Company NameSpeyside Property Services Ltd
DirectorBrian O'Donnell
Company StatusLiquidation
Company NumberSC367763
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian O'Donnell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressFairlawn Kinchurdy Road
Boat Of Garten
PH24 3BP
Scotland
Director NameMr Brian O'Donnell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn Kinchurdy Road
Boat Of Garten
Inverness-Shire
PH24 3BP
Scotland
Director NameMr Brian O'Donnell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairlawn Kinchurdy Road
Boat Of Garten
Inverness-Shire
PH24 3BP
Scotland
Secretary NameMiss Colette O'Donnell
StatusResigned
Appointed24 September 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2020)
RoleCompany Director
Correspondence AddressSpeyside Business Centre Dalfaber Industrial Estat
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameMs Louise Daphne Ross
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 2020)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressSpeyside Business Centre Dalfaber Industrial Estat
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameLeanne O'Donnell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2020(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2020)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address8 Hilton Terrace
Bishopbriggs
Glasgow
G64 3HB
Scotland

Contact

Websitewww.speysidepropertyservices.com
Telephone01479 810656
Telephone regionGrantown-on-Spey

Location

Registered AddressSpeyside Business Centre
Dalfaber Industrial Estate
Aviemore
Inverness-Shire
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2013
Net Worth£79,253
Cash£10,015
Current Liabilities£195,076

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 October 2022 (1 year, 6 months ago)
Next Return Due13 November 2023 (overdue)

Charges

20 June 2011Delivered on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 February 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
20 November 2020Appointment of Mr Brian Joseph Peter O'donnell as a director on 1 October 2020 (2 pages)
20 November 2020Termination of appointment of Leanne O'donnell as a director on 1 October 2020 (1 page)
14 September 2020Appointment of Leanne O'donnell as a director on 14 June 2020 (2 pages)
14 September 2020Termination of appointment of Louise Daphne Ross as a director on 14 June 2020 (1 page)
14 September 2020Termination of appointment of Brian Joseph Peter O'donnell as a director on 14 June 2020 (1 page)
20 August 2020Appointment of Mr Brian Joseph Peter O'donnell as a director on 5 May 2020 (2 pages)
30 July 2020Termination of appointment of Brian Joseph Peter O'donnell as a director on 5 May 2020 (1 page)
16 July 2020Appointment of Ms Louise Daphne Ross as a director on 3 February 2020 (2 pages)
12 June 2020Cessation of Brian Joseph Peter O'donnell as a person with significant control on 3 February 2020 (1 page)
12 June 2020Notification of Louise Daphne Ross as a person with significant control on 3 February 2020 (2 pages)
11 June 2020Termination of appointment of Colette O'donnell as a secretary on 4 May 2020 (1 page)
30 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 December 2019Previous accounting period shortened from 31 October 2019 to 31 August 2019 (3 pages)
11 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 January 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
27 September 2018Appointment of Miss Colette O'donnell as a secretary on 24 September 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
23 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2011Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP United Kingdom on 25 March 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
30 October 2009Incorporation (22 pages)
30 October 2009Incorporation (22 pages)