Edinburgh
EH16 6EN
Scotland
Director Name | Mrs Lynne Bailkoski |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 February 2020(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 21 Parkburn Industrial Estate Hamilton ML3 0QQ Scotland |
Director Name | Mr Joseph Duffy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Barriedale Avenue Hamilton ML3 9DB Scotland |
Secretary Name | Mr Joseph Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 9 Barriedale Avenue Hamilton ML3 9DB Scotland |
Secretary Name | Lynne Bailkoski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 February 2020) |
Role | Company Director |
Correspondence Address | 5 Ormiston Drive Hamilton South Lanarkshire ML3 8AS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | speedlamps.com |
---|---|
Email address | [email protected] |
Telephone | 01698 713648 |
Telephone region | Motherwell |
Registered Address | Unit 21 Parkburn Industrial Estate Hamilton ML3 0QQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Year | 2013 |
---|---|
Net Worth | £89,752 |
Cash | £40,487 |
Current Liabilities | £8,568 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
24 September 2003 | Delivered on: 14 October 2003 Satisfied on: 17 March 2010 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All obligations as contained in the factoring agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
25 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
22 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
16 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
25 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
4 July 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
11 February 2020 | Cessation of Joseph Duffy as a person with significant control on 11 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Joseph Duffy as a director on 11 February 2020 (1 page) |
11 February 2020 | Notification of Jonathon James as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Lynne Bailkoski as a secretary on 11 February 2020 (1 page) |
11 February 2020 | Notification of Lynne Bailkoski as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Appointment of Mrs Lynne Bailkoski as a director on 11 February 2020 (2 pages) |
12 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
23 March 2018 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 February 2017 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 February 2017 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 February 2017 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 February 2017 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 February 2014 | Director's details changed for Jonathan James on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Jonathan James on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Joseph Duffy on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Joseph Duffy on 28 February 2014 (2 pages) |
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 February 2011 | Amended accounts made up to 31 August 2009 (5 pages) |
14 February 2011 | Amended accounts made up to 31 August 2009 (5 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Jonathan James on 28 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Joseph Duffy on 28 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Joseph Duffy on 28 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Jonathan James on 28 August 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Amended accounts made up to 31 August 2008 (5 pages) |
14 August 2009 | Amended accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
6 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
11 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
11 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 28/08/04; full list of members
|
25 August 2005 | Return made up to 28/08/04; full list of members
|
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 50 orchard street hamilton ML3 6PB (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 50 orchard street hamilton ML3 6PB (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
14 October 2003 | Partic of mort/charge * (7 pages) |
14 October 2003 | Partic of mort/charge * (7 pages) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
28 August 2003 | Incorporation (16 pages) |
28 August 2003 | Incorporation (16 pages) |