Company NameThe Speratus Group Limited
DirectorsGraham Good and Garreth Rene Clark Wood
Company StatusActive
Company NumberSC247778
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years, 1 month ago)
Previous NameBieldside Pub Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director NameMr Garreth Rene Clark Wood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Director NameMr Nicholas John Macrae Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(2 weeks, 1 day after company formation)
Appointment Duration15 years, 2 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Secretary NameMr Graham Good
NationalityBritish
StatusResigned
Appointed27 August 2004(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director NameMartin Andrew Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(6 years, 1 month after company formation)
Appointment Duration9 years (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Viewfield Mews
Viewfield Road
Aberdeen
Aberdeenshire
AB15 7XE
Scotland
Secretary NameMrs Lindsay Anne McKenzie
StatusResigned
Appointed18 July 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland

Contact

Websitethesperatusgroup.com
Telephone0131 2970090
Telephone regionEdinburgh

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4.6m at £1Garreth Wood
100.00%
Ordinary

Financials

Year2014
Turnover£4,020,955
Net Worth£2,042,620
Cash£519,286
Current Liabilities£886,382

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 April 2024 (3 weeks, 3 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Charges

22 September 2006Delivered on: 12 October 2006
Satisfied on: 13 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

20 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
22 October 2020Full accounts made up to 31 October 2019 (19 pages)
22 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 31 October 2018 (19 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
1 August 2018Full accounts made up to 31 October 2017 (20 pages)
27 June 2018Termination of appointment of Nicholas John Macrae Wood as a director on 26 June 2018 (1 page)
26 June 2018Termination of appointment of Martin Andrew Brown as a director on 14 June 2018 (1 page)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages)
23 January 2018Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages)
12 July 2017Full accounts made up to 31 October 2016 (18 pages)
12 July 2017Full accounts made up to 31 October 2016 (18 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
13 July 2016Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
23 June 2016Full accounts made up to 31 October 2015 (18 pages)
23 June 2016Full accounts made up to 31 October 2015 (18 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,611,150
(7 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,611,150
(7 pages)
22 July 2015Full accounts made up to 31 October 2014 (16 pages)
22 July 2015Full accounts made up to 31 October 2014 (16 pages)
8 May 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 4,611,150
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 4,611,150
(4 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,611,150
(7 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,611,150
(7 pages)
8 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2014Satisfaction of charge 1 in full (4 pages)
13 December 2014Satisfaction of charge 1 in full (4 pages)
7 July 2014Full accounts made up to 31 October 2013 (15 pages)
7 July 2014Full accounts made up to 31 October 2013 (15 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,252,400
(7 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,252,400
(7 pages)
30 April 2014Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page)
30 April 2014Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
29 July 2013Termination of appointment of Graham Good as a secretary (1 page)
29 July 2013Termination of appointment of Graham Good as a secretary (1 page)
29 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
29 July 2013Termination of appointment of Graham Good as a secretary (1 page)
29 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
29 July 2013Termination of appointment of Graham Good as a secretary (1 page)
24 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
30 April 2013Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages)
30 April 2013Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
30 April 2013Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
8 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 3,252,400
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 3,252,400
(4 pages)
22 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
22 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
21 April 2011Register(s) moved to registered office address (1 page)
21 April 2011Register(s) moved to registered office address (1 page)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
