 September 2002Amending 882 250901 49998 allot (2 pages)
13 February 2002Ad 25/01/02--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Ad 25/01/02--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
16 October 2001Memorandum and Articles of Association (14 pages)
16 October 2001Nc inc already adjusted 25/09/01 (1 page)
16 October 2001Memorandum and Articles of Association (14 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2001Ad 25/09/01--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
16 October 2001Nc inc already adjusted 25/09/01 (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2001Ad 25/09/01--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 8 newton terrace glasgow G3 7PJ (1 page)
14 September 2001Registered office changed on 14/09/01 from: 8 newton terrace glasgow G3 7PJ (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 August 2001Nc inc already adjusted 16/08/01 (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Nc inc already adjusted 16/08/01 (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2001Incorporation (16 pages)
10 August 2001Incorporation (16 pages)