Company NameSpeyside It Limited
DirectorMarcus David Gregory
Company StatusActive
Company NumberSC315570
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Marcus David Gregory
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressTomanuird Cromdale
Grantown-On-Spey
Morayshire
PH26 3LW
Scotland
Secretary NameKatherine Susan Gregory
NationalityBritish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTomanuird Cromdale
Grantown-On-Spey
Morayshire
PH26 3LW
Scotland

Contact

Telephone01479 873150
Telephone regionGrantown-on-Spey

Location

Registered AddressTomanuird
Cromdale
Grantown-On-Spey
Morayshire
PH26 3LW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2013
Net Worth£54,649
Cash£34,019
Current Liabilities£24,112

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
11 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
3 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
12 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
8 February 2018Confirmation statement made on 30 January 2018 with updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 February 2010Secretary's details changed for Katherine Susan Gregory on 12 January 2010 (1 page)
28 February 2010Secretary's details changed for Katherine Susan Gregory on 12 January 2010 (1 page)
28 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
28 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Marcus David Gregory on 12 February 2010 (2 pages)
28 February 2010Director's details changed for Marcus David Gregory on 12 February 2010 (2 pages)
26 February 2010Registered office address changed from Clan Chattan, Main Street Newtonmore Inverness-Shire PH20 1DD on 26 February 2010 (1 page)
26 February 2010Registered office address changed from Clan Chattan, Main Street Newtonmore Inverness-Shire PH20 1DD on 26 February 2010 (1 page)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
30 January 2007Incorporation (13 pages)
30 January 2007Incorporation (13 pages)