2 February 2011Accounts for a small company made up to 29 August 2010 (8 pages)
2 February 2011Accounts for a small company made up to 29 August 2010 (8 pages)
28 May 2010Accounts for a small company made up to 30 August 2009 (8 pages)
28 May 2010Accounts for a small company made up to 30 August 2009 (8 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Martin Andrew Brown on 14 April 2010 (2 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Martin Andrew Brown on 14 April 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
15 April 2010Company name changed bieldside pub company LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
15 April 2010Change of name with request to seek comments from relevant body (2 pages)
15 April 2010Change of name with request to seek comments from relevant body (2 pages)
15 April 2010Company name changed bieldside pub company LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
29 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
8 June 2009Director appointed martin andrew brown (2 pages)
8 June 2009Director appointed martin andrew brown (2 pages)
12 May 2009Director's change of particulars / gareth wood / 30/09/2008 (1 page)
12 May 2009Return made up to 14/04/09; full list of members (4 pages)
12 May 2009Director's change of particulars / gareth wood / 30/09/2008 (1 page)
12 May 2009Return made up to 14/04/09; full list of members (4 pages)
25 June 2008Accounts for a small company made up to 26 August 2007 (7 pages)
25 June 2008Accounts for a small company made up to 26 August 2007 (7 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
28 June 2007Accounts for a small company made up to 27 August 2006 (7 pages)
28 June 2007Accounts for a small company made up to 27 August 2006 (7 pages)
27 April 2007Return made up to 14/04/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 14/04/07; full list of members (2 pages)
12 October 2006Partic of mort/charge * (4 pages)
12 October 2006Partic of mort/charge * (4 pages)
29 June 2006Accounts for a small company made up to 28 August 2005 (7 pages)
29 June 2006Accounts for a small company made up to 28 August 2005 (7 pages)
24 April 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Accounts for a small company made up to 29 August 2004 (6 pages)
2 February 2005Accounts for a small company made up to 29 August 2004 (6 pages)
19 January 2005Registered office changed on 19/01/05 from: 45 sinclair road aberdeen aberdeenshire AB11 9BG (1 page)
19 January 2005Registered office changed on 19/01/05 from: 45 sinclair road aberdeen aberdeenshire AB11 9BG (1 page)
22 November 2004Ad 16/11/04--------- £ si 100000@1=100000 £ ic 1650000/1750000 (2 pages)
22 November 2004Ad 16/11/04--------- £ si 100000@1=100000 £ ic 1650000/1750000 (2 pages)
19 October 2004Ad 01/10/04--------- £ si 200000@1=200000 £ ic 1450000/1650000 (2 pages)
19 October 2004Ad 01/10/04--------- £ si 200000@1=200000 £ ic 1450000/1650000 (2 pages)
5 October 2004Ad 31/08/04--------- £ si 100000@1=100000 £ ic 1350000/1450000 (2 pages)
5 October 2004Ad 31/08/04--------- £ si 100000@1=100000 £ ic 1350000/1450000 (2 pages)
8 September 2004New secretary appointed (1 page)
8 September 2004New secretary appointed (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
17 August 2004Ad 12/08/04--------- £ si 100000@1=100000 £ ic 1250000/1350000 (2 pages)
17 August 2004Ad 12/08/04--------- £ si 100000@1=100000 £ ic 1250000/1350000 (2 pages)
23 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
23 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
7 May 2004Ad 29/04/04--------- £ si 200000@1=200000 £ ic 1050000/1250000 (2 pages)
7 May 2004Ad 29/04/04--------- £ si 200000@1=200000 £ ic 1050000/1250000 (2 pages)
4 May 2004Return made up to 14/04/04; full list of members (7 pages)
4 May 2004Return made up to 14/04/04; full list of members (7 pages)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Ad 18/03/04--------- £ si 100000@1=100000 £ ic 950000/1050000 (2 pages)
5 April 2004Ad 18/03/04--------- £ si 100000@1=100000 £ ic 950000/1050000 (2 pages)
7 January 2004Ad 24/12/03--------- £ si 100000@1=100000 £ ic 850000/950000 (2 pages)
7 January 2004Ad 24/12/03--------- £ si 100000@1=100000 £ ic 850000/950000 (2 pages)
12 June 2003Ad 06/06/03--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
12 June 2003Ad 06/06/03--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
2 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 May 2003New director appointed (3 pages)
23 May 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
23 May 2003New director appointed (3 pages)
15 May 2003Company name changed royfold LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed royfold LIMITED\certificate issued on 15/05/03 (2 pages)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
14 April 2003Incorporation (18 pages)
14 April 2003Incorporation (18 pages)