Company NameSpeedlamps Limited
DirectorsJonathan Alec James and Lynne Bailkoski
Company StatusActive
Company NumberSC254951
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jonathan Alec James
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(10 months after company formation)
Appointment Duration19 years, 10 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address65 Burnhead Crescent
Edinburgh
EH16 6EN
Scotland
Director NameMrs Lynne Bailkoski
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed11 February 2020(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 21
Parkburn Industrial Estate
Hamilton
ML3 0QQ
Scotland
Director NameMr Joseph Duffy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Barriedale Avenue
Hamilton
ML3 9DB
Scotland
Secretary NameMr Joseph Duffy
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address9 Barriedale Avenue
Hamilton
ML3 9DB
Scotland
Secretary NameLynne Bailkoski
NationalityBritish
StatusResigned
Appointed23 June 2004(10 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 February 2020)
RoleCompany Director
Correspondence Address5 Ormiston Drive
Hamilton
South Lanarkshire
ML3 8AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitespeedlamps.com
Email address[email protected]
Telephone01698 713648
Telephone regionMotherwell

Location

Registered AddressUnit 21
Parkburn Industrial Estate
Hamilton
ML3 0QQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Financials

Year2013
Net Worth£89,752
Cash£40,487
Current Liabilities£8,568

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

24 September 2003Delivered 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

Filing History

25 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
16 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
14 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
11 February 2020Cessation of Joseph Duffy as a person with significant control on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Joseph Duffy as a director on 11 February 2020 (1 page)
11 February 2020Notification of Jonathon James as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Termination of appointment of Lynne Bailkoski as a secretary on 11 February 2020 (1 page)
11 February 2020Notification of Lynne Bailkoski as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Appointment of Mrs Lynne Bailkoski as a director on 11 February 2020 (2 pages)
12 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
23 March 2018Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 February 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
15 February 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
15 February 2017Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
15 February 2017Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 February 2014Director's details changed for Jonathan James on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Jonathan James on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Joseph Duffy on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Joseph Duffy on 28 February 2014 (2 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 February 2011Amended accounts made up to 31 August 2009 (5 pages)
14 February 2011Amended accounts made up to 31 August 2009 (5 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Jonathan James on 28 August 2010 (2 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Joseph Duffy on 28 August 2010 (2 pages)
13 September 2010Director's details changed for Joseph Duffy on 28 August 2010 (2 pages)
13 September 2010Director's details changed for Jonathan James on 28 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
14 August 2009Amended accounts made up to 31 August 2008 (5 pages)
14 August 2009Amended accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 September 2008Return made up to 28/08/08; full list of members (4 pages)
1 September 2008Return made up to 28/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 September 2007Return made up to 28/08/07; full list of members (7 pages)
6 September 2007Return made up to 28/08/07; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 September 2006Return made up to 28/08/06; full list of members (7 pages)
11 September 2006Return made up to 28/08/06; full list of members (7 pages)
11 October 2005Return made up to 28/08/05; full list of members (7 pages)
11 October 2005Return made up to 28/08/05; full list of members (7 pages)
25 August 2005Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
23 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 September 2004Registered office changed on 30/09/04 from: 50 orchard street hamilton ML3 6PB (1 page)
30 September 2004Registered office changed on 30/09/04 from: 50 orchard street hamilton ML3 6PB (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
14 October 2003Partic of mort/charge * (7 pages)
14 October 2003Partic of mort/charge * (7 pages)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
28 August 2003Incorporation (16 pages)
28 August 2003Incorporation (16 pages)