Company NameSpeyside Acoustics Limited
Company StatusDissolved
Company NumberSC319119
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date8 August 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Katherine Susan Gregory
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleAcoustic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTomanuird Cromdale
Grantown-On-Spey
Morayshire
PH26 3LW
Scotland
Secretary NameMr Marcus David Gregory
NationalityBritish
StatusClosed
Appointed21 March 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

Shareholders

60 at £1Katherine Susan Gregory
60.00%
Ordinary
40 at £1Marcus David Gregory
40.00%
Ordinary

Financials

Year2014
Net Worth£3,349
Cash£4,471
Current Liabilities£1,595

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
1 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Secretary's details changed for Marcus David Gregory on 12 February 2010 (1 page)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Katherine Susan Gregory on 12 February 2010 (2 pages)
8 April 2010Secretary's details changed for Marcus David Gregory on 12 February 2010 (1 page)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Katherine Susan 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)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
2 April 2009Return made up to 21/03/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 21/03/08; full list of members (3 pages)
4 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2007Incorporation (13 pages)
21 March 2007Incorporation (13 pages)